Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Al Griffiths Construction

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30552
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-15

Updated

3-31-24

Last Checked

4-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2015
Last Entry Filed
Apr 14, 2015

Docket Entries by Year

Mar 1, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Alan Ward Griffiths, Cheri Lee Griffiths Chapter 11 Plan due by 06/29/2015. Disclosure Statement due by 06/29/2015. Atty Disclosure Statement due 03/16/2015. Employee Income Record due by 03/16/2015.Means Test Form Due: 03/16/2015. Schedules A-J due 03/16/2015. Statement of Financial Affairs due 03/16/2015. Summary of schedules due 03/16/2015. Incomplete Filings due by 03/16/2015. (Diller, Steven aty) (Entered: 03/01/2015)
Mar 1, 2015 Receipt of Voluntary Petition (Chapter 11)(15-30552) [misc,volp11] (1717.00) Filing Fee. Receipt number 31285546. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/01/2015)
Mar 1, 2015 2 Declaration Re: Electronic Filing Filed by Alan Ward Griffiths, Cheri Lee Griffiths. (Diller, Steven aty) (Entered: 03/01/2015)
Mar 1, 2015 3 Certificate of Credit Counseling Filed by Alan Ward Griffiths, Cheri Lee Griffiths. (Diller, Steven aty) (Entered: 03/01/2015)
Mar 2, 2015 4 Application to Employ Steven L.Diller as Counsel Filed by Alan Ward Griffiths, Cheri Lee Griffiths (Attachments: # 1 Exhibit Declaration) (Diller, Steven aty) (Entered: 03/02/2015)
Mar 2, 2015 5 Notice of Appearance and Request for Notice by Amy Good ust08 Filed by U.S. Trustee United States Trustee. (ust08, Amy Good tr) (Entered: 03/02/2015)
Mar 2, 2015 6 Order Transferring Bankruptcy Case to the Honorable John P. Gustafson Signed on 3/2/2015 . (sheym crt) (Entered: 03/02/2015)
Mar 2, 2015 7 Response to Application to Employ Counsel with Declaration. Filed by United States Trustee (related documents 4 Application to Employ) (ust08, Amy Good tr) (Entered: 03/02/2015)
Mar 2, 2015 Court Comment: Case transferred to Judge JOHN P GUSTAFSON. (blitt, crt) (Entered: 03/02/2015)
Mar 2, 2015 8 Meeting of Creditors 341(a) meeting to be held on 4/15/2015 at 11:00 AM at Ohio Building, Toledo. Last day to oppose dischargeability 6/15/2015. Filed by United States Trustee.(ust22, Lizette Montanez tr) (Entered: 03/02/2015)
Show 5 more entries
Mar 16, 2015 14 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Alan Ward Griffiths, Cheri Lee Griffiths (Diller, Steven aty) (Entered: 03/16/2015)
Mar 17, 2015 15 Notice of Appearance and Request for Notice by Stanley J Yoder Filed by Creditor The State Bank and Trust Company. (Yoder, Stanley aty) (Entered: 03/17/2015)
Mar 18, 2015 16 Notice of Appearance and Request for Notice by Stephen F Hubbard Filed by Creditor First Federal Bank of The Midwest. (Hubbard, Stephen aty) (Entered: 03/18/2015)
Mar 20, 2015 17 Motion to Extend Time To File Schedules and Related Documents Filed by Alan Ward Griffiths, Cheri Lee Griffiths (related documents 1 Voluntary Petition (Chapter 11)) (Diller, Steven aty) (Entered: 03/20/2015)
Mar 23, 2015 Returned Mail: Mail originally sent on 03/04/2015 returned as undeliverable. Could not mail Forms 228i and pdf873 to: Bank of America PO Box 15019 Paulding, OH 45879. (ADIrm adi) (Entered: 03/23/2015)
Mar 23, 2015 18 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 14) Signed on 3/23/2015. (sheym crt) (Entered: 03/23/2015)
Mar 23, 2015 19 Order Granting Motion to Extend Time Until 3/20/15 to File Schedules and Related Pleadings (Related Doc # 17) Signed on 3/23/2015. (sheym crt) (Entered: 03/23/2015)
Mar 24, 2015 20 Notice of Appearance and Request for Notice by Kirk E Yosick Filed by Creditor The Farmers & Merchants State Bank. (Yosick, Kirk aty) (Entered: 03/24/2015)
Mar 26, 2015 21 Notice of Order on Motion to Extend Time w/ BNC Certificate of Mailing (RE: related document(s)19) Notice Date 03/25/2015. (Admin.) (Entered: 03/26/2015)
Mar 26, 2015 22 Notice to Extend Deadline to File Schedules w/ BNC Certificate of Mailing Notice Date 03/25/2015. (Admin.) (Entered: 03/26/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:15-bk-30552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11
Filed
Mar 1, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antwerp Exchange Bank
    Bank of America
    Capital One Bank
    Capital One Bank, USA N.A.
    Cardmember Service
    Comenity - Peebles
    Dorothy Kibble
    Farmers & Merchants State Bank
    Farmers and Merchants State Bank
    First Federal Bank
    First Federal Bank
    Gary Foley
    Gary Selhorst
    Kohl's Payment Center
    Kohl's Payment Center
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alan Ward Griffiths
    755 Tom Tim Drive
    Paulding, OH 45879
    PAULDING-OH
    SSN / ITIN: xxx-xx-5721
    dba Al Griffiths Construction
    aka Alan W. Griffiths, Trustee

    Represented By

    Raymond L Beebe
    Raymond L Beebe Co LPA
    1107 Adams Street
    Toledo, OH 43604
    (419) 244-8500
    Email: RLBCT@buckeye-express.com
    Steven L Diller
    124 E Main Street
    Van Wert, OH 45891
    (419) 238-5025
    Email: steven@drlawllc.com

    Debtor

    Cheri Lee Griffiths
    755 Tom Tim Drive
    Paulding, OH 45879
    PAULDING-OH
    SSN / ITIN: xxx-xx-1314

    Represented By

    Raymond L Beebe
    (See above for address)
    Steven L Diller
    (See above for address)

    U.S. Trustee

    United States Trustee
    Suite 441
    H.M Metzenbaum U.S. Courthouse
    201 Superior Avenue
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Amy Good ust08
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue
    Suite 441
    Cleveland, OH 44114
    (216)522-7800
    Email: amy.l.good@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 Darmarc Limited Liability Company 11 3:2024bk30193
    Jan 25 Mammoth Tech, Inc. and Theresa Leininger 7 3:2024bk30129
    Aug 8, 2023 Fort Wayne Cold Storage, LLC 11V 1:2023bk11010
    Apr 5, 2018 WJDDDS, LLC 11 1:2018bk10557
    Aug 29, 2016 Zylstra Dairy Ltd. 11 3:16-bk-32720
    Jun 8, 2015 435 Ann Street, LLC 11 1:15-bk-11407
    Mar 1, 2015 Dovetail Development Ltd 11 3:15-bk-30553
    Mar 1, 2015 Birdstone, Inc. 11 3:15-bk-30551
    Oct 28, 2014 Wortman Brothers, LLC 7 3:14-bk-33913
    Sep 29, 2014 USA-CAN 10 Corp. 11 1:14-bk-12460
    Oct 11, 2013 Village Square Inc. 11 3:13-bk-34216
    Sep 26, 2013 Integrity Sales & Service, Inc. 11 1:13-bk-12926
    Sep 19, 2012 TDM3 LTD 7 3:12-bk-34270
    Sep 14, 2012 Finley Properties, LLC 11 1:12-bk-13032
    May 1, 2012 Lights & Signals, Inc. 11 1:12-bk-11511