Welcome to BusinessBankruptcies.com!

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

Howells & Howells Enterprises, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2018bk14708
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 14, 2018

Docket Entries by Quarter

Aug 3, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Howells & Howells Enterprises, LLC Atty Disclosure Statement due 08/17/2018. Schedule A/B due 08/17/2018. Schedule D due 08/17/2018. Schedule E/F due 08/17/2018. Schedule G due 08/17/2018. Schedule H due 08/17/2018. Statement of Financial Affairs due 08/17/2018. Summary of Assets and Liabilities due 08/17/2018. Incomplete Filings due by 08/17/2018. (Merklin, Marc aty) (Entered: 08/03/2018)
Aug 3, 2018 2 Corporate Ownership Statement Filed by Debtor Howells & Howells Enterprises, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Merklin, Marc aty) (Entered: 08/03/2018)
Aug 3, 2018 341(a) Meeting of Creditors to be held on 09/06/2018 at 04:00 PM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. (admin, ) (Entered: 08/03/2018)
Aug 3, 2018 3 Declaration Re: Electronic Filing Filed by Debtor Howells & Howells Enterprises, LLC. (Merklin, Marc aty) (Entered: 08/03/2018)
Aug 3, 2018 Receipt of Voluntary Petition (Chapter 7)(18-14708) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38555484. Fee amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/03/2018)
Aug 6, 2018 List of Creditors File Uploaded (ADILstUpd) (Entered: 08/06/2018)
Aug 7, 2018 4 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 08/07/2018)
Aug 7, 2018 5 Notice of Appearance and Request for Notice by Maria Carr Filed by Creditor David W. Swetland Building Co., Ltd.. (Carr, Maria aty) (Entered: 08/07/2018)
Aug 10, 2018 6 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)4) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)
Aug 17, 2018 7 Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Howells & Howells Enterprises, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Merklin, Marc aty) (Entered: 08/17/2018)
Aug 17, 2018 8 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Howells & Howells Enterprises, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Merklin, Marc aty) (Entered: 08/17/2018)
Aug 20, 2018 Returned Mail: Mail originally sent on 08/09/2018 returned as undeliverable. Could not mail Form 309C to: Polly Swetland Jones 9574 Lighthouse Lane Gloucester, VA 23061. (ADIrm adi) (Entered: 08/20/2018)
Aug 20, 2018 9 Notice of Appearance and Request for Notice by Evan T. Byron Filed by Creditor Dollar Bank, Federal Savings Bank. (Byron, Evan aty) (Entered: 08/20/2018)
Aug 21, 2018 10 Notice of Appearance and Request for Notice on Behalf of Southworth LLC by David Thomas Dohnal Filed by Creditor Southworth LLC. (Dohnal, David aty) (Entered: 08/21/2018)
Aug 24, 2018 Returned Mail: Mail originally sent on 08/09/2018 returned as undeliverable. Could not mail Form 309C to: Albert A. Giuliani 1540 Leader Bldg 323 W. Lakeside Ave Cleveland, OH 44113-1151. Could not mail Form 309C to: Andrew Dickerson 140 Public Square #602 Cleveland, OH 44114-2262. Could not mail Form 309C to: Douglas V. Bartman 3733 Park East Drive Beachwood, OH 44122-4338. Could not mail Form 309C to: Inderjit Gill 140 Public Square #603 Cleveland, OH 44114-2262. Could not mail Form 309C to: The Illuminating Company 11517 Fruitland Court Cleveland, OH 44102. (ADIrm adi) (Entered: 08/24/2018)
Sep 5, 2018 11 Notice of Appearance and Request for Notice (Notice of Appearance, Request for Service and Reservation of Rights) by Jeffrey M. Levinson Filed by Creditor The Park Building Condominium Association. (Levinson, Jeffrey aty) (Entered: 09/05/2018)

There are 5 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
1:2018bk14708
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur I Harris
Chapter
7
Filed
Aug 3, 2018
Type
voluntary
Terminated
Oct 5, 2022
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert A. Giuliani
    Alvin McCray
    Amanda Barcikowski
    Andrew Dickerson
    Barber Hoffman
    Brouse McDowell, LPA
    Cleveland Division of Water
    Coral Managment Company LLC
    Craig and Sandy Buffie
    Cuyahoga County Treasurer
    David S. Swetland
    David Schwark
    David W. Swetland Building Company
    David W. Swetland Building Company
    DeLage Landen
    There are 75 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Howells & Howells Enterprises, LLC, Debtor
    140 Public Square #907
    Cleveland, OH 44114
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx6533

    Represented By

    Marc Merklin
    Brouse McDowell, LPA
    388 S. Main Street, Suite 500
    Akron, OH 44311
    330-535-5711
    Fax : 330-253-8601
    Email: mmerklin@brouse.com

    Trustee

    Kari B. Coniglio
    200 Public Square
    Suite 1400
    Cleveland, OH 44114
    (216) 479-6167

    Represented By

    Kari B. Coniglio
    200 Public Square
    Suite 1400
    Cleveland, OH 44114
    (216) 479-6167
    Fax : (216) 937-3766
    Email: kbconiglio@vorys.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 ReGenesys BVBA parent case 11 1:2024bk10047
    Jan 5 ReGenesys, LLC parent case 11 1:2024bk10046
    Jan 5 Advanced Biotherapeutics, Inc. parent case 11 1:2024bk10045
    Jan 5 ABT Holding Company parent case 11 1:2024bk10044
    Jan 5 Athersys, Inc. 11 1:2024bk10043
    Jan 19, 2021 Plasma Igniters LLC 7 1:2021bk10171
    Oct 20, 2019 2265 Enterprise East LLC 11 5:2019bk52510
    Dec 10, 2018 Parthenon Metal Works, LLC and Kenwal Steel Corp. 7 1:2018bk17305
    Jun 12, 2018 Ghurka Brands Holdings LLC 11 1:2018bk11782
    Oct 2, 2017 Pete Enterprises, Inc. 11 1:17-bk-15807
    Oct 14, 2016 Tipton Design Ltd. 7 1:16-bk-15676
    Oct 14, 2016 Engineered Components International, Inc. 7 1:16-bk-15680
    Oct 2, 2013 LifeHealth Science, LLC 11 1:13-bk-16985
    Feb 3, 2012 Liggett Stashower, Inc. 7 1:12-bk-10725
    Oct 18, 2011 Infotelecom, LLC 11 1:11-bk-18945