Welcome to BusinessBankruptcies.com!

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

Althaus Family Investors Ltd.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:2019bk32357
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-19

Updated

9-13-23

Last Checked

8-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2019
Last Entry Filed
Aug 4, 2019

Docket Entries by Quarter

Jul 26, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Althaus Family Investors Ltd Chapter 11 Plan due by 11/25/2019. Disclosure Statement due by 11/25/2019. Atty Disclosure Statement due 08/9/2019. Employee Income Record due by 08/9/2019. Schedule A/B due 08/9/2019. Schedule D due 08/9/2019. Schedule E/F due 08/9/2019. Schedule G due 08/9/2019. Schedule H due 08/9/2019. Statement of Financial Affairs due 08/9/2019. Summary of Assets and Liabilities due 08/9/2019. Incomplete Filings due by 08/9/2019. (Diller, Steven aty) (Entered: 07/26/2019)
Jul 26, 2019 Receipt of Voluntary Petition (Chapter 11)(19-32357) [misc,volp11] (1717.00) Filing Fee. Receipt number 40545824. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/26/2019)
Jul 26, 2019 2 Corporate Resolution Filed by Debtor Althaus Family Investors Ltd. (Diller, Steven aty) (Entered: 07/26/2019)
Jul 26, 2019 Judge JOHN P. GUSTAFSON added to case (bvohl) (Entered: 07/26/2019)
Jul 26, 2019 3 Order Transferring Bankruptcy Case to the Honorable Mary Ann Whipple. Signed on 7/26/2019 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (amari crt) (Entered: 07/26/2019)
Jul 26, 2019 Judge MARY ANN WHIPPLE added to case. Involvement of Judge JOHN P. GUSTAFSON Terminated (bvohl) (Entered: 07/26/2019)
Jul 26, 2019 4 Declaration Re: Electronic Filing Filed by Debtor Althaus Family Investors Ltd.. (Diller, Steven aty) (Entered: 07/26/2019)
Jul 26, 2019 5 Notice of Appearance and Request for Notice by Thomas W. Heintschel Filed by Creditor Waterford Bank, NA. (Heintschel, Thomas aty) (Entered: 07/26/2019)
Jul 26, 2019 6 Notice of Appearance and Request for Notice by Derrick Rippy ust11 Filed by U.S. Trustee Derrick Rippy ust11. (ust11, Derrick Rippy tr) (Entered: 07/26/2019)
Jul 29, 2019 7 Notice of Order to Transfer Bankruptcy Case w/ BNC Certificate of Mailing (RE: related document(s)3) Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019)
Jul 29, 2019 8 Notice of Appearance and Request for Notice by Jeanna M. Weaver Filed by Creditor Chemical Bank. (Weaver, Jeanna aty) (Entered: 07/29/2019)
Jul 29, 2019 9 Notice of Appearance and Request for Notice by Jared Jay Lefevre Filed by Creditor Toledo Tool & Die Co., Inc.. (Lefevre, Jared aty) (Entered: 07/29/2019)
Jul 29, 2019 10 Notice of Appearance and Request for Notice by Jared Jay Lefevre Filed by Creditor Toledo Tool & Die Co., Inc.. (Lefevre, Jared aty) Modified on 7/29/2019 (amari). NOTICE REQUIRING CORRECTIVE DOCUMENT: Wrong PDF attached. (Entered: 07/29/2019)
Jul 29, 2019 11 Notice of Appearance and Request for Notice by Mark W. Sandretto Filed by Creditor Toledo Tool & Die Co., Inc.. (Sandretto, Mark aty) (Entered: 07/29/2019)
Jul 31, 2019 12 Meeting of Creditors 341(a) meeting to be held on 9/4/2019 at 10:00 AM at Ohio Building, Toledo. Filed by United States Trustee.(ust19, PS tr) (Entered: 07/31/2019)
Jul 31, 2019 13 Application to Employ Steven L. Diller as Counsel for Debtor Filed by Debtor Althaus Family Investors Ltd. (Attachments: # 1 Declaration of Counsel) (Diller, Steven aty) (Entered: 07/31/2019)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:2019bk32357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11
Filed
Jul 26, 2019
Type
voluntary
Terminated
Apr 27, 2022
Updated
Sep 13, 2023
Last checked
Aug 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bedford Township Treasurer
    Chemical Bank
    Daniel Althaus
    David Althaus
    Douglas Althaus
    Douglas Bernstein, Esq
    Douglas King, Esq.
    Eastman & Smith
    Michigan Strategic Fund
    Monroe County Treasurer
    Monroe County Treasurer
    Monroe County Treasurer
    Monroe County Treasurer
    Monroe County Treasurer
    Monroe County Treasurer
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Althaus Family Investors Ltd.
    100 Reed Drive
    Temperance, MI 48182
    MONROE-MI
    Tax ID / EIN: xx-xxx8130

    Represented By

    Steven L. Diller
    124 E Main Street
    Van Wert, OH 45891
    (419) 238-5025
    Email: steven@drlawllc.com

    U.S. Trustee

    Derrick Rippy ust11
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Derrick Rippy ust11
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue Suite 441
    Cleveland, OH 44114
    216-522-7800
    Fax : 216-522-7193
    Email: derrick.v.rippy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 31, 2023 Denn-Ohio, LLC 11V 1:2023bk02533
    Mar 24, 2022 Alexis Road Family Dental, Amber R Leer DDS, LLC 7 3:2022bk30368
    Aug 6, 2020 Comfort Line Inc. 11V 3:2020bk31974
    Jul 27, 2020 Comfort Line Ltd. 11V 3:2020bk31883
    Jun 1, 2020 Libbey Glass Inc. 11 1:2020bk11439
    Jul 29, 2019 RWF Expedite, LLC 7 8:2019bk07129
    Jul 26, 2019 Unique Tool & Manufacturing Co., Inc. 11 3:2019bk32356
    Feb 28, 2019 Lorraine Hotel 2017 LLC 11 3:2019bk30498
    Feb 20, 2019 Sierra Real Estate Services, LLC 7 3:2019bk30415
    Nov 20, 2018 hLorraine Hotel 2017 LLC 11 3:2018bk33648
    Aug 31, 2018 Lorraine Hotel 2017 LLC 11 3:2018bk32764
    Sep 26, 2016 Alexis Sports Management Group, LLC, dba Chubby 11 3:16-bk-33019
    Feb 13, 2015 North Toledo Graphics, LLC 11 3:15-bk-30343
    Dec 31, 2014 Bomar Glass & Mirror, LLC 11 3:14-bk-34595
    Jun 14, 2013 Bork-West, LLC 7 2:13-bk-52006