Welcome to BusinessBankruptcies.com!

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

Lapahana LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
4:11-bk-42353
TYPE / CHAPTER
N/A / 11

Filed

8-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2011
Last Entry Filed
Aug 9, 2011

Docket Entries by Year

Aug 8, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Lapahana LLC Chapter 11 Plan due by 12/6/2011. Disclosure Statement due by 12/6/2011. Corporate Ownership Statement Due by 08/15/2011. Balance Sheet due by 08/22/2011. Cash Flow Statement due by 08/22/2011. List of Equity Security Holders due 08/22/2011. Inventory of Property due 08/22/2011. Schedules A-J due 08/22/2011. Statement of Financial Affairs due 08/22/2011. Summary of schedules due 08/22/2011.Chapter 11 Corporate Resolution 08/22/2011. Incomplete Filings due by 08/22/2011. (Chaney, John aty) (Entered: 08/08/2011)
Aug 8, 2011 2 Notice of Appearance and Request for Notice by Lenore Kleinman ust04 Filed by U.S. Trustee United States Trustee. (ust04, Lenore Kleinman tr) (Entered: 08/08/2011)
Aug 9, 2011 3 Corporate Ownership Statement Filed by Debtor Lapahana LLC. (Chaney, John aty) (Entered: 08/09/2011)
Aug 9, 2011 Meeting of Creditors 341(a) meeting to be held on 9/26/2011 at 01:30 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Filed by United States Trustee.(ust10, Kenneth Goodman tr) (Entered: 08/09/2011)
Aug 9, 2011 4 Corporate Resolution Filed by Debtor Lapahana LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Chaney, John aty) (Entered: 08/09/2011)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
4:11-bk-42353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kay Woods
Chapter
11
Filed
Aug 8, 2011
Terminated
Feb 27, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Linda Dinsio
    Mahoning County Treasurer
    Ralph Scola, Esquire
    WexTrust/HPC Mortgage Fund LLP

    Parties

    Debtor

    Lapahana LLC
    8647 Salem Unity Road
    Salem, OH 44460
    Tax ID / EIN: xx-xxx3713

    Represented By

    John H Chaney, III
    DANIEL DANILUK LLC
    1129 Niles-Cortland Road
    Warren, OH 44484
    (330) 609-9999
    Fax : (330) 609-9990
    Email: jchaney@daniluklaw.com

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Dallas Pike, LLC 7 4:2024bk40487
    Apr 5, 2023 YCO Construction, LLC 7 4:2023bk40330
    Jul 16, 2020 DES Material & Supply Company, LLC. 7 4:2020bk41118
    May 9, 2018 Faith Chapel Fellowship, an Ohio Non-Profit Corpor 7 4:2018bk41009
    Mar 31, 2018 Town N Country Garden Center LLC 7 4:2018bk40664
    Aug 25, 2017 Thorne Management, Inc. parent case 11 6:17-bk-61896
    Aug 25, 2017 CPW Properties, Ltd. parent case 11 6:17-bk-61895
    Aug 25, 2017 Jack Coffy, LLC parent case 11 6:17-bk-61894
    Aug 25, 2017 Bias Realty, Ltd. parent case 11 6:17-bk-61893
    Mar 25, 2016 G.F. Insulations, Inc. 7 4:16-bk-40546
    Jul 10, 2015 Patria Development, LLC 7 4:15-bk-41234
    Aug 16, 2013 Faulk's Automotive Services, Inc. 7 4:13-bk-41822
    Sep 26, 2012 Ron Haus Motorcars Inc., a Corporation 7 4:12-bk-42359
    Jun 20, 2012 RDS Industrial LLC, a Corporation 7 4:12-bk-41543
    Aug 22, 2011 Dan Mikkelsen Plumbing, LLC 7 4:11-bk-42477