Welcome to BusinessBankruptcies.com!

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

WB Services Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:2023bk60425
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 18, 2023

Docket Entries by Month

Apr 12, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by WB Services Inc. (Attachments: # 1 Exhibit to Schedule A/B 11- Accounts Receivable # 2 Exhibit to Statement of Financial Affairs 5- Items Sold at Auction # 3 Exhibit to Statement of Financial Affairs 7- Lawsuits) (DeGirolamo, Anthony aty) (Entered: 04/12/2023)
Apr 12, 2023 2 Corporate Resolution Filed by Debtor WB Services Inc.. (DeGirolamo, Anthony aty) (Entered: 04/12/2023)
Apr 12, 2023 3 Corporate Ownership Statement Filed by Debtor WB Services Inc.. (DeGirolamo, Anthony aty) (Entered: 04/12/2023)
Apr 12, 2023 4 Declaration Re: Electronic Filing Filed by Debtor WB Services Inc.. (DeGirolamo, Anthony aty) (Entered: 04/12/2023)
Apr 12, 2023 Receipt of Voluntary Petition (Chapter 7) (23-60425) [misc,volp7] ( 338.00) Filing Fee. Receipt number A46279683. Fee amount 338.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/12/2023)
Apr 12, 2023 5 341(a) Meeting of Creditors to be held on 5/30/2023 at 11:00 AM at remotely. Check case docket for procedures. (Scheduled Automatic Assignment, shared account) (Entered: 04/12/2023)
Apr 13, 2023 List of Creditors File Uploaded (ADILstUpd) (Entered: 04/13/2023)
Apr 13, 2023 6 Support Document to Statement of Financial Affairs, Question 3 Filed by Debtor WB Services Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (DeGirolamo, Anthony aty) (Entered: 04/13/2023)
Apr 14, 2023 7 Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 04/14/2023)
Apr 17, 2023 8 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 04/16/2023. (Admin.) (Entered: 04/17/2023)
Show 8 more entries
May 30, 2023 17 Correspondence (Public Document) (krupe) (Entered: 05/30/2023)
May 31, 2023 18 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/27/2023 at 03:00 PM at remotely. Check case docket for procedures. (Barbacci, Trustee - Canton, Lisa) (Entered: 05/31/2023)
May 31, 2023 19 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/31/2023). (RE: related document(s)16 Notice of telephonic or remote 341 meeting with instructions (Batch)) Filed by Lisa M. Barbacci, Trustee - Canton (Barbacci, Trustee - Canton, Lisa tr) (Entered: 05/31/2023)
Jun 8, 2023 20 First Motion for Relief from Stay . Fee Amount $188, Filed by Eliza Gilpin, Michael Gilpin Objections due by 6/22/2023. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3) (Brankamp, Jared aty) (Entered: 06/08/2023)
Jun 8, 2023 Receipt of Motion for Relief From Stay (23-60425-maw) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A46497503. Fee amount 188.00. (re:Doc# 20) (U.S. Treasury) (Entered: 06/08/2023)
Jun 9, 2023 21 Notice of Filing Deficiency: Motion and Order Do Not Comply with Local Rule 4001-1(a); Any deviation from the standardized forms shall be explained in bold-faced type within the body of the submitted document. Please re-file as an amended motion as to not incur a filing fee (RE: related document(s)20 Motion for Relief From Stay). (vwaym) (Entered: 06/09/2023)
Jun 19, 2023 22 Notice of telephonic or remote 341 meeting with instructions. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 06/19/2023)
Jun 23, 2023 23 First Motion to Approve Agreed Order Filed by Eliza Gilpin, Michael Gilpin (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Brankamp, Jared aty) (Entered: 06/23/2023)
Jun 26, 2023 24 Agreed Order Granting Michael and Eliza Gilpin's Relief from Stay (Related Doc # 23) Signed on 6/26/2023. (vwaym crt) (Entered: 06/26/2023)
Jun 27, 2023 25 Notice of Appearance and Request for Notice by Melissa A. Jones Filed by Great American Insurance Group, U.S. Specialty Insurance Co.. (Jones, Melissa aty) (Entered: 06/27/2023)

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
6:2023bk60425
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
7
Filed
Apr 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3R Sales and Service
    84 Lumber Company LP
    Absolute Concrete LLC
    Ace Sign Company
    Acuity Brands Lighting
    Aden Kuhns
    Adrian Electric & Generator Co.
    Adrian Tecumseh Fence Co.
    Advanced Auto Parts
    Airlite Plastics Co.
    Alamo Damage Recovery Unit
    Alarm Fire & Security
    Albright Welding Supply Company Inc
    Alexander Painting LLC
    Alfonso Montes
    There are 615 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    WB Services Inc.
    2425 Township Road 414
    Dundee, OH 44624-9239
    HOLMES-OH
    Tax ID / EIN: xx-xxx7069
    dba WB Contracting Services Inc.

    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

    Trustee

    Lisa M. Barbacci, Trustee - Canton
    Lisa Barbacci - Bankruptcy Trustee
    600 East Smith Road
    (Side Entrance)
    Medina, OH 44256-2666
    330-722-4488

    Represented By

    Lisa M. Barbacci, Trustee - Canton
    Lisa Barbacci - Bankruptcy Trustee
    600 East Smith Road
    (Side Entrance)
    Medina, OH 44256-2666
    330-722-4488
    Email: barbaccitrustee@gmail.com
    Michael J. Moran
    Gibson and Moran Law Offices
    234 Portage Trail
    PO Box 535
    Cuyahoga Falls, OH 44221

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 Rotolo Investors, L.L.C. parent case 11 6:2023bk60568
    May 12, 2023 Rotolo Industries, L.L.C. parent case 11 6:2023bk60567
    May 12, 2023 Rotolo Industries, Inc. 11 6:2023bk60566
    May 12, 2023 E-B Display Company, Inc. parent case 11 6:2023bk60565
    Sep 30, 2022 CRW Agency, Inc 11V 6:2022bk60994
    Oct 19, 2021 Justin Miller LLC 11V 6:2021bk61350
    May 9, 2016 C & C Seven, Inc 11 6:16-bk-61013
    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
    Apr 21, 2013 Whistle Pigs, LLC 11 6:13-bk-60994
    Apr 18, 2012 Navarre Industries Inc. 11 6:12-bk-61113
    Nov 10, 2011 Jennifer L Ney D.O. Inc, a Corporation 7 6:11-bk-63563
    Aug 9, 2011 Chapman Industrial Construction Inc. 11 6:11-bk-62592
    Jul 14, 2011 Maxco Holdings LLC 7 6:11-bk-62315