Welcome to BusinessBankruptcies.com!

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

Milltoo, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2023bk51617
TYPE / CHAPTER
Voluntary / 11V

Filed

11-20-23

Updated

3-31-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2024
Last Entry Filed
Apr 24, 2024

Docket Entries by Week of Year

There are 50 older docket entries.

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

login purchase single case subscribe now

Jan 29 45 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)44) Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)
Jan 29 46 Notice of Filing of Colette M. Gibbons' Invoices and Request for Interim Compensation Filed by Trustee M. Colette Gibbons (RE: related document(s)44 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 COMPENSATION (Related Doc 35) Signed on 1/26/2024. (jwand crt)). (Attachments: # 1 Exhibit) (Gibbons, M. Colette aty) (Entered: 01/29/2024)
Feb 12 47 Notice of Filing of M. Colette Gibbons' Invoices and Request for Interim Compensation for January 2024 Filed by Trustee M. Colette Gibbons. (Attachments: # 1 Exhibit) (Gibbons, M. Colette aty) Modified on 2/12/2024 (jwand). (Entered: 02/12/2024)
Feb 15 48 Notice of Filing of Invoice and Request for Interim Compensation - November, 2023 by Debtor's Counsel Filed by Debtor Milltoo, LLC. (Steel, Michael aty) (Entered: 02/15/2024)
Feb 15 49 Notice of Filing of Invoice and Request for Interim Compensation - December, 2023 Filed by Debtor Milltoo, LLC. (Steel, Michael aty) (Entered: 02/15/2024)
Feb 15 50 Small Business Monthly Operating Report for Filing Period January, 2024 Filed by Debtor Milltoo, LLC. (Steel, Michael aty) (Entered: 02/15/2024)
Feb 15 51 Notice of Filing of Invoice and Request for Interim Compensation - January, 2024 by Debtor's counsel Filed by Debtor Milltoo, LLC. (Steel, Michael aty) (Entered: 02/15/2024)
Feb 18 52 Chapter 11 Small Business Subchapter V Plan Filed by Debtor Milltoo, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Milltoo, LLC Chapter 11 Plan Small Business Subchapter V Due by 02/20/2024. (Steel, Michael aty)). (Attachments: # 1 Exhibit Schedule: Assumed Contracts; Exhibit: Liquidation Analysis; Exhibit: Plan Projections)(Steel, Michael aty) (Entered: 02/18/2024)
Feb 19 53 Chapter 11 Small Business Subchapter V Plan Filed by Debtor Milltoo, LLC. (Attachments: # 1 Exhibit Schedule of Assumed Contracts; Exhibit: Liquidation Analysis; Exhibit: Plan Projections)(Steel, Michael aty) (Entered: 02/19/2024)
Feb 20 54 First Application for Compensation for an Interim Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period November 20, 2023, through January 31, 2024 of Subchapter V Trustee for M. Colette Gibbons, Trustee Chapter 11, Fee: $3225.00, Expenses: $0.00. Filed by Attorney M. Colette Gibbons (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Gibbons, M. Colette aty) (Entered: 02/20/2024)
Show 10 more entries
Mar 18 64 Notice (Revised) of Filing of M. Colette Gibbons' Invoices and Request for Interim Compensation Filed by Trustee M. Colette Gibbons (RE: related document(s)63 Notice of Filing of M. Colette Gibbons' Invoices and Request for Interim Compensation Filed by Trustee M. Colette Gibbons (RE: related document(s)44 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 COMPENSATION (Related Doc 35) Signed on 1/26/2024. (jwand crt)). (Attachments: # 1 Exhibit) (Gibbons, M. Colette aty)). (Attachments: # 1 Exhibit) (Gibbons, M. Colette aty) (Entered: 03/18/2024)
Mar 19 Hearing Held --GRANTED ON INTERIM BASIS -- (RE: related document(s)54 Application for Compensation) (mknot) (Entered: 03/19/2024)
Mar 19 Hearing Held --GRANTED ON INTERIM BASIS AS MODIFIED (compensation reduced by $1.095) (RE: related document(s)59 Application for Compensation) (mknot) (Entered: 03/19/2024)
Mar 19 Hearing to establish deadlines held and confirmation hearing set -- (related document(s): 53 Chapter 11 Plan Small Business Subchapter V filed by Milltoo, LLC, 57 Generic Motion filed by Milltoo, LLC) Hearing scheduled for 06/11/2024 at 10:00 AM at 260 Fed Bldg Akron. (mk)amended plan due 4/19, solicitation deadline 4/24/24, 5/3 Deadline for any claimant seeking to challenge, 5/10 for responses, ballots 5/22, obj to confirmation 5/24. tabulation/cert set 5/24, brief in support and reply due 6/7 (Entered: 03/19/2024)
Mar 22 65 Small Business Monthly Operating Report for Filing Period FEBRUARY 2024 Filed by Debtor Milltoo, LLC. (Steel, Michael aty) (Entered: 03/22/2024)
Mar 25 66 ORDER APPROVING FIRST APPLICATION OF M. COLETTE GIBBONS, SUBCHAPTER VTRUSTEE, FOR AN INTERIM ALLOWANCE OF COMPENSATION FOR SERVICES RENDEREDAND FOR REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD NOVEMBER 20, 2023, THROUGH JANUARY 31, 2024, Fee awarded: $3225.00, Expenses awarded: $0.00; Awarded on 3/25/2024 Signed on 3/22/2024 (RE: related document(s)54 Application for Compensation). (jwand crt) (Entered: 03/25/2024)
Mar 25 67 ORDER APPROVING FIRST APPLICATION OF STEEL & COMPANY LAW FIRM, ATTORNEY FOR DEBTOR, FOR INTERIM ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND FOR REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD NOVEMBER 20, 2023 THROUGH JANUARY 31, 2024, Fee awarded: $15004.50, Expenses awarded: $271.42; Awarded on 3/25/2024 Signed on 3/22/2024 (RE: related document(s)59 Application for Compensation). (jwand crt) (Entered: 03/25/2024)
Mar 28 68 Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)66) Notice Date 03/27/2024. (Admin.) (Entered: 03/28/2024)
Mar 28 69 Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)67) Notice Date 03/27/2024. (Admin.) (Entered: 03/28/2024)
Apr 1 70 Order Establishing the Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtor's Plan of Reorganization and to set Dates Related Thereto (Related Doc # 57) Signed on 4/1/2024. (bhemi crt) (Entered: 04/01/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:2023bk51617
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11V
Filed
Nov 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    Ascentium Capital, LLC
    Bank of America
    Blue Ribbon Meats
    Byzfunder NY, LLC dba Byzfunder
    Capital One
    Chase
    Cintas Corp
    Cintas Corp.
    Citi Card
    Clover Capital
    Columbia Gas
    Cox Cable
    Ericson LCI Properties Amherst LLC
    FC Marketplace, LLC
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Milltoo, LLC
    1485 Heavenly View Lane
    Valley City, OH 44280
    MEDINA-OH
    Tax ID / EIN: xx-xxx5136
    dba Coffee in the Valley
    dba Matteos Italian Restaurant
    dba Sandstone Coffee

    Represented By

    Michael A. Steel
    Steel & Company Law Firm
    2950 W. Market Street
    Suite G
    Akron, OH 44333
    330-223-5050
    Fax : 330-223-5509
    Email: msteel@steelcolaw.com
    Steel & Company Law Firm
    2950 West Market Street, Suite G
    Fairlawn, OH 44333

    Trustee

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

    Represented By

    M. Colette Gibbons
    M. Colette Gibbons, Attorney at Law
    28841 Weybridge Dr.
    Westlake, OH 44145
    216-798-6840
    Email: colette@mcgibbonslaw.com

    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

    Represented By

    Amy Good ust08
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    (216) 522-7800
    Email: amy.l.good@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19, 2021 Fulton Properties of Ohio LLC 11 5:2021bk50074
    Oct 15, 2020 Fulton Properties of Ohio LLC 11 5:2020bk51878
    Aug 30, 2020 Shiloh Automotive, Inc. parent case 11 1:2020bk12032
    Aug 30, 2020 FMS Magnum Hodlings LLC parent case 11 1:2020bk12031
    Aug 30, 2020 Jefferson Blanking Inc. parent case 11 1:2020bk12030
    Aug 30, 2020 Shiloh Manufacturing Holdings LLC parent case 11 1:2020bk12029
    Aug 30, 2020 Shiloh Die Cast LLC parent case 11 1:2020bk12028
    Aug 30, 2020 Greenfield Die & Manufacturing Corp. parent case 11 1:2020bk12027
    Aug 30, 2020 VCS Properties, LLC parent case 11 1:2020bk12026
    Aug 30, 2020 The Sectional Die Company parent case 11 1:2020bk12025
    Aug 30, 2020 Shiloh Industries, Inc. 11 1:2020bk12024
    May 20, 2020 Fulton Properties of Ohio LLC 11 5:2020bk51057
    Sep 21, 2016 CHGC, Inc. 11 5:16-bk-52298
    Jul 2, 2014 J. Gregory Smith & Son, Inc. 7 5:14-bk-51714
    Jun 12, 2014 CHGC, Inc. 11 5:14-bk-51525