Case number: 5:22-bk-50878 - J Bowers Construction Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    J Bowers Construction Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ALAN M. KOSCHIK

  • Filed

    07/29/2022

  • Last Filing

    02/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, POA, ASSET



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 22-50878-amk

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


Date filed:  07/29/2022
Date converted:  02/02/2023
341 meeting:  06/27/2023
Deadline for filing claims:  12/12/2022
Deadline for filing claims (govt.):  01/25/2023

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

Latest Dockets

Date Filed#Docket Text
02/12/2025130Expungement/Withdrawal of Claims: 22 Filed by Creditor Ohio Department of Taxation. (Todd, Shelly cr)
02/05/2025129Notice of Appearance and Request for Notice by Taryn Ashley Douglas Filed by Creditor Hilscher Clarke Enterprises, LLC. (Douglas, Taryn aty)
01/18/2025128Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)[127]) Notice Date 01/18/2025. (Admin.)
01/16/2025127BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA)
01/15/2025126Trustee'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)
01/14/2025125Trustee's Interim Report. (Belfance Trustee, Kathryn tr)
11/11/2024124Trustee 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)
07/26/2024123Trustee's Interim Report. (Belfance Trustee, Kathryn tr)
06/15/2024122Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[121]) Notice Date 06/15/2024. (Admin.)
06/13/2024121Order 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)