Welcome to BusinessBankruptcies.com!

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

Valley Mining Inc

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:13-bk-62471
TYPE / CHAPTER
Voluntary / 7

Filed

10-8-13

Updated

9-13-23

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Nov 3, 2015

Docket Entries by Year

There are 91 older docket entries.

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

login purchase single case subscribe now

Jul 18, 2014 89 Notice of Order on Motion to Pay w/ BNC Certificate of Mailing (RE: related document(s)88) Notice Date 07/17/2014. (Admin.) (Entered: 07/18/2014)
Oct 3, 2014 90 Adversary case 14-06046. Complaint by Anne Piero Silagy against Frank E. Bair, Mary Jean Brown. Fee Amount $0.00 to Avoid and Recover Fraudulent and/or Preferential Transfers Nature of Suit:13 (Recovery of money/property - 548 fraudulent transfer) (Stevenson, Roger aty) (Entered: 10/03/2014)
Oct 13, 2014 91 Trustee's Interim Report. (Silagy, Anne tr) (Entered: 10/13/2014)
Jan 8, 2015 92 Trustee's Report of Sale Filed by Anne Piero Silagy Esq (Silagy, Anne tr) (Entered: 01/08/2015)
Feb 13, 2015 93 Motion to Compromise with Frank E. Bair and Mary Jean Brown. Filed by Trustee Anne Piero Silagy Esq (Stevenson, Roger aty) Modified on 2/17/2015 (lbald). (cross-referenced to adversary case #14-6046) (Entered: 02/13/2015)
Feb 13, 2015 94 Notice of Motion for Authority to Compromise with Frank E. Bair and Mary Jean Brown Filed by Trustee Anne Piero Silagy Esq (RE: related document(s)93 Motion to Compromise with Frank E. Bair and Mary Jean Brown. Filed by Trustee Anne Piero Silagy Esq (Stevenson, Roger aty)). Hearing scheduled for 3/16/2015 at 03:00 PM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (Stevenson, Roger aty) (Entered: 02/13/2015)
Mar 13, 2015 95 Order Granting Motion to Compromise Claims Against Frank E. Bair and Mary Jean Brown (Related Doc # 93) signed on 3/13/2015. (cross-referenced to adversary case #14-6046) (lbald crt) (Entered: 03/13/2015)
Mar 16, 2015 96 Notice of Order on Motion to Compromise w/ BNC Certificate (RE: related document(s)95) Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
Apr 17, 2015 97 Trustee's Notice of Intent to Sell Personal Property of the Estate Other than in the Ordinary Course of Business Filed by Trustee Anne Piero Silagy Esq. (Schrader, Bruce aty) (Entered: 04/17/2015)
Apr 17, 2015 98 Notice of Trustee's Notice of Proposed Sale of Personal Property of the Estate Other than in the Ordinary Course of Business Filed by Trustee Anne Piero Silagy Esq (RE: related document(s)97 Trustee's Notice of Intent to Sell Personal Property of the Estate Other than in the Ordinary Course of Business Filed by Trustee Anne Piero Silagy Esq. (Schrader, Bruce aty)). (Schrader, Bruce aty) (Entered: 04/17/2015)
Show 10 more entries
Aug 4, 2015 109 Amended Motion to Compromise Claims Against Craig I. Shuman. Filed by Trustee Anne Piero Silagy Esq (Stevenson, Roger aty) (Entered: 08/04/2015)
Aug 4, 2015 110 Notice of Motion (Amended) for Authority to Compromise Claims Against Craig I. Shuman Filed by Trustee Anne Piero Silagy Esq (RE: related document(s)109 Amended Motion to Compromise Claims Against Craig I. Shuman. Filed by Trustee Anne Piero Silagy Esq (Stevenson, Roger aty)). Hearing scheduled for 9/14/2015 at 03:00 PM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (Stevenson, Roger aty) (Entered: 08/04/2015)
Aug 20, 2015 111 Order Authorizing the Trustee to Compromise Claims Against Lee Ann Weese. (Related Doc # 105). Signed on 8/19/2015. (dcare crt) (Entered: 08/20/2015)
Aug 20, 2015 112 Order Authorizing the Trustee to Compromise Claims Against James D. Klinger. (Related Doc # 107). Signed on 8/19/2015. (dcare crt) (Entered: 08/20/2015)
Aug 23, 2015 113 Notice of Order on Motion to Compromise w/ BNC Certificate (RE: related document(s)111) Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
Aug 23, 2015 114 Notice of Order on Motion to Compromise w/ BNC Certificate (RE: related document(s)112) Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
Aug 25, 2015 Disposition of Adversary 6:14-ap-6046 Judgment For Both (lbald) (Entered: 08/25/2015)
Aug 25, 2015 Adversary Case 6:14-ap-6046 Closed (lbald) (Entered: 08/25/2015)
Sep 1, 2015 115 Order Granting Amended Motion to Compromise Claims Against Craig I. Shuman (Related Doc 109) signed on 8/31/2015. (cross-referenced to adversary case #15-6028) (lbald crt) Modified on 9/1/2015 (lbald). (Entered: 09/01/2015)
Sep 4, 2015 116 Notice of Order on Motion to Compromise w/ BNC Certificate (RE: related document(s)115) Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015)

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
6:13-bk-62471
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russ Kendig
Chapter
7
Filed
Oct 8, 2013
Type
voluntary
Terminated
Oct 29, 2019
Updated
Sep 13, 2023
Last checked
Nov 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agland Co-Op Inc
    Aultcare
    Austin Powder Company
    Bair, Goodie & Assoc.
    Bill Miller Equipment Sales
    Capstone Holding
    CAT Financial
    Hilltop Energy
    JR Equipment & Parts
    Krugliak, Wilkins, Griffiths & Doug
    Ohio CAT/OMCO
    Pinnacle Financial Group
    Randy Moore BP
    Sparks Commercial Tire
    State Of Ohio Bureau Of Worker's Co
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Valley Mining Inc
    PO Box 152
    Uhrichsville, OH 44683
    TUSCARAWAS-OH
    Tax ID / EIN: xx-xxx6741

    Represented By

    Donald R. Harris
    158 Columbus Avenue
    Sandusky, OH 44870
    (419)621-9388
    Fax : (419)239-2315
    Email: don@donaldharrislawfirm.com

    Trustee

    Anthony J. DeGirolamo, Trustee - Canton
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    TERMINATED: 10/10/2013

    Trustee

    Anne Piero Silagy, Esq
    Canton
    1225 South Main St
    Suite 1
    North Canton, OH 44720
    (330) 526-8221

    Represented By

    Bruce R Schrader, II
    Roetzel & Andress
    222 S Main St
    Suite 400
    Akron, OH 44308
    (330) 376-2700
    Fax : (330) 376-4577
    Email: bschrader@ralaw.com
    Anne Piero Silagy, Esq
    Canton
    1225 South Main Street
    Suite 1
    North Canton, OH 44720
    (330) 526-8221
    Fax : (330) 526-8231
    Email: asilagycourt@neo.rr.com
    Roger J. Stevenson
    Roetzel & Andress
    222 South Main Street
    Suite 400
    Akron, OH 44308
    330-376-2700
    Fax : 330-376-4577
    Email: rstevenson@ralaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2021 Business Credit Solutions of Ohio, LLC 11 6:2021bk61251
    Aug 11, 2021 Mulato Green Group, LLP 11 6:2021bk61087
    Apr 7, 2021 Melton Family, LLC 11 6:2021bk60466
    Apr 7, 2021 Cleveland Properties of Ohio, LLC 11 6:2021bk60467
    May 9, 2016 C & C Seven, Inc 11 6:16-bk-61013
    Mar 16, 2015 Globalcor Associates, LLC 11 6:15-bk-60533
    Mar 21, 2014 LBG Land Services, LLC 7 2:14-bk-51847
    Apr 21, 2013 Whistle Pigs, LLC 11 6:13-bk-60994
    Apr 21, 2013 Prestige Creative Marketing, Inc. 11 6:13-bk-60996
    Apr 21, 2013 iTownz, LLC 11 6:13-bk-60995
    Apr 21, 2013 Digital Marketing Group, Inc. 11 6:13-bk-60993
    Jan 14, 2013 Hatcher Roofing Inc 7 6:13-bk-60084
    Nov 10, 2011 Jennifer L Ney D.O. Inc, a Corporation 7 6:11-bk-63563
    Jul 21, 2011 East Central Roofing & Sheet Metal, Inc. 7 2:11-bk-57571
    Jul 14, 2011 Maxco Holdings LLC 7 6:11-bk-62315