Welcome to BusinessBankruptcies.com!

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

Navarre Industries Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:12-bk-61113
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-12

Updated

4-11-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
May 18, 2015

Docket Entries by Year

There are 110 older docket entries.

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

login purchase single case subscribe now

Feb 22, 2013 110 Certificate of Service Filed by Debtor Navarre Industries Inc. (RE: related document(s)109 Order (PDF)). (DeGirolamo, Anthony aty) (Entered: 02/22/2013)
Feb 24, 2013 111 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)109) Notice Date 02/23/2013. (Admin.) (Entered: 02/24/2013)
Feb 26, 2013 112 Notice of Confirmation of Debtor's First Amended Plan of Reorganization and Bar Date for Administrative Claims Filed by Debtor Navarre Industries Inc. (RE: related document(s)92 Amended Chapter 11 Plan Filed by Debtor Navarre Industries Inc. (RE: related document(s)83 Chapter 11 Plan of Reorganization Filed by Debtor Navarre Industries Inc.). (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty) (Entered: 02/26/2013)
Feb 26, 2013 113 Certificate of Service Filed by Debtor Navarre Industries Inc. (RE: related document(s)112 Notice (PDF)). (DeGirolamo, Anthony aty) (Entered: 02/26/2013)
Mar 8, 2013 114 Debtor-In-Possession Monthly Operating Report for Filing Period November 2012 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 03/08/2013)
Mar 12, 2013 115 Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of April 18, 2012, to February 13, 2013, and Final Allowance of Compensation and Reimbursement of Expenses for Anthony J DeGirolamo, Debtor's Attorney, Fee: $18716.50, Expenses: $2880.57. Filed by Attorney Anthony J DeGirolamo (DeGirolamo, Anthony aty) (Entered: 03/12/2013)
Mar 12, 2013 116 Application for Compensation for Services Rendered for the Period of April 18, 2012, through February 13, 2013, and Reimbursement of Expenses and Final Allowance of Compensation and Reimbursement of Expenses for Phillips Organization, Accountant, Fee: $20382.75, Expenses: $0.00. Filed by Attorney Anthony J DeGirolamo (DeGirolamo, Anthony aty) (Entered: 03/12/2013)
Mar 12, 2013 117 Notice of Hearing Filed by Debtor Navarre Industries Inc. (RE: related document(s)115 Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of April 18, 2012, to February 13, 2013, and Final Allowance of Compensation and Reimbursement of Expenses for Anthony J DeGirolamo, Debtor's Attorney, Fee: $18716.50, Expenses: $2880.57. Filed by Attorney Anthony J DeGirolamo (DeGirolamo, Anthony aty), 116 Application for Compensation for Services Rendered for the Period of April 18, 2012, through February 13, 2013, and Reimbursement of Expenses and Final Allowance of Compensation and Reimbursement of Expenses for Phillips Organization, Accountant, Fee: $20382.75, Expenses: $0.00. Filed by Attorney Anthony J DeGirolamo (DeGirolamo, Anthony aty)). Hearing scheduled for 4/23/2013 at 10:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (DeGirolamo, Anthony aty) (Entered: 03/12/2013)
Mar 12, 2013 118 Certificate of Service Filed by Debtor Navarre Industries Inc. (RE: related document(s)117 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 03/12/2013)
Apr 2, 2013 119 Debtor-In-Possession Monthly Operating Report for Filing Period December 2012 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 04/02/2013)
Show 10 more entries
Mar 2, 2014 129 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)128) Notice Date 03/01/2014. (Admin.) (Entered: 03/02/2014)
Mar 3, 2014 130 Status Report Filed by Debtor Navarre Industries Inc. (RE: related document(s)128 Order (PDF)). (DeGirolamo, Anthony aty) (Entered: 03/03/2014)
Aug 6, 2014 131 Notice of Substitution of Attorney. Filed by Lincoln Automotive Financial Services, Lincoln Automotive Financial Services. (Ciupak, Scott aty) (Entered: 08/06/2014)
Nov 14, 2014 132 Document Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended: December 31, 2013 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 11/14/2014)
Nov 14, 2014 133 Document Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended: March 31, 2014 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 11/14/2014)
Nov 14, 2014 134 Document Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended: June 30, 2014 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 11/14/2014)
Nov 14, 2014 135 Document Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended: September 30, 2014 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 11/14/2014)
Mar 25, 2015 136 Motion to Compel the Filing of Post Confirmation Reports and Payment of Outstanding Quarterly Fees or, in the Alternative, to Dismiss Case Filed by U.S. Trustee United States Trustee (ust06, Maria D. Giannirakis tr) (Entered: 03/25/2015)
Mar 25, 2015 137 Notice of Motion Filed by U.S. Trustee United States Trustee (RE: related document(s)136 Motion to Compel the Filing of Post Confirmation Reports and Payment of Outstanding Quarterly Fees or, in the Alternative, to Dismiss Case Filed by U.S. Trustee United States Trustee (ust06, Maria D. Giannirakis tr)). (ust06, Maria D. Giannirakis tr) (Entered: 03/25/2015)
Mar 30, 2015 138 Document Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended December 31, 2014 Filed by Debtor Navarre Industries Inc.. (DeGirolamo, Anthony aty) (Entered: 03/30/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:12-bk-61113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russ Kendig
Chapter
11
Filed
Apr 18, 2012
Type
voluntary
Terminated
May 6, 2015
Updated
Apr 11, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accu-Rite Tool & Die Co
    Advance Tool Supply Inc.
    Aerolite Extrusion Co.
    Albright Welding Supply Co Inc
    Allen Aircraft Products
    Allen Keith Construction Co
    Attorney General For The USA
    Chrysler Financial
    Columbia Gas Of Ohio
    Coy Brothers Inc
    Custom Aluminum
    DWD Technology Group
    E.L. Stone Co
    Ebenefits Administrators Inc
    General Casualty Insurance Co
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Navarre Industries Inc.
    10384 Navarre Rd SW
    Navarre, OH 44662
    STARK-OH
    Tax ID / EIN: xx-xxx0039

    Represented By

    Anthony J DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: ajdlaw@sbcglobal.net

    U.S. Trustee

    United States Trustee
    Suite 441
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue
    Cleveland, Oh 44114

    Represented By

    Dean Wyman ust03
    Office of the US Trustee
    Howard M. Metzenbaum U.S. Court House
    201 Superior Aveneue, Suite 441
    Cleveland, Oh 44114-1240
    216-522-7800, ext. 231
    Fax : 216-522-7193
    Email: Dean.P.Wyman@usdoj.gov
    TERMINATED: 01/09/2013
    Maria D. Giannirakis ust06
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East
    Suite 441
    Cleveland, OH 44114-1240
    216-522-7800
    Fax : 216-522-7193
    Email: maria.d.giannirakis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 Rotolo Investors, L.L.C. parent case 11 6:2023bk60568
    May 12, 2023 Rotolo Industries, L.L.C. parent case 11 6:2023bk60567
    May 12, 2023 Rotolo Industries, Inc. 11 6:2023bk60566
    May 12, 2023 E-B Display Company, Inc. parent case 11 6:2023bk60565
    Sep 30, 2022 CRW Agency, Inc 11V 6:2022bk60994
    Jun 17, 2020 Cherry Springs of Massillon II LLC parent case 11 6:2020bk61030
    Jun 17, 2020 Fibercorr Mills LLC 11 6:2020bk61029
    Apr 8, 2020 Carcisco Foods, LLC 7 6:2020bk60632
    Nov 29, 2016 Kalas Supermarket Inc 7 6:16-bk-62439
    Sep 15, 2016 Champion Dry Cleaners, Inc 7 6:16-bk-61904
    Oct 5, 2015 Kalas Supermarket Inc 11 6:15-bk-62057
    Dec 30, 2014 Summerfield Studios, LTD 11 5:14-bk-53369
    Oct 28, 2014 P.J. Bordner Inc 7 6:14-bk-62350
    Oct 27, 2014 J. Perry Inc 7 6:14-bk-62344
    Apr 21, 2014 Kalas Supermarket Inc 11 6:14-bk-60898