Docket Entries by Year
Mar 1, 2017 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Amount $335 Filed by Utica Environmental Services, LLC (Fisher, J) (Entered: 03/01/2017) | |
---|---|---|---|
Mar 1, 2017 | 2 | Statement 1015-2 with No Previous Filing(s) Filed by Debtor Utica Environmental Services, LLC. (Fisher, J) (Entered: 03/01/2017) | |
Mar 1, 2017 | 3 | Verification of Creditor Matrix Filed by Debtor Utica Environmental Services, LLC. (Fisher, J) (Entered: 03/01/2017) | |
Mar 1, 2017 | Receipt of Voluntary Petition (Chapter 7)(2:17-bk-51149) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 32070477, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 03/01/2017) | ||
Mar 1, 2017 | Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 04/25/2017 at 09:00 AM at Columbus 341 Bellaire. (Fisher, J) (Entered: 03/01/2017) |
This case is closed and is no longer being updated.
Adler Tank |
---|
AFCO Insurance |
Agland/1st Choice |
APE Transport |
AT&T |
Austin Masters |
Backyard Rentals |
Bennoc, Inc. |
Bonded Chemicals |
Brian Ward |
Cincinnati Insurance |
Cintas |
Clear Creek/Dynamic Structures, Inc. |
Crescent Consulting |
CS Trucking LLC |
Utica Environmental Services, LLC
339 Johnet Dr., Suite 3
Saint Clairsville, OH 43950
BELMONT-OH
Tax ID / EIN: xx-xxx0487
J Matthew Fisher
Allen, Kuehnle Stovall & Neuman LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614) 221-8500
Fax : (614) 221-5988
Email: fisher@aksnlaw.com
D William Davis
407-A Howard St
Bridgeport, OH 43912
(740) 635-1217
Asst US Trustee (Col)
Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 31 | S&L Cuts Inc | 7 | 2:2025bk51312 |
Jan 8 | Virtual Software Systems, Inc. | 7 | 5:2025bk00006 |
Jan 12, 2024 | James R Shope, MD LLC | 7 | 2:2024bk50128 |
Oct 29, 2019 |
Murray Kentucky Energy, Inc.
![]() |
11 | 2:2019bk56933 |
Oct 29, 2019 |
Andalex Resources, Inc.
![]() |
11 | 2:2019bk56932 |
Oct 29, 2019 |
The Muhlenberg County Coal Company, LLC
![]() |
11 | 2:2019bk56931 |
Oct 29, 2019 |
Keystone Coal Mining Corporation
![]() |
11 | 2:2019bk56930 |
Oct 29, 2019 |
Andalex Resources Management, Inc.
![]() |
11 | 2:2019bk56929 |
Oct 29, 2019 |
Murray Kentucky Energy Services, Inc.
![]() |
11 | 2:2019bk56928 |
Oct 29, 2019 |
The Monongalia County Coal Company
![]() |
11 | 2:2019bk56927 |
Oct 29, 2019 |
KenAmerican Resources, Inc.
![]() |
11 | 2:2019bk56926 |
Oct 29, 2019 |
Anchor Longwall and Rebuild, Inc.
![]() |
11 | 2:2019bk56925 |
Oct 29, 2019 |
Murray Equipment & Machine, Inc.
![]() |
11 | 2:2019bk56924 |
Oct 29, 2019 |
The Meigs County Coal Company
![]() |
11 | 2:2019bk56923 |
Dec 6, 2013 | Mine Services, Inc. | 7 | 2:13-bk-59608 |