Rhiel v. Henneforth
Adversary Proceeding
Lead BK case is: 2:17-bk-52717
Lead BK case is: 2:17-bk-52717
Ohio Southern Bankruptcy Court | |
Chapter 7 | |
Judge: | John E Hoffman Jr |
Case #: | 2:19-ap-02031 |
Nature of Suit | 2 Bankruptcy - Other 13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer |
Case Filed: | Apr 26, 2019 |
Terminated: | Apr 05, 2022 |
Last checked: never |
Defendant
Christopher J Henneforth
600 Morrison Road
Columbus, OH 43230 |
Represented By
|
Plaintiff
Susan L Rhiel
PO Box 307337
Columbus, OH 43026 |
Represented By
|
Docket last updated: 05/02/2025 1:10 PM EDT |
Friday, October 04, 2024 | ||
court
Receipt of Filing Fee - ADI
Fri 10/04 6:30 PM
Receipt of Adversary Filing Fee - $350.00 by AO. Receipt Number 20000396. (ad) |
||
Wednesday, December 14, 2022 | ||
25 | 25
![]() BNC Certificate of Mailing Notice Date 12/14/2022. (Admin.) |
|
Monday, December 12, 2022 | ||
24 | 24
![]() Notice of Reassignment of Judge. Involvement of Judge Jeffery P. Hopkins Terminated and Judge John E. Hoffman, Jr. Added to Case (cbe) |
|
23 | 23
court
Reassignment of Judge
Mon 12/12 4:03 PM
Disregard entered in error. Notice of Reassignment of Judge. Involvement of Judge John E. Hoffman, Jr. Terminated and Judge Jeffery P. Hopkins Added to Case (cbe) Modified on 12/12/2022 (cbe) |
|
Tuesday, April 05, 2022 | ||
court
Close Adversary Case
Tue 04/05 2:49 PM
Adversary Case 2:19-ap-2031 Closed (2km) |
||
Tuesday, March 29, 2022 | ||
22 | 22
![]() Notice of Stipulated Dismissal in an Adversary Proceeding With Prejudice Filed by Plaintiff Susan L Rhiel. (Shafirstein, Tom) |
|
Friday, December 31, 2021 | ||
21 | 21
![]() Witness List Expert Witness Disclosure Filed by Plaintiff Susan L Rhiel. (Shafirstein, Tom) |
|
Friday, August 06, 2021 | ||
20 | 20
![]() Joint Pretrial Statement Filed by Plaintiff Susan L Rhiel . (Coutinho, James) |
|
Monday, March 15, 2021 | ||
19 | 19
![]() Answer to Complaint Answer of Defendant, Christopher J. Henneforth (Jury Demand Endorsed Hereon) Filed by Christopher J Henneforth. (Eppler, Douglas) |
|
Saturday, February 27, 2021 | ||
18 | 18
![]() BNC Certificate of Mailing - PDF Document Notice Date 02/27/2021. (Admin.) |
|
Wednesday, February 24, 2021 | ||
17 | 17
![]() Agreed Order (1) Denying Plaintiff's Motion For Default Judgment; (2) Denying Defendant's Motion for Leave to File a Motion to Dismiss for Failure to Perfect Service; and (3) Granting Defendant Leave to File an Answer , (2km) |
|
Tuesday, February 09, 2021 | ||
16 | 16
![]() Response to Filed by Plaintiff Susan L Rhiel (Coutinho, James) |
|
Wednesday, February 03, 2021 | ||
15 | 15
![]() Notice of Motion for Leave to File Instanter a Motion to Dismiss Filed by Defendant Christopher J Henneforth. (Eppler, Douglas) |
|
Tuesday, February 02, 2021 | ||
14 | 14
![]() Affidavit Re: Affidavit of Christopher J. Henneforth Filed by Defendant Christopher J Henneforth. (Eppler, Douglas) |
|
Att: 1
![]() |
||
13 | 13
![]() Brief Defendant's Brief in Opposition to Plaintiff's Motion for Default Judgment Filed by Defendant Christopher J Henneforth. (Eppler, Douglas) |
|
12 | 12
![]() Motion Defendant's Motion for Leave to File Instanter a Motion to Dismiss for Failure to Perfect Service Filed by Defendant Christopher J Henneforth (Eppler, Douglas) |
|
Att: 1
![]() |
||
11 | 11
![]() Notice of Appearance and Request for Notice by Douglas Michael Eppler Filed by Defendant Christopher J Henneforth. (Eppler, Douglas) |
|
10 | 10
![]() Notice of Appearance and Request for Notice by Kirk W Roessler Filed by Defendant Christopher J Henneforth. (Roessler, Kirk) |
|
Friday, January 15, 2021 | ||
9 | 9
![]() Certificate of Service SUPPLEMENTAL Filed by Plaintiff Susan L Rhiel . (Coutinho, James) |
|
Tuesday, January 12, 2021 | ||
8 | 8
![]() Motion for Default Judgment Filed by Plaintiff Susan L Rhiel (Coutinho, James) |
|
Tuesday, July 16, 2019 | ||
7 | 7
![]() Notice of Appearance and Request for Notice of Co-Counsel for Plaintiff by Tom Shafirstein Filed by Plaintiff Susan L Rhiel. (Shafirstein, Tom) |
|
Tuesday, July 02, 2019 | ||
6 | 6
![]() Brief Amicus Curiae Filed by Interested Party Angela Dodd United States Securities and Exchange Commission. (Dodd, Angela) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, May 02, 2019 | ||
5 | 5
![]() Summons Service Executed on Christopher J Henneforth 5/2/2019 (Stovall, Richard) |
|
4 | 4
![]() Summons Issued on Christopher J Henneforth Date Issued 5/2/2019, Answer Due 06/3/2019 (Stovall, Richard) |
|
Saturday, April 27, 2019 | ||
3 | 3
![]() Notice of Appearance and Request for Notice of Co-Counsel for Plaintiff by Rick L. Ashton Filed by Plaintiff Susan L Rhiel. (Ashton, Rick) |
|
2 | 2
![]() Notice of Appearance and Request for Notice by James A Coutinho Filed by Plaintiff Susan L Rhiel. (Coutinho, James) |
|
Friday, April 26, 2019 | ||
1 | 1
![]() Adversary case 2:19-ap-02031. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (13 (Recovery of money/property - 548 fraudulent transfer)): Complaint by Susan L Rhiel against Christopher J. Henneforth. Receipt Number DEFER, Fee Amount of $ 350 is Deferred (Stovall, Richard) Modified to add middle initial of Defendant on 4/29/2019 (2dp) |