Welcome to BusinessBankruptcies.com!

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

Moore Chrome Products Company

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:2018bk33177
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-18

Updated

9-13-23

Last Checked

11-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2018
Last Entry Filed
Nov 9, 2018

Docket Entries by Quarter

Oct 11, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Moore Chrome Products Company Chapter 11 Plan due by 02/8/2019. Disclosure Statement due by 02/8/2019. Atty Disclosure Statement due 10/25/2018. Employee Income Record due by 10/25/2018. Schedule A/B due 10/25/2018. Schedule D due 10/25/2018. Schedule E/F due 10/25/2018. Schedule G due 10/25/2018. Schedule H due 10/25/2018. Statement of Financial Affairs due 10/25/2018. Summary of Assets and Liabilities due 10/25/2018. Incomplete Filings due by 10/25/2018. (Neuman, Eric aty) (Entered: 10/11/2018)
Oct 11, 2018 Receipt of Voluntary Petition (Chapter 11)(18-33177) [misc,volp11] (1717.00) Filing Fee. Receipt number 38947961. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/11/2018)
Oct 11, 2018 2 Declaration Re: Electronic Filing Filed by Debtor Moore Chrome Products Company. (Neuman, Eric aty) (Entered: 10/11/2018)
Oct 11, 2018 3 Corporate Resolution Filed by Debtor Moore Chrome Products Company. (Neuman, Eric aty) (Entered: 10/11/2018)
Oct 11, 2018 4 Document Designation of Responsible Person of the Debtor Filed by Debtor Moore Chrome Products Company. (Neuman, Eric aty) (Entered: 10/11/2018)
Oct 12, 2018 5 Notice of Appearance and Request for Notice by Tiiara N. A. Patton ust401 Filed by U.S. Trustee United States Trustee. (ust401, Tiiara N. A. Patton tr) (Entered: 10/12/2018)
Oct 16, 2018 6 Creditor Request for Notices Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie cr) (Entered: 10/16/2018)
Oct 17, 2018 7 Meeting of Creditors 341(a) meeting to be held on 11/14/2018 at 11:00 AM at Ohio Building, Toledo. Filed by United States Trustee.(ust401, Tiiara N. A. Patton tr) (Entered: 10/17/2018)
Oct 18, 2018 8 Application to Employ Eric R. Neuman, Raymond L Beebe and Adam J. Motycka as Counsel Filed by Debtor Moore Chrome Products Company (Neuman, Eric aty) (Entered: 10/18/2018)
Oct 20, 2018 9 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 10/19/2018. (Admin.) (Entered: 10/20/2018)
Oct 23, 2018 10 Motion to Extend Time to File Schedules and Statement of Affairs Filed by Debtor Moore Chrome Products Company (related documents 1 Voluntary Petition (Chapter 11)) (Neuman, Eric aty) (Entered: 10/23/2018)
Oct 24, 2018 11 Notice of Appearance and Request for Notice by Benjamin Heywood Filed by Creditor The Huntington National Bank. (Heywood, Benjamin aty) (Entered: 10/24/2018)
Oct 26, 2018 12 Order Setting Status Conference Signed on 10/26/2018 (RE: related document(s)1 Voluntary Petition (Chapter 11)). Hearing scheduled for 11/27/2018 at 10:15 AM at Courtroom #1 Toledo. Parties may arrange to appear telephonically by contacting Chambers at 419-213-5631 at least 24 hours in advance of the hearing date. (dzeme crt) (Entered: 10/26/2018)
Oct 29, 2018 13 Notice of Order to Set Hearing (RE: related document(s)12) Notice Date 10/28/2018. (Admin.) (Entered: 10/29/2018)
Oct 29, 2018 14 Stipulation By Moore Chrome Products Company and . Filed by Debtor Moore Chrome Products Company. (Neuman, Eric aty) (Entered: 10/29/2018)
Oct 30, 2018 15 Order Granting Motion to Extend Time until November 8, 2018 to file its Schedules, Attorney Disclosure Statement and Statement of Affairs. (Related Doc # 10) Signed on 10/30/2018. (amari crt) (Entered: 10/30/2018)
Nov 2, 2018 16 Notice of Order on Motion to Extend Time w/ BNC Certificate of Mailing (RE: related document(s)15) Notice Date 11/01/2018. (Admin.) (Entered: 11/02/2018)
Nov 5, 2018 Returned Mail: Mail originally sent on 10/19/2018 returned as undeliverable. Could not mail Form 309F to: Darkinson Doors 800 Berdan Ave Toledo, OH 43612-1219. Could not mail Form 309F to: Sentinel Fluid Controls 5702 Opportunity Drive Toledo, OH 43612-2903. (ADIrm adi) (Entered: 11/05/2018)
Nov 6, 2018 17 Order Granting Application to Employ Eric R. Neuman, Raymond L Beebe and Adam J. Motycka as Counsel for Debtor (Related Doc # 8) Signed on 11/6/2018. (amari crt) (Entered: 11/06/2018)
Nov 6, 2018 18 Schedule A/B: Property Non-Individual , Schedule C , 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 , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders Filed by Debtor Moore Chrome Products Company. (Neuman, Eric aty) (Entered: 11/06/2018)

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
3:2018bk33177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Gustafson
Chapter
11
Filed
Oct 11, 2018
Type
voluntary
Terminated
Apr 28, 2020
Updated
Sep 13, 2023
Last checked
Nov 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4Star Service & Supply
    AdvancedBookkeeping
    Aldoa Company
    All Phase Electric Supply
    Alloway Environmental Testing
    Ashland Scale Co
    Backus Ltd
    Bank of America
    Bank of America
    Better Business Bureau
    Bock, Korsnack & Hinds
    Builder Steel Service
    Builder Steel Service
    Builder Steel Service
    Builder Steel Service
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Moore Chrome Products Company
    3525 Silica Road
    Sylvania, OH 43560-9814
    LUCAS-OH
    Tax ID / EIN: xx-xxx8461
    dba Moore Metal Finishing, Inc.

    Represented By

    Eric R. Neuman
    1105-1107 Adams Street
    Toledo, OH 43604
    419-724-9047
    Email: eric@drlawllc.com

    U.S. Trustee

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

    Represented By

    Tiiara N. A. Patton ust401
    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) 522-7800
    Fax : (216) 522-4988
    Email: tiiara.patton@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Beauregard Harvey 11V 2:2024bk41915
    Dec 4, 2023 WSL Monroe, LLC 7 2:2023bk50608
    Sep 7, 2022 Hauser, Inc. 11V 2:2022bk47028
    Aug 2, 2022 FEI HUANG LLC 11 3:2022bk31129
    Aug 11, 2019 Carolina Ventures, LLC 7 3:2019bk32558
    Oct 25, 2017 Shapemyjeans LLC 7 3:17-bk-33351
    Jun 1, 2017 Stone Oak Investment, LLC 11 3:17-bk-31741
    Oct 7, 2016 Indoor Comfort Systems LLC 7 3:16-bk-33192
    Feb 11, 2015 Stone Oak Investment, LLC 11 3:15-bk-30316
    Jan 12, 2015 Salem Railway Company 7 1:15-bk-10508
    May 15, 2014 ADS Biotechnology, LTD 7 3:14-bk-31772
    Aug 12, 2013 Oregon Homes, LLC 7 3:13-bk-33349
    Apr 24, 2013 JIA-MOORE CONSTRUCTION, INC. 7 3:13-bk-31696
    Dec 19, 2012 Lawrence P Schmakel DDS Inc 11 3:12-bk-35604
    Nov 6, 2012 Savoy Group LLC, dba Melting Pot of Toledo 11 3:12-bk-35045