Welcome to BusinessBankruptcies.com!

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

Allgaier Process Technology, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2023bk11672
TYPE / CHAPTER
Voluntary / 7

Filed

8-31-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 12, 2024

Docket Entries by Month

There are 6 older docket entries.

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

login purchase single case subscribe now

Sep 1, 2023 6 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Allgaier Process Technology, Inc.). (tak) (Entered: 09/01/2023)
Sep 1, 2023 7 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Elliott Polaniecki with 341(a) meeting to be held on 9/26/2023 at 11:00 AM via Zoom.us - Polaniecki: Meeting ID 632 079 8502, Passcode 0703296045, Phone 1 (513) 436-9960. (Scheduled Automatic Assignment, shared account) (Entered: 09/01/2023)
Sep 4, 2023 8 BNC Certificate of Mailing (RE: related documents(s)7 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
Sep 4, 2023 9 BNC Certificate of Mailing (RE: related documents(s)6 Order Regarding Deficient Filing) Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
Sep 5, 2023 10 Verification of Creditor Matrix Filed by Debtor Allgaier Process Technology, Inc. (RE: related document(s)6 Order Regarding Deficient Filing). (Attachments: # 1 Exhibit Creditor Matrix) (Nicoll, Andrew) (Entered: 09/05/2023)
Sep 7, 2023 11 Motion to Appear Pro Hac Vice of Steven L. Walsh, Esq. Filed by Debtor Allgaier Process Technology, Inc. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Nicoll, Andrew) (Entered: 09/07/2023)
Sep 12, 2023 12 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors Filed by Debtor Allgaier Process Technology, Inc. (RE: related document(s)6). (Nicoll, Andrew) (Entered: 09/12/2023)
Sep 12, 2023 13 Statement of Financial Affairs for Non-Individual Filed by Debtor Allgaier Process Technology, Inc. (RE: related document(s)6). (Nicoll, Andrew) (Entered: 09/12/2023)
Sep 20, 2023 14 Order Granting Admission of Steven L. Walsh, Esquire Pro Hac Vice (Related Doc # 11) Follow Up Due: 10/4/2023. (spd) (Entered: 09/20/2023)
Sep 21, 2023 Receipt for Filing Fee Receipt Number 277U38R3, Fee Amount $200.00 (RE: related document(s)14 Order on Motion to Appear pro hac vice) (ttw) (Entered: 09/21/2023)
Show 10 more entries
Nov 9, 2023 23 Application to Employ Henry E. Menninger, Jr. and the Law Firm of Wood + Lamping LLP as Counsel Filed by Trustee Henry E Menninger Jr (Attachments: # 1 Exhibit A - Affidavit # 2 Matrix) (Menninger, Henry) (Entered: 11/09/2023)
Dec 7, 2023 24 Agreed Order for Turnover of Debtor Bank Account at Huntington Bank, N.A., and All Funds on Deposit Therein to Chapter 7 Bankruptcy Trustee (kam) (Entered: 12/07/2023)
Dec 8, 2023 25 Order Approving Trustee's Application to Retain Special Counsel (Related Doc # 23) (kam) (Entered: 12/08/2023)
Dec 10, 2023 26 BNC Certificate of Mailing - PDF Document (RE: related documents(s)24 Order (Generic)) Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)
Dec 11, 2023 27 BNC Certificate of Mailing - PDF Document (RE: related documents(s)25 Order on Application to Employ) Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)
Jan 16 28 Limited Notice (Non-Governmental Creditors). In accordance with Rule 2002(h) and General Order 56-1, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, any entity that filed a request for all notices, and all governmental units holding claims whether or not a proof of claim has been filed. (ad) (Entered: 01/16/2024)
Jan 23 29 Trustee's Interim Report (Menninger, Henry) (Entered: 01/23/2024)
Feb 28 30 Limited Notice (All Creditors). In accordance with Rule 2002(h) and General Order 56, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, and any entity that filed a request for all notices. (Entered: 02/28/2024)
Mar 7 31 Motion To Approve The Expenditure Of Estate Funds By The Trustee To Protect Property Of The Estate, Secure Electronic Data, Secure W-2 Forms For Employees, And Wind-Down 401-k Plan Filed by Trustee Henry E Menninger Jr (Attachments: # 1 Matrix) (Menninger, Henry) (Entered: 03/07/2024)
Mar 7 32 Application to Employ James Porcha as Data Consultant Filed by Trustee Henry E Menninger Jr (Attachments: # 1 Affidavit of James Porcha # 2 Matrix) (Menninger, Henry) (Entered: 03/07/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2023bk11672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Aug 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Air Engineering
    Air/Pro, Inc.
    ALLGAIER MOGENSEN, SLU
    ALLGAIER Process Technology GmbH
    Allgaier Process Technology, GmbH, inso
    ALLGAIER WERKE GmbH
    Allgaier Werke GmbH in insolvency
    AltaFiber / Cincinnati Bell
    Angie's At Your Service Virtual Assist.
    Angie's At Your Service Virtual Assist.
    Angie's At Your Service Virtual Assist.
    Angie's At Your Service Virtual Assist.
    Angie's At Your Service Virtual Assist.
    Angie's At Your Service Virtual Assist.
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allgaier Process Technology, Inc.
    8190 Beechmont Ave.
    Suite 150
    Cincinnati, OH 43255
    HAMILTON-OH
    Tax ID / EIN: xx-xxx1004

    Represented By

    Andrew Scott Nicoll
    Benesch Friedlander Coplan & Aronoff
    41 South High Street
    Suite 2600
    Columbus, OH 43215
    614-223-9314
    Email: anicoll@beneschlaw.com

    Trustee

    Elliott Polaniecki
    P O Box 42341
    Cincinnati, OH 45242
    513-793-5999
    TERMINATED: 10/20/2023

    Trustee

    Henry E Menninger, Jr
    600 Vine Street
    Suite 2500
    Cincinnati, OH 45202
    513-852-6033

    Represented By

    Henry E Menninger, Jr
    600 Vine Street, Suite 2500
    Cincinnati, OH 45202-2426
    (513) 852-6033
    Email: hemenninger@woodlamping.com

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    J.W. Peck Federal Building
    550 Main Street, Suite 4-812
    Cincinnati, OH 45202
    513-684-6988

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2022 Jindal Builders & Restoration Corp. 7 1:2022bk11195
    Jun 15, 2020 Andrew Cullen, LLC 11V 1:2020bk11715
    Mar 9, 2020 Andrew Cullen, LLC, 11V 1:2020bk10728
    Dec 6, 2018 Flipdaddy's, LLC 11 1:2018bk14408
    Sep 28, 2017 Eastgate Commerce Center, LLC 11 1:17-bk-13486
    Sep 12, 2017 Eastgate Professional Office Park, Ltd. 11 1:17-bk-13307
    Oct 25, 2013 Pathology Associates of Terre Haute, Inc. 11 1:13-bk-12776
    Oct 25, 2013 Terre Haute Medical Laboratory, Inc. 11 1:13-bk-12775
    Oct 25, 2013 Biological Technology Laboratory, Inc. 11 1:13-bk-12774
    Oct 25, 2013 Suburban Medical Laboratory, Inc. 11 1:13-bk-12773
    Oct 25, 2013 MedLab Ohio, Inc. 11 1:13-bk-12772
    Oct 25, 2013 Kilbourne Medical Laboratories, Inc. 11 1:13-bk-12771
    Oct 25, 2013 Laboratory Partners, Inc. 11 1:13-bk-12769
    Oct 11, 2013 Executive Management Advisors, L.L.C. 7 1:13-bk-14741
    Aug 16, 2011 Schoonover Properties, LLC 11 1:11-bk-14996