Ohio Northern Bankruptcy Court

Case number: 4:16-bk-40675 - Allied Consolidated Industries, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Allied Consolidated Industries, Inc.
Chapter
11
Judge
KAY WOODS
Filed
04/13/2016
Last Filing
12/30/2019
Asset
Yes
Vol
v
Docket Header

APLDIST, CONS, LEAD, DeBN-Yes




U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 16-40675-jpg

Assigned to: JUDGE JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset


Date filed:  04/13/2016
Plan confirmed:  06/19/2017
341 meeting:  05/26/2016
Deadline for filing claims:  08/15/2016

Debtor

Allied Consolidated Industries, Inc.

2100 Poland Avenue
Youngstown, OH 44502
MAHONING-OH
Tax ID / EIN: 38-2943797

represented by
Jerry M. Bryan

6 Federal Plaza Central
Suite 1300
Youngstown, OH 44503
(330) 744-1148
Email: [email protected]
TERMINATED: 01/22/2019

Melody A. Dugic

Henderson Covington Messenger Newman & Thomas Co LPA
6 Federal Plaza Central
Suite 1300
Youngstown, OH 44503
(330) 744-1148
Fax : (330) 744-3807
Email: [email protected]
TERMINATED: 01/22/2019

Charles E. Dunlap

7330 Market Street
Youngstown, OH 44512
330-702-0033
Fax : 330-758-8290
Email: [email protected]

Joseph R. Macejko

Suhar & Macejko, LLC
29 E. Front Street
PO Box 1497
Youngstown, OH 44501-1497
330-744-9007
Fax : 330-744-5857
Email: [email protected]

Melissa M. Macejko

29 E. Front St., 2nd Floor
P O Box 1497
Youngstown, OH 44501-1497
330-744-9007
Fax : 330-744-5857
Email: [email protected]

Christopher R. Opalinski

Eckert Seamans Cherin & Mellott, LLC
600 Grant Street 44th floor
Pittsburgh, PA 15219
(412) 566-5963
Email: [email protected]

Andrew W. Suhar

Suhar & Macejko, LLC
29 East Front Street, 2nd Floor
P.O. Box 1497
Youngstown, OH 44501-1497
330-744-9007
Email: [email protected]

U.S. Trustee

United States Trustee

Suite 441
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue
Cleveland, OH 44114
216-522-7800

represented by
Amy Good ust08

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

Creditor Committee

Committee of Unsecured Creditors of Allied Consolidated

c/o Tony Roncone, Chair
Magical Computing
14240 Market St
Columbiana, OH 44408
330-726-2442
represented by
Frederic P. Schwieg

Attorney at Law
2705 Gibson Drive
Rocky River, OH 44116-3008
(440) 499-4506
Fax : (440) 398-0490
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/27/2019740Docket Text
Motion for Final Decree Filed by Other Prof. John Lane (Moran, Michael aty) (Entered: 11/27/2019)
11/20/2019739Docket Text
Withdraw Motion to Convert Filed by Interested Party Michael D. Ramun (RE: related document(s) 714 Motion to Convert Case from Chapter 11 to Chapter 7 . Fee Amount $15). (Schoenike, Jonathan aty) (Entered: 11/20/2019)
11/09/2019738Docket Text
Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 737) Notice Date 11/09/2019. (Admin.) (Entered: 11/10/2019)
11/07/2019737Docket Text
Order Granting Motion Approving Sale Of Substantially All Of The Remaining Assets Of Creditor Trust To Ohio Barn. Signed on 11/7/2019 (RE: related document(s) 732 Generic Motion). (kmigl crt) (Entered: 11/07/2019)
11/07/2019736Docket Text
Support Document Supplement to Purchase Agreement and Motion Filed by Other Prof. John Lane (RE: related document(s) 732 Motion for Approval of Sale of all remaining assets). (Moran, Michael aty) (Entered: 11/07/2019)
10/27/2019735Docket Text
Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 734) Notice Date 10/27/2019. (Admin.) (Entered: 10/28/2019)
10/25/2019Docket Text
Hearing Scheduled On Motion for Approval of Sale of All Remaining Assets. (RE: related document(s) 732 Generic Motion) Hearing scheduled for 11/4/2019 at 10:00 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (kmigl) (Entered: 10/25/2019)
10/25/2019734Docket Text
Order Granting Motion To Shorten Notice Period To November 1, 2019 On Motion for Approval of Sale of All Remaining Assets And Setting Hearing For November 4, 2019 at 10:00 A.M. Signed on 10/25/2019 (RE: related document(s) 733 Motion to Shorten Time). (kmigl crt) (Entered: 10/25/2019)
10/24/2019733Docket Text
Motion to Shorten Time of Notice Period Filed by Other Prof. John Lane (related documents 732 Generic Motion) (Moran, Michael aty) (Entered: 10/24/2019)
10/24/2019732Docket Text
Motion for Approval of Sale of all remaining assets Filed by Other Prof. John Lane (Moran, Michael aty) (Entered: 10/24/2019)