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. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
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 |
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
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
M. Colette Gibbons
28841 Weybridge Drive
Westlake, OH 44145
216-798-6940
M. Colette Gibbons
M. Colette Gibbons, Attorney at Law
28841 Weybridge Dr.
Westlake, OH 44145
216-798-6840
Email: colette@mcgibbonslaw.com
United States Trustee
Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
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
Date Filed | Name = 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. | 11 | 1:2020bk12032 |
Aug 30, 2020 | FMS Magnum Hodlings LLC | 11 | 1:2020bk12031 |
Aug 30, 2020 | Jefferson Blanking Inc. | 11 | 1:2020bk12030 |
Aug 30, 2020 | Shiloh Manufacturing Holdings LLC | 11 | 1:2020bk12029 |
Aug 30, 2020 | Shiloh Die Cast LLC | 11 | 1:2020bk12028 |
Aug 30, 2020 | Greenfield Die & Manufacturing Corp. | 11 | 1:2020bk12027 |
Aug 30, 2020 | VCS Properties, LLC | 11 | 1:2020bk12026 |
Aug 30, 2020 | The Sectional Die Company | 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 |