|
Assigned to: Judge KAY WOODS Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Chatur Corporation
California Palms Hotel 1051 N. Canfield-Niles Rd Austintown, OH 44515 MAHONING-OH 216-701-1392 Tax ID / EIN: 20-5775696 |
represented by |
Sebastian Rucci
Law Office of Sebastian Rucci 3058 Chardonnay Lane Poland Poland, OH 44514 330-720-0398 Email: [email protected] |
Trustee Andrew W. Suhar
Youngstown 29 East Front Street, 2nd Floor PO Box 1497 Youngstown, OH 44501-1497 (330) 744-9007 |
represented by |
Andrew W. Suhar
Youngstown 29 East Front Street, 2nd Floor PO Box 1497 Youngstown, OH 44501-1497 (330) 744-9007 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/11/2017 | 27 | Docket Text Case Closed. (mbokr) (Entered: 05/11/2017) |
05/10/2017 | 26 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Andrew W. Suhar, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Andrew W. Suhar (Suhar, Andrew tr) (Entered: 05/10/2017) |
05/07/2017 | 25 | Docket Text Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s) 24) Notice Date 05/07/2017. (Admin.) (Entered: 05/08/2017) |
05/04/2017 | 24 | Docket Text Order Dismissing Chapter 7 Case Signed on 5/4/2017. (Related Docs # 21, 23) (mbokr crt) (Entered: 05/05/2017) |
05/03/2017 | 23 | Docket Text Document Request for Dismissal Filed by Trustee Andrew W. Suhar. (Suhar, Andrew tr) (Entered: 05/03/2017) |
04/15/2017 | 22 | Docket Text Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s) 21) Notice Date 04/15/2017. (Admin.) (Entered: 04/16/2017) |
04/13/2017 | 21 | Docket Text Order to Appear and Show Cause For Failure to Appear at 341 Meeting of Creditors Signed on 4/13/2017. Show Cause Hearing to be held on 5/2/2017 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (Related Doc # 20) (mbokr crt) (Entered: 04/13/2017) |
04/13/2017 | 20 | Docket Text Trustee's Request for Show Cause Hearing Filed by Trustee Andrew W. Suhar. (Suhar, Andrew tr) (Entered: 04/13/2017) |
04/13/2017 | 19 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/2/2017 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Debtor absent. (Suhar, Andrew) (Entered: 04/13/2017) |
04/06/2017 | 18 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/11/2017 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Debtor absent. (Suhar, Andrew) (Entered: 04/06/2017) |