Docket Entries by Quarter
There are 9 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jan 9, 2012 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1046.00 Filed by Durabilt Inc Chapter 11 Plan due by 05/8/2012. Disclosure Statement due by 05/8/2012. Corporate Ownership Statement Due by 01/9/2012. Atty Disclosure Statement due 01/23/2012. Schedule A due 01/23/2012. Schedule B due 01/23/2012. Schedule D due 01/23/2012. Schedule E due 01/23/2012. Schedule F due 01/23/2012. Schedule G due 01/23/2012. Statement of Financial Affairs due 01/23/2012. Incomplete Filings due by 01/23/2012. (Breyfogle, Edwin aty) (Entered: 01/09/2012) | |
---|---|---|---|
Jan 9, 2012 | 2 | Corporate Resolution Filed by Debtor Durabilt Inc. (Breyfogle, Edwin aty) (Entered: 01/09/2012) | |
Jan 9, 2012 | 3 | Corporate Ownership Statement Filed by Debtor Durabilt Inc. (Breyfogle, Edwin aty) (Entered: 01/09/2012) | |
Jan 9, 2012 | 4 | Application to Employ Edwin H. Breyfogle as Attorney Filed by Debtor Durabilt Inc (Breyfogle, Edwin aty) (Entered: 01/09/2012) | |
Jan 9, 2012 | 5 | Emergency Motion for Cash Collateral Filed by Debtor Durabilt Inc (Breyfogle, Edwin aty) (Entered: 01/09/2012) | |
Log-in to access entire docket |
Ashland County |
---|
Attorney General |
Attorney General |
Bill Rowley |
Bonnie Reitz |
Charlene Simmons |
Charles Wharton |
City of Canton |
David Heizer |
Dennia and Kim Baker |
Elaine Gilbert |
Elizabeth Duvall |
FirstMerit |
Gene Mock |
Holmes Lumber |
Durabilt Inc
1718 Kimball Ave SE
PO Box 20955
Canton, OH 44701
STARK-OH
Tax ID / EIN: xx-xxx9691
Edwin H Breyfogle
108 Third St NE
Massillon, OH 44646
(330)837-9735
Fax : (330)837-8922
Email: edwinbreyfogle@sssnet.com
United States Trustee
Suite 441
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue
Cleveland, Oh 44114
216-522-7800
Lenore Kleinman ust04
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. 237
Fax : (216) 522-7193
Email: Lenore.Kleinman@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 12 | Neurocare Center Inc. | 11 | 6:2021bk60030 |
Dec 15, 2020 | HJJ Fitness, LLC | 11 | 6:2020bk61828 |
Aug 20, 2020 | A.R.M. OPCO Inc. | 11 | 6:2020bk61308 |
Jun 8, 2015 | Tri-State Elevators, Inc. | 7 | 6:15-bk-61242 |
May 14, 2015 | Hall of Fame House of Music LLC | 7 | 6:15-bk-61066 |
Feb 14, 2014 | Durabilt Inc | 7 | 6:14-bk-60265 |
Nov 7, 2013 | Paramount Building Solutions, Inc. | 7 | 6:13-bk-62766 |
Mar 15, 2013 | Meadowlake, LTD. | 7 | 6:13-bk-60609 |
Oct 24, 2012 | L/D Design Group, Inc. | 7 | 6:12-bk-62893 |
Aug 31, 2012 | Fitness Holdings, Inc. | 7 | 1:12-bk-12489 |
Aug 31, 2012 | Fitness Quest Inc. | 7 | 1:12-bk-12488 |
Aug 6, 2012 | Rolando's Restaurant LLC | 11 | 6:12-bk-62184 |
Jul 30, 2012 | Proof Seal LLC | 7 | 6:12-bk-62127 |
Dec 19, 2011 | S&K Extrusions, LLC | 7 | 6:11-bk-63962 |
Jul 13, 2011 | Deliverence Christian Church | 11 | 6:11-bk-62306 |