Welcome to BusinessBankruptcies.com!

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

NEO Accounting & Tax Services LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2023bk50868
TYPE / CHAPTER
Voluntary / 11V

Filed

6-27-23

Updated

3-31-24

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2023
Last Entry Filed
Jul 3, 2023

Docket Entries by Month

Jun 27, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NEO Accounting & Tax Services LLC Chapter 11 Plan Small Business Subchapter V Due by 09/25/2023. (Attachments: # 1 Exhibit to SOFA Q3- 90 Day Check Register # 2 Exhibit to SOFA Q30- Compensation) (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 Receipt of Voluntary Petition (Chapter 11) (23-50868) [misc,volp11] (1738.00) Filing Fee. Receipt number A46559647. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 06/27/2023)
Jun 27, 2023 2 Declaration Re: Electronic Filing Filed by Debtor NEO Accounting & Tax Services LLC. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 3 Corporate Resolution Filed by Debtor NEO Accounting & Tax Services LLC. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 4 Corporate Ownership Statement Filed by Debtor NEO Accounting & Tax Services LLC. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor NEO Accounting & Tax Services LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 6 Motion for Joint Administration Filed by Debtor NEO Accounting & Tax Services LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 7 Motion of the Debtor for Entry of an 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 Applications for Compensation Filed by Debtor NEO Accounting & Tax Services LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 8 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions Were Made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Plans, and (E) Pay All Costs and Expenses Incident Thereto Pursuant to Section 105 of the Bankruptcy Code, and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor NEO Accounting & Tax Services LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 9 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor NEO Accounting & Tax Services LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Show 9 more entries
Jun 27, 2023 19 Certificate of Service for Express Mail Packages Filed by Debtor NEO Accounting & Tax Services LLC (RE: related document(s)6 Motion for Joint Administration , 8 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions Were, 9 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief, 10 Memorandum in Support of, 11 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, 12 Memorandum in Support of, 16 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 20 Certificate of Service for Regular Mail Packages Filed by Debtor NEO Accounting & Tax Services LLC (RE: related document(s)5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor , 6 Motion for Joint Administration (Also served via Express Mail Service), 7 Motion of the Debtor for Entry of an 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 Applications for Compensat). (DeGirolamo, Anthony aty) Modified on 6/27/2023 (spete). (Entered: 06/27/2023)
Jun 27, 2023 21 Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr) (Entered: 06/27/2023)
Jun 28, 2023 22 Amended Voluntary Petition to Remove Subchapter V Designation Filed by Debtor NEO Accounting & Tax Services LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (DeGirolamo, Anthony aty) (Entered: 06/28/2023)
Jun 29, 2023 Hearing Held--motion for joint adm granted , lead case 23-50868 jointly with 23-50869 -(related document(s): 6 Motion for Joint Administration filed by NEO Accounting & Tax Services LLC, 15 Set Hearing (PDF)) (mk) (Entered: 06/29/2023)
Jun 29, 2023 Hearing Held- both motions granted on a final basis -(related document(s): 8 Chapter 11 First Day Motion filed by NEO Accounting & Tax Services LLC, 9 Chapter 11 First Day Motion filed by NEO Accounting & Tax Services LLC, 10 Memorandum in Support of filed by NEO Accounting & Tax Services LLC) (mk) (Entered: 06/29/2023)
Jun 29, 2023 Hearing held, cash collateral granted on an interim bases to 7/17/23, final hearing set for cash collateral along with motion 7 to establish procedures for compensation for 7/14/23-- (related document(s): 7 Generic Motion filed by NEO Accounting & Tax Services LLC, 11 Motion to Use Cash Collateral filed by NEO Accounting & Tax Services LLC, 12 Memorandum in Support of filed by NEO Accounting & Tax Services LLC, 15 Set Hearing (PDF)) Hearing scheduled for 07/14/2023 at 10:00 AM at 260 Fed Bldg Akron. (mk) obj to use of cash collateral due 7/13/23 at 4:00. (Entered: 06/29/2023)
Jun 29, 2023 23 Order for Joint Administration of Case 23-50868 NEO Accounting & Tax Services, LLC with Case 23-50869 Pearl Road Real Estate, LLC. All Pleadings and Claims should be docketed in the Lead Case 23-50868 NEO Accounting & Tax Services, LLC. Signed on 6/29/2023. (spete crt) (Entered: 06/29/2023)
Jun 30, 2023 24 Notice of Order to Set Hearing (RE: related document(s)15) Notice Date 06/29/2023. (Admin.) (Entered: 06/30/2023)
Jun 30, 2023 25 DEBTORS MOTION FOR AN ORDER AUTHORIZING THE DEBTOR TO PAY ITS PRINCIPAL THROUGH OWNERS DRAWS Filed by Debtor NEO Accounting & Tax Services LLC (DeGirolamo, Anthony aty) Modified on 6/30/2023 (spete). (Entered: 06/30/2023)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:2023bk50868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11V
Filed
Jun 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bill Lisey
    Herman Investments LLC
    Internal Revenue Service
    Internal Revenue Service
    IRS Special Procedures
    IRS Special Procedures
    Jelisha Velasquez
    JPMorgan Chase Bank NA
    KeyBank
    KeyBank
    Kloud 9
    Lou-Ray Associates Inc.
    Medina County Treasurer
    Office Of The Ohio Attorney General
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NEO Accounting & Tax Services LLC
    1378 Pearl Rd
    Brunswick, OH 44212-3469
    MEDINA-OH
    Tax ID / EIN: xx-xxx2974

    Represented By

    Anthony J. DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: tony@ajdlaw7-11.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
    216-522-7800

    Represented By

    Lauren Schoenewald ust47
    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) 522-7810
    Fax : (216) 522-7193
    Email: lauren.schoenewald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27, 2023 Pearl Road Real Estate LLC 11V 5:2023bk50869
    Aug 30, 2020 Shiloh Corporation parent case 11 1:2020bk12034
    Aug 30, 2020 Sectional Stamping, Inc. parent case 11 1:2020bk12033
    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
    Aug 31, 2014 Republic Powdered Metals, Inc. 11 1:14-bk-12028
    Aug 15, 2014 NMBFiL, Inc. 11 1:14-bk-11942
    Feb 28, 2012 Sidney Ohio Building LLC 7 3:12-bk-30893