Welcome to BusinessBankruptcies.com!

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

D & L Energy, Inc., et al

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
4:13-bk-40813
TYPE / CHAPTER
Voluntary / 7

Filed

4-16-13

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Dec 2, 2015

Docket Entries by Year

There are 1684 older docket entries.

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

login purchase single case subscribe now

Aug 24, 2015 1511 Notice of Hearing Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton. Hearing scheduled for 9/23/2015 at 09:30 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (Related Doc #1510) (Hawkins, Jonathan aty) Modified on 8/24/2015 (mbokr). (Entered: 08/24/2015)
Aug 24, 2015 1512 Motion For Contempt Requesting an Order Requiring Holly Lupo to Show Cause Why She Should Not Be Held in Contempt for Failure to Comply with Court Order Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton (Attachments: # 1 Proposed Order) (Turscak, Andrew aty) (Entered: 08/24/2015)
Aug 26, 2015 Hearing Scheduled On Trustee's Motion For Order Requiring Holly Lupo To Show Cause Whey She Should Not Be Held In Contempt For Failure To Comply With Court Order (RE: related document 1512). Hearing To Be Held On 9/23/2015 At 9:30 AM At Federal Building Youngstown - Courtroom, 3rd Floor. (mjanc) (Entered: 08/26/2015)
Aug 26, 2015 1513 Affidavit Re: Affidavit of Service Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton (RE: related document(s)1510 Final Application for Compensation and Third Interim Application of Epiq Bankruptcy Solutions, LLC, for (A) Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period 01/01/2015 through 03/25/2015 a, 1511 Notice of Hearing). (Hawkins, Jonathan aty) (Entered: 08/26/2015)
Sep 22, 2015 1514 Debtor-In-Possession Monthly Operating Report for Filing Period August 2015 Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton. (DeGirolamo, Trustee - Canton, Anthony tr) (Entered: 09/22/2015)
Sep 23, 2015 Telephonic Status Conference Held Upon The Application Of B & B Tanks, LLC For Allowance Of An Administrative Claim (RE: related document 1066). Resolved - Settlement To Proceed Accordingly. (mjanc) (Entered: 09/23/2015)
Sep 23, 2015 Hearing Held Upon The Final Application for Compensation and Third Interim Application of Epiq Bankruptcy Solutions, LLC, for (A) Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period 01/01/2015 through 03/25/2015 and (B) Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period 01/13/2014 through 03/25/2015 (RE: related document 1510). Application Approved - Order To Be Submitted. (mjanc) (Entered: 09/23/2015)
Sep 23, 2015 Hearing Held On Chapter 7 Trustee's Motion For An Order Requiring Holly Lupo To Show Cause Whey She Should Not Be Held In Contempt For Failure To Comply With Court Order (RE: related document 1512). Matter Held In Abeyance For 14 Days - Counsel To Advise Of Status On Or Before 10/7/2015. (mjanc) (Entered: 09/23/2015)
Sep 23, 2015 1515 Order Approving Third Interim And Final Application Of Epiq Bankruptcy Solutions, LLC, For: (A) Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred For The Period January 1, 2015 Through March 25, 2015 And (B) Final Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred For The Period January 13, 2014 Through March 25, 2015 Fee awarded: $18243.70, Expenses awarded: $4187.52 Signed on 9/23/2015 (RE: related document(s)1510). (cille crt) (Entered: 09/23/2015)
Oct 2, 2015 1516 Chapter 7 Trustee's Motion For Order Approving Compromise Of Claims And Terms of Settlement Between Trustee and B&B Tanks, LLC Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton. (Allerding, John aty) (Entered: 10/02/2015)
Show 10 more entries
Oct 28, 2015 1526 First Interim Application Of The Phillips Organization, Accountant For Trustee, For Interim Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses Incurred For The Period April 23, 2015 Through September 30, 2015 Fee: $16,004.05, Expenses: $2,415.31. Filed by Attorney Jonathan S. Hawkins (Attachments: # 1 Exhibit) (Hawkins, Jonathan aty) Modified on 10/28/2015 (cille). (Entered: 10/28/2015)
Oct 28, 2015 1527 First Interim Application Of Thompson Hine LLP, For Interim Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses Incurred For The Period March 28, 2015 Through September 30, 2015. Fee: $276,637.50, Expenses: $3,990.15. Filed by Attorney Jonathan S. Hawkins (Attachments: # 1 Exhibit A.1 # 2 Exhibit A.2 # 3 Exhibit A.3 # 4 Exhibit A.4 # 5 Exhibit A.5 # 6 Exhibit A.6) (Hawkins, Jonathan aty) Modified on 10/28/2015 (cille). (Entered: 10/28/2015)
Oct 28, 2015 1528 Notice of Filing And Opportunity To Respond Filed by Trustee Anthony J. DeGirolamo. (RE: related document(s)1524, 1525, 1526, 1527 Interim Applications For Compensation). Objections Due 11/18/15. Hearing scheduled for 12/2/2015 at 09:30 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (Hawkins, Jonathan aty) Modified on 10/28/2015 (cille). (Entered: 10/28/2015)
Oct 28, 2015 1529 Certificate of Service Filed by Trustee Anthony J. DeGirolamo, Trustee (RE: related document(s)1524, 1525, 1526, 1527 Interim Applications for Compensation, 1528 Notice). (Hawkins, Jonathan aty). Modified on 10/28/2015 (cille). (Entered: 10/28/2015)
Nov 5, 2015 1530 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: EnviroScience, Inc. (Claim No. 114, To United States on behalf of U.S. Coast Guard Fee Amount $0.00 Transfer Agreement 3001 (e) 2 Transferor: EnviroScience, Inc. (Claim No. 114, To United States on behalf of U.S. Coast Guard Filed by Creditor United States on behalf of U.S. Coast Guard. (Attachments: # 1 Assignment of Claim of EnviroScience, Inc)(Carroll, Thomas aty) Modified on 11/5/2015 (cille). (Entered: 11/05/2015)
Nov 5, 2015 1531 Notice of Appearance and Request for Notice by Thomas P. Carroll Filed by Creditor United States on behalf of U.S. Coast Guard. (Carroll, Thomas aty) (Entered: 11/05/2015)
Nov 8, 2015 1532 Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)1530) Notice Date 11/07/2015. (Admin.) (Entered: 11/08/2015)
Nov 18, 2015 1533 Status Report First Report of Anthony J. DeGirolamo, Chapter 7 Trustee, Regarding Disposition of Well Interests in the Ordinary Course of Business Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton. (Attachments: # 1 Exhibit A) (Turscak, Andrew aty) (Entered: 11/18/2015)
Nov 25, 2015 1534 Motion to Extend Time Motion for Order Extending Authorization for Trustee to Continue to Operate the Debtors Business and Retain Mark Van Tyne to Assist for that Purpose through May 31, 2016 Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton (Turscak, Andrew aty). (Related document(s) 1444). (Entered: 11/25/2015)
Nov 25, 2015 1535 Motion to Compel Turnover of Property of the Estate in the Custody of a Custodian Filed by Trustee Anthony J. DeGirolamo, Trustee - Canton (Attachments: # 1 Exhibit A - F # 2 Proposed Order Exhibit G) (Hawkins, Jonathan aty) (Entered: 11/25/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
4:13-bk-40813
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kay Woods
Chapter
7
Filed
Apr 16, 2013
Type
voluntary
Terminated
Jun 23, 2020
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Zachar
    Covey
    Dollar Leasing Corp.
    Edward Esposito
    Elan Financial Services
    Enviroscience, Inc.
    Farmers National Bank of Canfield
    Heavy Duty Industrial Services, LLC
    Huntington National Bank
    Master Security, Inc.
    McJunkin Red Man Corporation
    Packer Thomas
    Patriot Water Treatment, LLC
    RKL Co. LPA
    Stark & Knoll Co., LPA
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D & L Energy, Inc.
    2761 Salt Springs Road
    Youngstown, OH 44509
    MAHONING-OH
    Tax ID / EIN: xx-xxx2756

    Represented By

    Brian T. Angeloni
    Roderick Linton Belfance LLP
    50 S. Main Street
    10th Floor
    Akron, Oh 44308
    (330) 434-3000
    Fax : (330) 434-9220
    Email: bangeloni@rlbllp.com
    Lawrence R Bach
    50 South Main St.
    Tenth Floor
    Akron, OH 44308
    (330) 434-3000
    Fax : (330) 434-9220
    Email: lbach@rlbllp.com
    Kathryn A Belfance
    Akron
    1 Cascade Plaza
    15th Floor
    Akron, OH 44308
    (330) 434-3000
    Fax : (330) 434-9220
    Email: kb@rlbllp.com
    Kathryn A. Belfance
    50 S. Main Street
    Tenth Floor
    Akron, OH 44308
    (330) 434-3000
    Fax : (330) 434-9220
    Email: kb@rlbllp.com
    Michael A Cyphert
    Walter Haverfield LLP
    1301 East Ninth St. Suite 3500
    Cleveland, OH 44114
    216-781-1212
    Steven Heimberger
    Roderick Linton Belfance LLP
    50 South Main Street
    Suite 1000
    Akron, OH 44308
    330-434-3000
    Fax : 330-434-9220
    Email: sheimberger@rlbllp.com
    Todd A. Mazzola
    One Cascade Plaza
    #1500
    Akron, OH 44308
    (330) 315-3346
    Email: tmazzola@rlbllp.com
    Roderick Linton Belfance, LLP
    One Cascade Plaza, 15th Floor
    Akron, OH 44308
    (330) 434-3000
    Fax : (330) 434-9220
    Email: kb@rlbllp.com
    Michael D Zaverton
    Walter & Haverfield LLP
    1301 East Ninth Street
    Suite 3500
    Cleveland, OH 44114
    216-781-1212
    Email: mzaverton@walterhav.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

    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

    Maria D. Giannirakis ust06
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East
    Suite 441
    Cleveland, OH 44114-1240
    216-522-7800
    Fax : 216-522-7193
    Email: maria.d.giannirakis@usdoj.gov
    Scott R. Belhorn ust35
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 CL Clay Enterprises, LLC 7 4:2023bk41259
    Jan 30, 2022 California Palms Addiction Recovery Campus, Inc. 11V 4:2022bk40065
    Nov 29, 2019 California Palms, LLC 11 4:2019bk42174
    Sep 9, 2019 T&H Ivany, LLC 7 4:2019bk41645
    Feb 27, 2019 California Palms, LLC 11 4:2019bk40267
    Apr 19, 2018 North Star Disposal Services, LLC 7 4:2018bk40826
    Aug 30, 2017 Martin Veblen, Inc. 7 5:17-bk-52059
    Aug 30, 2017 Martin Veblen, Inc. 7 4:17-bk-41744
    Feb 23, 2017 Chatur Corporation 7 4:17-bk-40290
    May 17, 2016 Steel Forming, Inc. parent case 11 1:16-bk-11220
    Mar 7, 2016 Mervyn Window Sales, Inc DBA WeatherTite Windows 7 4:16-bk-40356
    Jan 22, 2016 Campus Healthcare & Rehab, LLC parent case 11 1:16-bk-10275
    Apr 16, 2013 Petroflow, Inc. 11 4:13-bk-40814
    Mar 15, 2012 Bernard Auto Parts, Inc. 7 4:12-bk-40584
    Jul 20, 2011 Gold Key, Inc. 11 4:11-bk-42159