Welcome to BusinessBankruptcies.com!

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

C.R.S. Service Company Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:13-bk-12006
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-13

Updated

9-13-23

Last Checked

3-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2013
Last Entry Filed
Mar 26, 2013

Docket Entries by Year

Mar 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by C.R.S. Service Company Inc. Incomplete Filings due by 04/8/2013. Chapter 11 Plan due by 07/23/2013. Disclosure Statement due by 07/23/2013. Chapter 11 Small Business Plan due by 09/23/2013. (Niekamp, Christopher aty) (Entered: 03/25/2013)
Mar 25, 2013 Receipt of Voluntary Petition (Chapter 11)(13-12006) [misc,volp11] (1213.00) Filing Fee. Receipt number 26172237. Fee amount 1213.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/25/2013)
Mar 25, 2013 2 Corporate Resolution Filed by Debtor C.R.S. Service Company Inc.. (Niekamp, Christopher aty) (Entered: 03/25/2013)
Mar 25, 2013 3 Notice of Appearance and Request for Notice by Scott R. Belhorn ust35 Filed by U.S. Trustee Daniel M McDermott. (ust35, Scott R. Belhorn tr) (Entered: 03/25/2013)
Mar 25, 2013 4 Application for Authority to Employ Bernlohr, Niekamp & Weisensell, LLP and its Partner, Christopher J. Niekamp as Counsel for the Debtor Nunc Pro Tunc Filed by Debtor C.R.S. Service Company Inc. (Attachments: # 1 Exhibit A) (Niekamp, Christopher aty) (Entered: 03/25/2013)
Mar 25, 2013 5 First Day Motion for Order Establishing Adequate Assurance of Payment for Utilities and Authorizing Debtor to Pay Critical Vendors Filed by Debtor C.R.S. Service Company Inc. (Attachments: # 1 Exhibit A Invoices # 2 Exhibit B Invoices) (Doerr, Wade aty) (Entered: 03/25/2013)
Mar 25, 2013 6 Notice of Motion Filed by Debtor C.R.S. Service Company Inc. (RE: related document(s)5 First Day Motion for Order Establishing Adequate Assurance of Payment for Utilities and Authorizing Debtor to Pay Critical Vendors Filed by Debtor C.R.S. Service Company Inc. (Attachments: # 1 Exhibit A Invoices # 2 Exhibit B Invoices) (Doerr, Wade aty)). Hearing scheduled for 4/16/2013 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (Doerr, Wade aty) (Entered: 03/25/2013)
Mar 26, 2013 Meeting of Creditors 341(a) meeting to be held on 4/26/2013 at 01:00 PM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Filed by United States Trustee.(ust22, Lizette Montanez tr) (Entered: 03/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:13-bk-12006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur I Harris
Chapter
11
Filed
Mar 25, 2013
Type
voluntary
Terminated
Apr 23, 2014
Updated
Sep 13, 2023
Last checked
Mar 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Fire Inc.
    At&t
    Attorney General of the U.S.
    Attorney General of U.S.
    Calcom, Inc.
    City of Cleveland Water Dept.
    Cleveland Child Care
    Cleveland Child Care
    Cleveland Public Power
    CSS Enterprises, LLC
    Culligan of Cleveland
    Dale W. Andrassy
    Dermatic Direct
    Dominion East Ohio
    Frank Scavone
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C.R.S. Service Company Inc.
    11089 West Sprague Road
    North Royalton, OH 44133
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx1604
    dba Faith Christian School & Day Care

    Represented By

    Wade Travis Doerr
    Bernlohr, Niekamp & Weisensell, LLP
    The Nantucket Building, Third Floor
    23 South Main Street
    Akron, OH 44308
    330-434-1000
    Fax : 330-434-1001
    Email: wade@b-wlaw.com
    Christopher J Niekamp
    BERNLOHR, NIEKAMP & WEISENSELL, LLP
    23 S Main St, Third Floor
    Akron, OH 44308
    (330) 434-1000
    Fax : 330-434-1001
    Email: cjn@b-wlaw.com

    U.S. Trustee

    Daniel M McDermott
    Office of the United States Trustee
    Howard M. Metzenbaum Federal Courthouse
    201 Superior Ave. E. Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Scott R. Belhorn ust35
    Office of the US Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East
    Suite 441
    Cleveland, OH 44114-1240
    (216) 522-7800 ext. 260
    Fax : (216) 522-7193
    Email: Scott.R.Belhorn@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 NoiGi, Inc. 7 1:2024bk10270
    Apr 11, 2023 AmeriMark Interactive, LLC 11 1:2023bk10438
    Mar 27, 2021 Paradigm Property Enhancements, Inc. 11V 1:2021bk11070
    Nov 2, 2020 Unique Home Solutions of Ohio LLC parent case 11V 1:2020bk06093
    Jun 24, 2020 Xiang Wanda, Inc., dba Ruby Thai Southpark LLC 7 1:2020bk13041
    Sep 27, 2018 VICTORY SOLUTIONS LLC 11 1:2018bk15798
    Feb 26, 2018 M Coy Group, LLC 7 1:2018bk10971
    Feb 26, 2018 VICTORY SOLUTIONS LLC 11 1:2018bk10977
    Nov 10, 2017 Luqman, LLC 7 1:17-bk-16666
    Feb 1, 2016 Precision CNC Machine, LTD 7 1:16-bk-10457
    Oct 20, 2015 Cleveland Laser Spa, LLC parent case 11 1:15-bk-12092
    Mar 24, 2015 NEHA, LTD 7 1:15-bk-11577
    Jun 1, 2012 Shri Shiv, Inc 11 1:12-bk-14208
    May 8, 2012 ASAP Compuclaims LLC 7 1:12-bk-13485
    Jan 3, 2012 Hopkins Airport Limousine Service, Inc. 11 1:12-bk-10032