Ohio Northern Bankruptcy Court

Case number: 1:17-bk-16565 - Central Auto & Tires LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Central Auto & Tires LLC
Chapter
7
Judge
ARTHUR I HARRIS
Filed
11/05/2017
Last Filing
10/16/2019
Asset
No
Vol
v
Docket Header

SCOrder, CounDue, DebtEd




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 17-16565-aih

Assigned to: ARTHUR I HARRIS
Chapter 7
Voluntary
No asset

Date filed:  11/05/2017
341 meeting:  12/11/2017

Debtor

Central Auto & Tires LLC

611 Broadway Avenue
Bedford, OH 44146
CUYAHOGA-OH
Tax ID / EIN: 47-4332684

represented by
Paul R. Hoffer

PO Box 83
Clinton, OH 44216
(330) 706-1831
Email: [email protected]

Trustee

Robert D. Barr

Chapter 7 Trustee
1111 Superior Avenue East
Suite 2500
Cleveland, OH 44114
(216) 539-9370
 
 

Latest Dockets
Date Filed#Docket Text
12/10/201710Docket Text
Schedule A/B: Property Non-Individual , Schedule C , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual Filed by Debtor Central Auto & Tires LLC. (Hoffer, Paul aty) (Entered: 12/10/2017)
12/04/20179Docket Text
Declaration Re: Electronic Filing Filed by Debtor Central Auto & Tires LLC. (Hoffer, Paul aty) (Entered: 12/04/2017)
11/23/20178Docket Text
Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s) 7) Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017)
11/21/20177Docket Text
Order to Appear and Show Cause For Failure To File Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Assets and Liabilities And Declaration Under Penalty Of Perjury For Non-Individual Debtors Signed on 11/21/2017. Show Cause hearing to be held on 12/19/2017 at 10:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (cille crt) (Entered: 11/21/2017)
11/10/20176Docket Text
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s) 4) Notice Date 11/10/2017. (Admin.) (Entered: 11/11/2017)
11/08/20175Docket Text
Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s) 3) Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017)
11/08/20174Docket Text
Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 11/08/2017)
11/06/20173Docket Text
Order to Appear and Show Cause For Failure To File Declaration re: Electronic Signed on 11/6/2017. Show Cause hearing to be held on 12/5/2017 at 10:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (cille crt) (Entered: 11/06/2017)
11/06/20172Docket Text
Notice of Filing Deficiency To Atty. Paul Hoffer - Incomplete Filings due by 11/20/2017: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Assets and Liabilities And Declaration Under Penalty Of Perjury For Non-Individual Debtors. (RE: related document(s) 1 Voluntary Petition (Chapter 7)) (cille) (Entered: 11/06/2017)
11/05/2017Docket Text
Receipt of Voluntary Petition (Chapter 7)(17-16565) [misc,volp7] ( 335.00) Filing Fee. Receipt number 36955859. Fee amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 11/05/2017)