Welcome to BusinessBankruptcies.com!

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

For Paws Blue Cross Animal Hospital LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:2023bk60829
TYPE / CHAPTER
Voluntary / 11V

Filed

7-14-23

Updated

3-17-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2023
Last Entry Filed
Jul 21, 2023

Docket Entries by Month

There are 3 older docket entries.

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

login purchase single case subscribe now

Jul 14, 2023 3 Corporate Ownership Statement Filed by Debtor For Paws Blue Cross Animal Hospital LLC. (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 4 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor For Paws Blue Cross Animal Hospital LLC (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 5 Application to Employ Cowgill & Company LLC as Accountant & Financial Advisor for the Debtor Filed by Debtor For Paws Blue Cross Animal Hospital LLC (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 6 Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor For Paws Blue Cross Animal Hospital LLC (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 7 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions Were Made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Plans, and (E) Pay All Costs and Expenses Incident Thereto Pursuant to Section 105 of the Bankruptcy Code and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor For Paws Blue Cross Animal Hospital LLC (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 8 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor For Paws Blue Cross Animal Hospital LLC (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 9 Memorandum in Support of the Motions of the Debtor for Orders Authorizing It to Pay Certain Prepetition Claims Filed by Debtor For Paws Blue Cross Animal Hospital LLC (RE: related document(s)7 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions Were, 8 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief). (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 10 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code Filed by Debtor For Paws Blue Cross Animal Hospital LLC (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 11 Memorandum in Support of Debtor's Motion for Order Authorizing the Use of Cash Collateral Filed by Debtor For Paws Blue Cross Animal Hospital LLC (RE: related document(s)10 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code). (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Jul 14, 2023 12 Motion to Expedite Hearing on All First Day Motions and Applications and Approving Form and Manner of Notice Thereof Filed by Debtor For Paws Blue Cross Animal Hospital LLC (related documents 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 10 Motion to Use Cash Collateral) (DeGirolamo, Anthony aty) (Entered: 07/14/2023)
Show 10 more entries
Jul 17, 2023 23 Certificate of Service via Express Overnight Mail for Order Scheduling Expedited Hearing and Notice of Expedited Hearing on All Creditors Filed by Debtor For Paws Blue Cross Animal Hospital LLC (RE: related document(s)18 Set Hearing (PDF), 19 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 07/17/2023)
Jul 17, 2023 24 Supplemental Certificate of Service via Express Overnight Mail for First Day Pleadings, Order, and Notice on First Commonwealth Bank Filed by Debtor For Paws Blue Cross Animal Hospital LLC (RE: related document(s)7 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions Were, 8 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief, 9 Memorandum in Support of, 10 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, 11 Memorandum in Support of, 13 Declaration, 18 Set Hearing (PDF), 19 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 07/17/2023)
Jul 17, 2023 List of Creditors File Uploaded (ADILstUpd) (Entered: 07/17/2023)
Jul 17, 2023 25 Notice of Appointment of Subchapter V Trustee . M. Colette Gibbons added to the case. (Attachments: # 1 Verified Statement) Filed by United States Trustee.(ust47, Lauren Schoenewald tr) (Entered: 07/17/2023)
Jul 17, 2023 26 Notice of Filing Deficiency: Federal Income Tax Returns and Statement of Operations have not been filed (RE: related document(s)1 Voluntary Petition (Chapter 11)). (vwaym) (Entered: 07/17/2023)
Jul 17, 2023 27 Missing Documents Due: Schedules A, B, D, E, F, G and H; Summary of Assets and Liabilities; and Statement of Financial Affairs. (vwaym) (Entered: 07/17/2023)
Jul 17, 2023 28 Tax Documents for the Year(s) 2022 (Private Document) Filed by Debtor For Paws Blue Cross Animal Hospital LLC. (DeGirolamo, Anthony aty) (Entered: 07/17/2023)
Jul 18, 2023 29 Statement of Operations for Small Business Filed by Debtor For Paws Blue Cross Animal Hospital LLC. (DeGirolamo, Anthony aty) (Entered: 07/18/2023)
Jul 18, 2023 30 Interim Order (I) Granting Motion of Debtor for Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions Were Made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Plans, and (E) Pay All Costs and Expenses Incident Thereto Pursuant to Section 105 of the Bankruptcy Code and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Signed on 7/18/2023 (RE: related document(s)7 Chapter 11 First Day Motion). Final hearing scheduled for 8/15/2023 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (lbald crt) (Entered: 07/18/2023)
Jul 18, 2023 31 Interim Order (A) Granting Authority to Debtor to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief signed on 7/18/2023 (RE: related document(s)8 Chapter 11 First Day Motion). Final hearing scheduled for 8/15/2023 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (lbald crt) (Entered: 07/18/2023)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:2023bk60829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tiiara N.A. Patton
Chapter
11V
Filed
Jul 14, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bankers Healthcare Group LLC
    Bankers Healthcare Group, LLC
    Berkovitch & Bouskila PLLC
    BHG Financial
    Blais Microscope Co.
    Canton Data Print
    Canton Regional Health Fund
    Chase Card Services
    CHTD Company
    Connecting Point
    Corporation Service Company
    Covetrus
    CSC Filing
    CT Corporation System
    Davies Pharmacy
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    For Paws Blue Cross Animal Hospital LLC
    1396 S Main St
    North Canton, OH 44720-4244
    STARK-OH
    Tax ID / EIN: xx-xxx0539
    fka Blue Cross Animal Hospital
    aka For Paws
    aka For Paws Animal Hospital

    Represented By

    Anthony J. DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: tony@ajdlaw7-11.com

    Trustee

    M. Colette Gibbons
    28841 Weybridge Drive
    Westlake, OH 44145
    216-798-6940

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Lauren Schoenewald ust47
    United States Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East, Suite 441
    Cleveland, OH 44114
    (216) 522-7810
    Fax : (216) 522-7193
    Email: lauren.schoenewald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2023 Heart O'Gold Home Care LLC 11V 6:2023bk60917
    Jul 29, 2022 Belden Village Healthcare LLC 7 1:2022bk10667
    Jan 12, 2021 Neurocare Center Inc. 11V 6:2021bk60030
    Nov 12, 2020 X-Built, LLC 11V 5:2020bk52045
    Apr 8, 2020 Great Court Insurance Agency Inc. 7 6:2020bk60633
    May 21, 2019 All Service Construction LLC 7 6:2019bk61089
    May 10, 2019 Advent Drilling LLC 7 6:2019bk61017
    Jan 24, 2018 Geisen Haus Inc. 7 6:2018bk60119
    Aug 7, 2017 Suarez Corporation Industries parent case 11 6:17-bk-61736
    Aug 7, 2017 SCI Direct LLC 11 6:17-bk-61735
    Oct 26, 2015 Project Digital, Inc. 7 6:15-bk-62189
    Mar 2, 2015 Strasburg Leasing Company 7 6:15-bk-60385
    Mar 15, 2013 Meadowlake, LTD. 7 6:13-bk-60609
    Jul 30, 2012 Proof Seal LLC 7 6:12-bk-62127
    Jul 13, 2011 Deliverence Christian Church 11 6:11-bk-62306