J Bowers Construction Inc.
7
ALAN M. KOSCHIK
07/29/2022
02/12/2025
Yes
v
JNTADMN, LEAD, CONVERTED, POA, ASSET |
Assigned to: JUDGE ALAN M. KOSCHIK Related JNTADM Case: Related JNTADM Title: Restoration Services of Akron, Inc. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor J Bowers Construction Inc.
3113 Mogadore Road Akron, OH 44312 SUMMIT-OH Tax ID / EIN: 34-1283381 |
represented by |
Peter G. Tsarnas
Gertz & Rosen, Ltd. 159 South Main Street Suite 400 Akron, OH 44308 330-255-0735 Email: ptsarnas@gertzrosen.com |
Trustee Patricia B. Fugee
FisherBroyles, LLP 27100 Oakmead Drive 306 Perrysburg, OH 43551 419-874-6859 TERMINATED: 02/02/2023 |
represented by |
Patricia B. Fugee
FisherBroyles, LLP 27100 Oakmead Drive 306 Perrysburg, OH 43551 419-874-6859 Fax : 419-550-1515 Email: patricia.fugee@fisherbroyles.com TERMINATED: 02/02/2023 |
Trustee Kathryn A. Belfance Trustee
Akron 50 South Main Street 10th Floor Akron, OH 44308 (330) 434-3000 |
represented by |
Kathryn A. Belfance Trustee
Akron 50 South Main Street 10th Floor Akron, OH 44308 (330) 434-3000 Fax : (330) 434-9220 Email: kb@rlbllp.com |
U.S. Trustee United States Trustee
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 |
represented by |
Amy Good ust08
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 (216) 522-7800 Email: amy.l.good@usdoj.gov TERMINATED: 08/24/2022 Kate M. Bradley ust44
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 (216) 522-7800 ext 255 Email: kate.m.bradley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/12/2025 | 130 | Expungement/Withdrawal of Claims: 22 Filed by Creditor Ohio Department of Taxation. (Todd, Shelly cr) |
02/05/2025 | 129 | Notice of Appearance and Request for Notice by Taryn Ashley Douglas Filed by Creditor Hilscher Clarke Enterprises, LLC. (Douglas, Taryn aty) |
01/18/2025 | 128 | Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)[127]) Notice Date 01/18/2025. (Admin.) |
01/16/2025 | 127 | BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) |
01/15/2025 | 126 | Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 4/25/2025. Government Proofs of Claims due by 4/25/2025. Filed by Kathryn A. Belfance Trustee (Belfance Trustee, Kathryn tr) |
01/14/2025 | 125 | Trustee's Interim Report. (Belfance Trustee, Kathryn tr) |
11/11/2024 | 124 | Trustee 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/11/2024). (RE: related document(s)[110] Meeting of Creditors Held) Filed by Kathryn A. Belfance Trustee (Belfance Trustee, Kathryn tr) |
07/26/2024 | 123 | Trustee's Interim Report. (Belfance Trustee, Kathryn tr) |
06/15/2024 | 122 | Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[121]) Notice Date 06/15/2024. (Admin.) |
06/13/2024 | 121 | Order for Payment of Fees and Expenses for Barbara Marko, Consultant,Fee awarded: $1,351.84, Expenses awarded: $0.00; Awarded on 6/13/2024 Signed on 6/13/2024 (RE: related document(s)[116] Application for Compensation). (spete crt) |