For Paws Blue Cross Animal Hospital LLC
11
TIIARA N.A. PATTON
07/14/2023
03/04/2025
Yes
v
Subchapter_V, CLOSED |
Assigned to: JUDGE TIIARA N.A. PATTON Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor For Paws Blue Cross Animal Hospital LLC
1396 S Main St North Canton, OH 44720-4244 STARK-OH Tax ID / EIN: 45-1600539 fka Blue Cross Animal Hospital aka For Paws aka For Paws Animal Hospital |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com |
Trustee M. Colette Gibbons
28841 Weybridge Drive Westlake, OH 44145 216-798-6940 |
represented by |
M. Colette Gibbons
M. Colette Gibbons, Attorney at Law 28841 Weybridge Dr. Westlake, OH 44145 216-798-6840 Email: colette@mcgibbonslaw.com M. Colette Gibbons
28841 Weybridge Drive Westlake, OH 44145 216-798-6940 Email: colette@mcgibbonslaw.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 216-522-7800 |
represented by |
Lauren Schoenewald ust47
United States Department of Justice Office of the United States Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue East, Suite 441 Cleveland, OH 44114 (216) 522-7810 Fax : (216) 522-7193 Email: lauren.schoenewald@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/04/2025 | 230 | Final Decree Issued. Case Closed. (vwaym) (Entered: 03/04/2025) |
02/09/2025 | 229 | Stipulation By For Paws Blue Cross Animal Hospital LLC and M. Colette Gibbons, Subchapter V Trustee in Support of Discharge of Subchapter V Trustee. Filed by Debtor For Paws Blue Cross Animal Hospital LLC. (DeGirolamo, Anthony aty) (Entered: 02/09/2025) |
02/04/2025 | Hearing Not Held - Receipt of Payment Entered (RE: related document(s)225 Set Hearing) (eross), crt (Entered: 02/04/2025) | |
01/31/2025 | 228 | Notice of Amended Receipt of Payment Filed by Trustee M. Colette Gibbons (RE: related document(s)227 Notice of Receipt of Payment Filed by Trustee M. Colette Gibbons. (Gibbons, M. Colette tr)). (Gibbons, M. Colette tr) (Entered: 01/31/2025) |
01/31/2025 | 227 | Notice of Receipt of Payment Filed by Trustee M. Colette Gibbons. (Gibbons, M. Colette tr) (Entered: 01/31/2025) |
01/23/2025 | 226 | Notice of Order to Set Hearing (RE: related document(s)225) Notice Date 01/23/2025. (Admin.) (Entered: 01/24/2025) |
01/21/2025 | 225 | Order Scheduling Hearing on Subchapter V Trustee's Report of No Distribution for Tuesday, February 4, 2025, at 11:00 A.M. Signed on 1/21/2025 (RE: related document(s)222 Order Granting Debtor's Motion to Administratively Close Case and Discharge Subchapter V Trustee, 224 Ch. 11 Subch V Trustee's Report of No Distribution). Hearing scheduled for 2/4/2025 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (vwaym crt) (Entered: 01/21/2025) |
12/18/2024 | 224 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 17 months. Assets Abandoned (without deducting any secured claims): $599227.91, Assets Exempt: Not Available, Claims Scheduled: $1285028.52, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1285028.52. (Attachments: # 1 Exhibit 1- Statement of Subchapter V Trustee)Filed by M. Colette Gibbons (Gibbons, M. Colette tr) (Entered: 12/18/2024) |
12/06/2024 | 223 | Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)222) Notice Date 12/06/2024. (Admin.) (Entered: 12/07/2024) |
12/04/2024 | 222 | Order Granting Debtor's Motion to Administratively Close Case and Discharge Subchapter V Trustee (Related Doc # 211) Signed on 12/4/2024. (vwaym crt) (Entered: 12/04/2024) |