Ohio Northern Bankruptcy Court

Case number: 4:18-bk-40826 - North Star Disposal Services, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
North Star Disposal Services, LLC
Chapter
7
Judge
ARTHUR I HARRIS
Filed
04/19/2018
Last Filing
04/17/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 18-40826-aih

Assigned to: JUDGE ARTHUR I HARRIS
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/19/2018
Date terminated:  04/17/2019
341 meeting:  06/12/2018

Debtor

North Star Disposal Services, LLC

18 Hogue Street
Youngstown, OH 44502
MAHONING-OH
Tax ID / EIN: 27-1408582

represented by
Andrew W. Suhar

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

Trustee

Richard G. Zellers

Richard G. Zellers & Associates
3695 Boardman-Canfield Rd.
Bldg. B, Suite 300
Canfield, OH 44406
(330) 702-0780
represented by
Richard G. Zellers

Richard G. Zellers & Associates
3695 Boardman-Canfield Rd.
Bldg. B, Suite 300
Canfield, OH 44406
(330) 702-0780
Fax : (330) 702-0788
Email: [email protected]

Richard G. Zellers

Richard G. Zellers & Associates
3810 Starrs Centre Drive
Canfield, OH 44406
(330) 702-0780
Fax : 330-702-0788
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/201933Docket Text
Final Decree Issued. Case Closed. (kmigl) (Entered: 04/17/2019)
04/16/201932Docket Text
Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust13, Helayne Loeb tr) (Entered: 04/16/2019)
03/15/201931Docket Text
Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s) 30) Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
03/13/201930Docket Text
Order for Payment of Fees and Expenses. Richard G. Zellers, Trustee Chapter 7, Fee awarded: $4,351.12, Expenses awarded: $0.00. Signed on 3/13/2019 (RE: related document(s) 27 3 Final Report Account-Asset). (kmigl crt) (Entered: 03/13/2019)
02/14/201929Docket Text
Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s) 28) Notice Date 02/14/2019. (Admin.) (Entered: 02/15/2019)
02/12/201928Docket Text
Final Meeting On Asset Report And Application(s) For Compensation. (bfaun) (Entered: 02/12/2019)
02/12/201927Docket Text
Trustee's Final Report and Account and proposed Notice (Attachments: # 1 Notice of Trustee's Final Report) reviewed by United States Trustee.(ust17, SVL tr) (Entered: 02/12/2019)
02/07/201926Docket Text
Trustee's Application for Fees and Expenses for Richard G. Zellers, Trustee Chapter 7, Fee: $4351.12, Expenses: $0.00. Filed by Richard G. Zellers (Zellers, Richard tr) (Entered: 02/07/2019)
01/16/201925Docket Text
Notice of Order Awarding Fees to Professional Employed by Trustee w/ BNC Certificate of Mailing (RE: related document(s) 24) Notice Date 01/16/2019. (Admin.) (Entered: 01/17/2019)
01/14/201924Docket Text
Order Granting First and Final Application for Compensation For Richard G. Zellers, Attorney For Trustee. Fee awarded: $22,339.50. Signed on 1/14/2019 (RE: related document(s) 23 Application for Compensation). (kmigl crt) (Entered: 01/14/2019)