Welcome to BusinessBankruptcies.com!

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

First Place Financial Corp.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:12-bk-12961
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-12

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Nov 16, 2015

Docket Entries by Year

There are 415 older docket entries.

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

login purchase single case subscribe now

Apr 24, 2015 414 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by George L. Miller. Hearing scheduled for 4/28/2015 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Burnett, William) (Entered: 04/24/2015)
Apr 24, 2015 415 Order Approving Motion of Chapter 7 Trustee Pursuant to Rule 9019 for Approval of Settlement Agreement. (Related Doc # 407) Order Signed on 4/24/2015. (LCN) (Entered: 04/24/2015)
May 4, 2015 416 Certificate of No Objection to Motion of Chapter 7 Trustee for an Order Pursuant to Fed.R. Bankr. P. 9019, Approving Settlement Agreement with Ernst & Young LLP (related document(s)411) Filed by George L. Miller. (Burnett, William) (Entered: 05/04/2015)
May 5, 2015 417 Order Approving Settlement Agreement With Ernst & Young LLP. (Related Doc # 411) Order Signed on 5/5/2015. (LCN) (Entered: 05/05/2015)
May 12, 2015 Adversary Case 14-50376 Closed by Deputy Clerk. (MAS) (Entered: 05/12/2015)
May 13, 2015 418 Certification of Counsel Regarding Agreement Among Chapter 7 Trustee, Donlin Recano & Company, Inc., Talmer Bancorp, Inc. and First Place Bank (related document(s)347) Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Tancredi, Damien) (Entered: 05/13/2015)
May 13, 2015 419 Order Related to Chapter 7 Trustee's First Omnibus Objection to Claims (Substantive) (related document(s)347, 418) Signed on 5/13/2015. (MAS) (Entered: 05/13/2015)
Jun 1, 2015 420 Notice of Address Change for Flaster/Greenberg P.C.-Delaware Office Filed by George L. Miller. (Burnett, William) (Entered: 06/01/2015)
Jun 3, 2015 421 Interim Application for Compensation (Third) and for Reimbursement of Expenses for Miller Coffey Tate LLP, Accountant, period: 11/1/2014 to 4/30/2015, fee: $12,705.00, expenses: $107.18. Filed by Miller Coffey Tate LLP. Hearing scheduled for 6/24/2015 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/17/2015. (Attachments: # 1 Exhibit A1 - A8 # 2 Exhibit B # 3 Exhibit C-Declaration # 4 Proposed Form of Order # 5 Notice) (Burnett, William) (Entered: 06/03/2015)
Jun 3, 2015 422 Interim Application for Compensation for Services Rendered and Reimbursement of Expenses for Flaster/Greenberg P.C., Trustee's Attorney, period: 11/1/2014 to 5/15/2015, fee: $25,364.50, expenses: $946.91. Filed by Flaster/Greenberg P.C.. Hearing scheduled for 6/24/2015 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/17/2015. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-Affidavit # 4 Proposed Form of Order # 5 Notice) (Burnett, William) (Entered: 06/03/2015)
Show 10 more entries
Jun 23, 2015 433 Withdrawal of Unsecured Proof of Claim No. 2 Filed by State Of Michigan, Department Of Treasury. (Attachments: # 1 Proof of Service) (Donald, Heather) Modified docket entry text on 6/24/2015 (MAS). (Entered: 06/23/2015)
Jun 23, 2015 434 Notice of Withdrawal of First Omnibus Objection (Substantive) to Claims Regarding Claim Nos. 2 and 3 filed by the State of Michigan, Department of the Treasury (related document(s)347) Filed by George L. Miller. (Burnett, William) (Entered: 06/23/2015)
Jun 24, 2015 435 Hearing Held/Court Sign-In Sheet (related document(s)428) (LCN) (Entered: 06/24/2015)
Jun 25, 2015 436 Certification of Counsel re: First Omnibus Objection (Substantive) to Claims (related document(s)347, 435) Filed by George L. Miller. (Attachments: # 1 Exhibit A-Proposed Order) (Burnett, William) (Entered: 06/25/2015)
Jun 25, 2015 437 Order Regarding Trustee's First Omnibus Objection (Substantive) to Claims. (related document(s)347) Signed on 6/25/2015. (LCN) (Entered: 06/25/2015)
Jul 1, 2015 438 Supplemental Affidavit of William J. Burnett Related to Retention of Flaster/Greenberg P.C. as Counsel to the Chapter 7 Trustee (related document(s)322) Filed by Flaster/Greenberg P.C.. (Burnett, William) (Entered: 07/01/2015)
Jul 2, 2015 439 Response of Talmer Bancorp to Trustee's Motion for Approval of Settlement Agreement with Steven R. Lewis (related document(s)425) Filed by Talmer Bancorp, Inc. (Haley, Peter) (Entered: 07/02/2015)
Jul 8, 2015 440 Withdrawal of Claim(s): No. 2 in the amount of $108,339.50. Filed by State Of Michigan, Department Of Treasury. (MAS) (Entered: 07/08/2015)
Jul 8, 2015 441 Withdrawal of Claim(s): No. 3 in the amount of $361,948.56. Filed by State Of Michigan, Department Of Treasury. (MAS) (Entered: 07/08/2015)
Jul 8, 2015 442 Proof of Service . (related document(s)440, 441) Filed by State Of Michigan, Department Of Treasury . (MAS) (Entered: 07/08/2015)

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
Delaware Bankruptcy Court
Case number
1:12-bk-12961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 28, 2012
Type
voluntary
Terminated
Oct 22, 2019
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    First Place Financial Corp.
    185 E. Market Street
    Warren, OH 44481
    TRUMBULL-OH
    Tax ID / EIN: xx-xxx0130

    Represented By

    Justin R. Alberto
    Bayard, P.A.
    222 Delaware Avenue
    Suite 900
    P.O. Box 25130
    Wilmington, DE 19899
    302-429-4226
    Fax : 302-658-6395
    Email: jalberto@bayardlaw.com
    Jamie Lynne Edmonson
    Venable LLP
    1201 North Market Street
    Suite 1400
    Wilmington, DE 19801
    302-298-3535
    Fax : 302-298-3550
    Email: jledmonson@venable.com
    Neil B. Glassman
    Bayard, P.A.
    222 Delaware Avenue
    Ste 900
    Wilmington, DE 19801
    usa
    302 655-5000
    Fax : 302-658-6395
    Email: bankserve@bayardlaw.com
    Robert W. Jones
    Patton Boggs LLP
    200 McKinney Avenue, Suite 1700
    Dallas, TX 75201
    214-758-1500
    Fax : 214-758-1550
    Email: rwjones@pattonboggs.com
    Brent R. McIlwain
    Patton Boggs LLP
    200 McKinney Avenue, Suite 1700
    Dallas, TX 75201
    214-7581500
    Fax : 214-758-1550
    Email: bmcilwain@pattonboggs.com
    Mark A. Salzberg
    Patton Boggs LLP
    2550 M. Street, NW
    Washington, DC 20037
    202-457-5242
    Fax : 202-457-6315
    Email: mark.salzberg@squire.pb.com
    Brian Smith
    Patton Boggs LLP
    200 McKinney Avenue, Suite 1700
    Dallas, TX 75201
    214-758-1500
    Fax : 214-758-1550
    Email: bmcilwain@pattonboggs.com

    Trustee

    George L. Miller
    1628 John F. Kennedy Blvd.
    Suite 950
    Philadelphia, PA 19103-2110
    215-561-0950

    Represented By

    William J. Burnett
    Flaster/Greenberg P.C.
    913 N. Market Street
    Suite 1002
    Wilmington, DE 19801
    302-351-1910
    Fax : 302-351-1919
    Email: william.burnett@flastergreenberg.com
    Damien Nicholas Tancredi
    Flaster/Greenberg P.C.
    913 N. Market Street
    Suite 1002
    Wilmington, DE 19801
    302-351-1910
    Email: damien.tancredi@flastergreenberg.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 2, 2021 Blair Construction, LLC 7 4:2021bk41293
    Nov 2, 2020 Nan's Family, LLC 7 4:2020bk41569
    Sep 9, 2019 T&H Ivany, LLC 7 4:2019bk41645
    Feb 27, 2019 California Palms, LLC 11 4:2019bk40267
    Jan 29, 2019 Pinnacle Building Services of Northeast Ohio LLC 7 4:2019bk40134
    Apr 13, 2018 Deloy Electric, LLC 7 4:2018bk40778
    Sep 7, 2017 Maximus III Properties LLC 11 4:17-bk-41723
    Aug 30, 2017 Martin Veblen, Inc. 7 5:17-bk-52059
    Aug 30, 2017 Martin Veblen, Inc. 7 4:17-bk-41744
    Jan 22, 2016 Cedarcreek Healthcare & Rehab, LLC parent case 11 1:16-bk-10276
    Nov 16, 2015 QSL of Warren, Inc. 11 5:15-bk-52740
    May 8, 2014 Alberini's, Inc. 7 4:14-bk-40978
    Mar 13, 2014 DSV Builders, Inc. 7 4:14-bk-40466
    Jun 27, 2013 Lee's Appliance, Inc. 7 4:13-bk-41421
    May 29, 2012 Kelly Green's Investment Inc. 7 4:12-bk-41353