Case number: 3:24-bk-31032 - Allstates Refractory Contractors, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Allstates Refractory Contractors, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    MARY ANN WHIPPLE

  • Filed

    05/31/2024

  • Last Filing

    10/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, AwDsch, CounDue, DebtEd



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 24-31032-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 7
Voluntary
Asset


Date filed:  05/31/2024
341 meeting:  06/27/2024
Deadline for filing claims:  10/09/2024
Deadline for filing claims (govt.):  11/27/2024

Debtor

Allstates Refractory Contractors, LLC

218 B Mechanic Street
P.O. Box 256
Waterville, OH 43566
LUCAS-OH
Tax ID / EIN: 11-3653812

represented by
Scott A. Ciolek

Scott Ciolek
901 Washington St.
Toledo, OH 43604
419-740-5935
Fax : 419-458-2596
Email: info@counselor.pro

Trustee

Ericka S. Parker Trustee

PO Box 262
Curtice, OH 43412
(419) 243-0900
 
 

Latest Dockets

Date Filed#Docket Text
08/05/202416Notice of Appearance and Request for Notice by Ryan Keith Hymore Filed by Creditor Ohio Laborers Benefits. (Hymore, Ryan aty) (Entered: 08/05/2024)
07/31/2024Receipt of Amended Schedules and Summary (Fee) (24-31032-maw) [misc,amdscha] ( 34.00) Filing Fee. Receipt number A48115139. Fee amount 34.00. (re:Doc# 15) (U.S. Treasury) (Entered: 07/31/2024)
07/31/202415Amended Schedules F, Matrix and Amended Summary of Schedules. Fee Amount $34. Filed by Debtor Allstates Refractory Contractors, LLC. (Ciolek, Scott aty) (Entered: 07/31/2024)
07/04/202414Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)13) Notice Date 07/04/2024. (Admin.) (Entered: 07/05/2024)
07/02/202413BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 07/02/2024)
07/01/202412Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/1/2024). (RE: related document(s)11 Trustee's Notice of Assets & Request for Notice to Creditors) Filed by Ericka S. Parker Trustee (Parker Trustee, Ericka tr) (Entered: 07/01/2024)
07/01/202411Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 10/9/2024. Government Proofs of Claims due by 11/27/2024. Filed by Ericka S. Parker Trustee (Parker Trustee, Ericka tr) (Entered: 07/01/2024)
07/01/202410Trustee's Initial Report. Filed by Ericka S. Parker Trustee (Parker Trustee, Ericka tr) (Entered: 07/01/2024)
07/01/20249Meeting of Creditors Held Filed by Ericka S. Parker Trustee (Parker Trustee, Ericka tr) (Entered: 07/01/2024)
06/28/20248Trustees utility. Status of meeting of creditors and/or initial report to be filed separately. (Parker Trustee, Ericka) (Entered: 06/28/2024)