Welcome to BusinessBankruptcies.com!

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

New Directions Contracting LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:11-bk-62239
TYPE / CHAPTER
Voluntary / 7

Filed

12-9-11

Updated

9-14-23

Last Checked

12-13-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2011
Last Entry Filed
Dec 12, 2011

Docket Entries by Year

Dec 9, 2011 1 Petition Chapter 7 Voluntary Petition Fee Amount $306 Filed by New Directions Contracting LLC (Davis, D) (Entered: 12/09/2011)
Dec 9, 2011 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor New Directions Contracting LLC. (Davis, D) (Entered: 12/09/2011)
Dec 9, 2011 3 Verification of Creditor Matrix Filed by Debtor New Directions Contracting LLC. (Davis, D) (Entered: 12/09/2011)
Dec 9, 2011 4 Corporate Resolution Filed by Debtor New Directions Contracting LLC. (Davis, D) (Entered: 12/09/2011)
Dec 9, 2011 5 Certificate of Service of Tax Information Filed by Debtor New Directions Contracting LLC. (Davis, D) (Entered: 12/09/2011)
Dec 9, 2011 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 02/01/2012 at 09:00 AM at Bellaire. (Davis, D) (Entered: 12/09/2011)
Dec 9, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-62239) [misc,volp7] ( 306.00) Filing Fee. Receipt Number 19738333, amount $ 306.00. (U.S. Treasury) (Entered: 12/09/2011)
Dec 12, 2011 6 Notice of Meeting of Creditors (2js) (Entered: 12/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:11-bk-62239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
7
Filed
Dec 9, 2011
Type
voluntary
Terminated
Aug 7, 2012
Updated
Sep 14, 2023
Last checked
Dec 13, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BWC State Insurance Fund
    David and Beth Feller
    Doug and Jennifer Brewer
    Internal Revenue Service
    Mack's Inc.
    Ohio Attorney General
    Pro Builders Supply
    Rose Marie Ruggiero
    Wm. Babbit & Weisman

    Parties

    Debtor

    New Directions Contracting LLC
    54060 Key Bellaire Road
    Bellaire, OH 43906
    BELMONT-OH
    Tax ID / EIN: xx-xxx5648

    Represented By

    D William Davis
    407-A Howard St
    Bridgeport, OH 43912
    (740) 635-1217
    Fax : (740)633-9843
    Email: janelledlo@comcast.net

    Trustee

    Thomas Hazlett
    185 West Main Street
    St. Clairsville, OH 43950
    740-695-9202

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Aster Hardwoods, LLC 11 5:2024bk00118
    Jan 12 James R Shope, MD LLC 7 2:2024bk50128
    Mar 2, 2020 Hilltop Drive, LLC 7 2:2020bk51147
    Mar 2, 2020 Ohio Valley Petroleum and Food Mart, LLC 7 2:2020bk51144
    Dec 26, 2018 Industrial Lab Analysis, Inc. 11 5:2018bk01161
    Dec 7, 2018 ROCK POINT FABRICATION, LLC 7 5:2018bk01121
    Aug 16, 2018 American Bonding Co., Inc. 11 5:2018bk00784
    Jul 13, 2018 Monkey Business 11 5:2018bk00668
    Sep 15, 2017 Taflan Steel & Welding, Inc. 7 2:17-bk-55917
    Feb 5, 2015 MBJ, LLP 7 5:15-bk-00101
    Sep 24, 2014 Marco's Service Center, Inc. 7 5:14-bk-01053
    Aug 8, 2014 Medical Rehab Services, Ltd 11 5:14-bk-00879
    Nov 27, 2013 Seidler Oil Inc. 7 5:13-bk-01418
    Nov 21, 2013 The Neff Volunteer Fire Department 11 2:13-bk-59245
    Sep 30, 2013 Blon Masonry Contracting, Inc 7 2:13-bk-57780