Ohio Northern Bankruptcy Court

Case number: 1:20-bk-13542 - Ohio City Nails Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Ohio City Nails Inc.
Chapter
11
Judge
ARTHUR I HARRIS
Filed
07/29/2020
Last Filing
02/08/2022
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 20-13542-aih

Assigned to: ARTHUR I HARRIS
Chapter 11
Voluntary
Asset

Date filed:  07/29/2020
341 meeting:  09/18/2020

Debtor

Ohio City Nails Inc.

4010 Lorain Avenue
Cleveland, OH 44113
CUYAHOGA-OH
Tax ID / EIN: 46-3315762

represented by
Donald Butler

Donald Butler & Associates
75 Public Square
Suite 600
Cleveland, OH 44113-2001
(216) 621-7260
Fax : (216) 241-1312
Email: [email protected]

U.S. Trustee

Andrew R. Vara

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
represented by
Scott R. Belhorn ust35

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114-1240
(216) 522-7800 ext. 260
Fax : (216) 522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/11/202015Docket Text
Employee Income Records Filed by Debtor Ohio City Nails Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Butler, Donald aty) (Entered: 08/11/2020)
08/11/202014Docket Text
Schedule A/B: Property for Non-Individual D,E,F,G,H, Statement of Financial Affairs, Summary of Schedules Filed by Debtor Ohio City Nails Inc.. (Butler, Donald aty) (Entered: 08/11/2020)
08/10/202013Docket Text
Notice of Appearance and Request for Notice by Christopher J. Klym Filed by Creditor Ohio Department of Taxation. (Klym, Christopher aty) (Entered: 08/10/2020)
08/10/202012Docket Text
Notice of Filing Deficiency to Attorney Christopher J. Klym. Document does not have a case caption. Corrective Action Required. (RE: related document(s) 11 Notice of Appearance) (jlund) (Entered: 08/10/2020)
08/07/202011Docket Text
Notice of Appearance and Request for Notice by Christopher J. Klym Filed by Creditor Ohio Department of Taxation. (Klym, Christopher aty) (Entered: 08/07/2020)
08/06/202010Docket Text
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s) 9) Notice Date 08/06/2020. (Admin.) (Entered: 08/07/2020)
08/03/20209Docket Text
Meeting of Creditors 341(a) meeting to be held on 9/18/2020 at 01:30 PM at remotely. Check case docket for procedures. Filed by United States Trustee.(ust35, Scott R. Belhorn tr) (Entered: 08/03/2020)
08/03/20208Docket Text
Document The section 341 meeting of creditors will be held on September 18, 2020 at 1:30 p.m. The meeting will be telephonic. Participants should please dial the following numbers: (866) 711-3592, and upon hearing the prompt enter Access Code: 7627416#. Further instructions are included in this document. Filed by U.S. Trustee Andrew R. Vara (RE: related document(s) Meeting of Creditors Chapter 11 Corp). (ust35, Scott R. Belhorn tr) (Entered: 08/03/2020)
07/30/20207Docket Text
Certificate of Service Filed by Debtor Ohio City Nails Inc. (RE: related document(s) 6 Amended Voluntary Petition). (Butler, Donald aty) (Entered: 07/30/2020)
07/30/20206Docket Text
Amended Voluntary Petition Filed by Debtor Ohio City Nails Inc. (RE: related document(s) 5 Amended Voluntary Petition). (Butler, Donald aty) (Entered: 07/30/2020)