Welcome to BusinessBankruptcies.com!

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

Precision CNC Machine, LTD

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:16-bk-10457
TYPE / CHAPTER
Voluntary / 7

Filed

2-1-16

Updated

9-13-23

Last Checked

11-7-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2017
Last Entry Filed
Oct 29, 2017

Docket Entries by Year

There are 51 older docket entries.

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

login purchase single case subscribe now

Dec 4, 2016 44 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)43) Notice Date 12/03/2016. (Admin.) (Entered: 12/04/2016)
Dec 15, 2016 Returned Mail: Mail originally sent on 12/03/2016 returned as undeliverable. Could not mail Form pdf701 to: Precision CNC Machine, LTD 9721 York Alpha Drive, Unit B North Royalton, OH 44133-3505. Could not mail Form pdf701 to: Precision CNC Matchine, Ltd. 9721 York Alpha Drive Unit B North Royalton, OH 44133-3505. (ADIrm adi) (Entered: 12/15/2016)
Jan 16, 2017 45 Trustee's Report of Sale Filed by Mary K. Whitmer (Whitmer, Mary tr) (Entered: 01/16/2017)
Jan 16, 2017 46 Motion to Pay Proceeds Of Sale To First Priority Lienholder US Bank National Association Filed by Trustee Mary K. Whitmer (Attachments: # 1 Exhibit A). (Whitmer, Mary tr) (Entered: 01/16/2017)
Jan 16, 2017 47 Notice of Motion to Pay Proceeds Of Sale To First Priority Lienholder US Bank National Association Filed by Trustee Mary K. Whitmer (RE: related document(s)46). (Whitmer, Mary tr) (Entered: 01/16/2017)
Feb 14, 2017 48 Notice Of Filing Deficiency To Trustee Whitmer (RE: related document(s)46 Motion To Pay Proceeds Of Sale To First Priority Lienholder US Bank National Association). Trustee To Submit Proposed Order. (bfaun) (Entered: 02/14/2017)
Mar 1, 2017 49 Order Granting Trustee's Motion To Pay Proceeds Of Sale To First Priority Lienholder US Bank National Association (Related Doc # 46) Signed On 3/1/2017. (bfaun crt) (Entered: 03/01/2017)
Mar 4, 2017 50 Notice of Order on Motion to Pay w/ BNC Certificate of Mailing (RE: related document(s)49) Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017)
Mar 20, 2017 Returned Mail: Mail originally sent on 03/03/2017 returned as undeliverable. Could not mail Form pdf728 to: Precision CNC Machine, LTD 9721 York Alpha Drive, Unit B North Royalton, OH 44133-3505. (ADIrm adi) (Entered: 03/20/2017)
Mar 20, 2017 51 Amended Order Granting Trustee's Motion To Pay Proceeds Of Sale To First Priority Lienholder US Bank National Association Signed On 3/20/2017 (RE: related document(s)49). (bfaun crt) (Entered: 03/20/2017)
Show 10 more entries
Aug 21, 2017 61 Order Sustaining Trustee's Objection to claim. Signed on 8/18/2017 (RE: related document(s)54 Trustee's Objection to Claim by Claimant Greg and Millie Rooks Claim 17 Filed by Mary K. Whitmer.). (mgaug crt) (Entered: 08/21/2017)
Aug 21, 2017 62 Order Sustaining Objection to claim. Signed on 8/18/2017 (RE: related document(s)57 Trustee's Objection to Claim by Claimant Nancy L. Benco Revocable Trust Claim No, 19 Filed by Mary K. Whitmer.). (mgaug crt) (Entered: 08/21/2017)
Aug 23, 2017 63 Application for Compensation for Brian R. Greene, Accountant, Fee: $1,898.75, Expenses: $0.00. Filed by Accountant Brian R. Greene (Attachments: # 1 Exhibit A) (Whitmer, Mary tr) (Entered: 08/23/2017)
Aug 24, 2017 64 Notice of Order Regarding Claim w/ BNC Certificate of Mailing (RE: related document(s)61) Notice Date 08/23/2017. (Admin.) (Entered: 08/24/2017)
Aug 24, 2017 65 Notice of Order Regarding Claim w/ BNC Certificate of Mailing (RE: related document(s)62) Notice Date 08/23/2017. (Admin.) (Entered: 08/24/2017)
Aug 25, 2017 66 Application for Compensation for Mary K. Whitmer, Trustee Chapter 7, Fee: $7,514.00, Expenses: $30.46. Filed by Attorney Mary K. Whitmer (Attachments: # 1 Exhibit A) (Whitmer, Mary tr) (Entered: 08/25/2017)
Aug 25, 2017 67 Final Application for Compensation for Mary K. Whitmer, Attorney, Fee: $2,000.00, Expenses: $143.42. Filed by Attorney Mary K. Whitmer (Attachments: # 1 Exhibit A) (Whitmer, Mary tr) (Entered: 08/25/2017)
Sep 13, 2017 68 Trustee's Final Report and Account and proposed Notice (Attachments: # 1 Notice of Trustee's Final Report) reviewed by United States Trustee.(ust17, SVL tr) (Entered: 09/13/2017)
Sep 18, 2017 69 Order Granting Application For Compensation (Related Doc # 67) for Mary K. Whitmer, Fee awarded: $2000.00, Expenses awarded: $143.42 Signed on 9/18/2017. (mgaug crt) (Entered: 09/18/2017)
Sep 21, 2017 70 Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)69) Notice Date 09/20/2017. (Admin.) (Entered: 09/21/2017)

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
1:16-bk-10457
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jessica E. Price Smith
Chapter
7
Filed
Feb 1, 2016
Type
voluntary
Terminated
Mar 8, 2018
Updated
Sep 13, 2023
Last checked
Nov 7, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&B Black Oxide
    A&R Universal
    Ash Gear & Supply
    Atwood Industries
    Canal Fulton Enterprises
    CCA
    Columbia Electrical Servics
    DCS
    ENCO
    ESS Machine Equipment Sales and Svc
    Fay Industries
    Fred Benco
    Gosiger Serious Solutions
    Greg & Millie Rooks
    GRG Trucking
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Precision CNC Machine, LTD
    9721 York Alpha Drive, Unit B
    North Royalton, OH 44133
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx8953
    dba O-R Systems, LTD

    Represented By

    Michael J. Moran
    Gibson & Moran
    PO Box 535
    234 Portage Trail
    Cuyahoga Falls, OH 44222
    (330) 929-0507
    Fax : (330) 929-6605
    Email: mike@gibsonmoran.com

    Trustee

    Mary K. Whitmer
    Whitmer & Ehrman LLC
    2344 Canal Road
    Suite 401
    Cleveland, OH 44113
    (216) 771-5056

    Represented By

    Mary K. Whitmer
    Whitmer & Ehrman LLC
    2344 Canal Road
    Suite 401
    Cleveland, OH 44113
    (216) 771-5056
    Fax : (216) 771-2450
    Email: mkw@weadvocate.net
    Mary K. Whitmer
    Whitmer & Ehrman LLC
    2344 Canal Road, Suite 401
    Cleveland, OH 44114
    (216) 771-5056
    Fax : (216) 771-2450
    Email: mkw@weadvocate.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Project and Construction Services Inc. 7 1:2024bk11127
    Mar 25 PCS & Build LLC 7 1:2024bk11126
    Mar 27, 2021 Paradigm Property Enhancements, Inc. 11V 1:2021bk11070
    Jun 24, 2020 Xiang Wanda, Inc., dba Ruby Thai Southpark LLC 7 1:2020bk13041
    Sep 27, 2018 VICTORY SOLUTIONS LLC 11 1:2018bk15798
    Feb 26, 2018 VICTORY SOLUTIONS LLC 11 1:2018bk10977
    Oct 17, 2016 Diversified Labor Support LLC 7 1:16-bk-15712
    Oct 20, 2015 Cleveland Laser Spa, LLC parent case 11 1:15-bk-12092
    Mar 25, 2013 C.R.S. Service Company Inc. 11 1:13-bk-12006
    Aug 15, 2012 Hoopla, LLC 7 5:12-bk-52634
    Jun 1, 2012 Shri Shiv, Inc 11 1:12-bk-14208
    May 8, 2012 ASAP Compuclaims LLC 7 1:12-bk-13485
    Feb 15, 2012 Todd Investment Properties, Inc. 11 5:12-bk-50460
    Nov 28, 2011 Boston Square I, Ltd. 11 1:11-bk-19981
    Aug 26, 2011 Designer Showcases, Inc. 7 5:11-bk-53284