Ohio Northern Bankruptcy Court

Case number: 1:11-bk-17843 - Waco Holdings Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Waco Holdings Inc.
Chapter
7
Judge
Bankruptcy Judge ARTHUR I HARRIS
Filed
09/09/2011
Last Filing
09/23/2022
Asset
Yes
Docket Header

JNTADMN, LEAD, AwDsch, ReqSepNtc, CONVERTED, CONS, LimitedNotice




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 11-17843-aih

Assigned to: Bankruptcy Judge ARTHUR I HARRIS
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/09/2011
Date converted:  07/02/2012
341 meeting:  07/30/2012
Deadline for filing claims:  01/12/2013

Debtor

Waco Holdings Inc.

4545 Spring Road
Cleveland, OH 44131
CUYAHOGA-OH
Tax ID / EIN: 20-3192927
aka
Waco Scaffolding & Equipment


represented by
Benesch Friedlander Coplan&Aronoff

200 Public Sq
BP America Bldg
#2300
Cleveland, OH 44114-2378
(216) 363-4500
TERMINATED: 07/10/2012

Kari B. Coniglio

Vorys, Sater, Seymour and Pease LLP
200 Public Square
Suite 1400
Cleveland, OH 44114
(216) 479-6167
Fax : (216) 937-3766
Email: [email protected]
TERMINATED: 07/10/2012

Stuart A. Laven

Cavitch Familo & Durkin Co. LPA
1300 East Ninth Street
20th Floor
Cleveland, OH 44114
216-472-4672
Fax : 216-621-3415
Email: [email protected]
TERMINATED: 07/10/2012

William E Schonberg

200 Public Square, Suite 2300
Cleveland, OH 44114-2378
(216) 363-4634
Email: [email protected]
TERMINATED: 07/10/2012

Trustee

Richard A. Baumgart

Richard A. Baumgart, Chapter 7 Trustee
55 Public Square 21st floor
21st Floor
Cleveland, OH 44113-1902
(216) 696-6000
TERMINATED: 09/10/2021

represented by
Richard A. Baumgart

Dettelbach, Sicherman & Baumgart
55 Public Square - 21st Floor
Cleveland, OH 44113-1902
(216) 696-6000
Fax : (216) 696-3338
Email: [email protected]

Richard A. Baumgart

Richard A. Baumgart, Chapter 7 Trustee
55 Public Square 21st floor
21st Floor
Cleveland, OH 44113-1902
(216) 696-6000
Fax : (216) 696-3338
Email: [email protected]

Patrick A. Hruby

Brock & Scott, PLLC
4919 Memorial Highway Suite 135
Tampa, FL 33634
813-342-2200
Email: [email protected]

Richard A. Baumgart rbaum04

1801 East 9th Street, Suite 1100
Cleveland, OH 44114-3169
(216) 696-6000
Fax : (216) 696-3338
Email: [email protected]

Trustee

Sheldon Stein

S. Stein Company LLC
50 Public Square, Suite 2200
Post Office Box 5606
Cleveland, OH 44101
(216) 696-7449

 
 
U.S. Trustee

Derrick Rippy ust11

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Derrick Rippy ust11

Office of the US Trustee
H. M. Metzenbaum U.S. Courthouse
201 Superior Avenue
Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/04/2021539Docket Text
Notice of Filing Deficiency to Attorney Zoran Balac. Please Submit Your Order (RE: related document(s) 536 Motion for Relief From Stay). (jlund) (Entered: 11/04/2021)
10/19/2021Docket Text
Hearing Not Held (RE: related document(s) 536 Motion for Relief From Stay -- NO RESPONSE; GRANTED --) (jlund) (Entered: 10/19/2021)
09/21/2021538Docket Text
Notice of Motion Filed by CBG BUILDING COMPANY LLC, SOUTH ALEX SUBSIDIARY LLC (RE: related document(s) 536 Motion for Relief from Stay . Fee Amount $188, Filed by CBG BUILDING COMPANY LLC, SOUTH ALEX SUBSIDIARY LLC Objections due by 10/5/2021. (Balac, Zoran aty)). Hearing scheduled for 10/19/2021 at 10:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (Balac, Zoran aty) (Entered: 09/21/2021)
09/21/2021537Docket Text
Notice of Filing Deficiency to Attorney Zoran Balac. Notice of Hearing Was Not Filed; Corrective Action Required. (RE: related document(s) 536 Motion for Relief From Stay) (jlund) (Entered: 09/21/2021)
09/21/2021Docket Text
Receipt of Motion for Relief From Stay ( 11-17843-aih) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44186333. Fee amount 188.00. (re:Doc# 536) (U.S. Treasury) (Entered: 09/21/2021)
09/21/2021536Docket Text
Motion for Relief from Stay . Fee Amount $188, Filed by CBG BUILDING COMPANY LLC, SOUTH ALEX SUBSIDIARY LLC Objections due by 10/5/2021. (Balac, Zoran aty) (Entered: 09/21/2021)
09/10/2021535Docket Text
Notice of Resignation from case by Trustee Richard A. Baumgart. Trustee Sheldon Stein has been appointed to the case. . Filed by United States Trustee.(ust25, Anita Saenz tr) (Entered: 09/10/2021)
10/27/2020Docket Text
Receipt of Deferred Filing Fee for Motion to Sell Property Free and Clear of Liens B: Motions Filed 12/01/2016 - Today(11-17843-aih) [trustee,trdmsp2] ( 181.00) Filing Fee. Receipt number 42885637. Fee amount 181.00. (re:Doc# ) (U.S. Treasury) (Entered: 10/27/2020)
10/27/2020Docket Text
Deferred Filing Fee for Motion to Sell Property Free and Clear of Liens. Fee Amount: $181.00. Check Number: 2003. (Baumgart, Richard ach) (Entered: 10/27/2020)
10/27/2020Docket Text
Deferred Adversary Payment for Cases Filed 11/01/2011 - 05/31/2014. Fee Amount: $293.00. Check Number: 2003. (Baumgart, Richard ach) (Entered: 10/27/2020)