|
Assigned to: JUDGE ARTHUR I HARRIS Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/17/2019 | 33 | Docket Text Final Decree Issued. Case Closed. (kmigl) (Entered: 04/17/2019) |
04/16/2019 | 32 | Docket Text Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust13, Helayne Loeb tr) (Entered: 04/16/2019) |
03/15/2019 | 31 | Docket 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) |
03/13/2019 | 30 | Docket 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) |
02/14/2019 | 29 | Docket 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) |
02/12/2019 | 28 | Docket Text Final Meeting On Asset Report And Application(s) For Compensation. (bfaun) (Entered: 02/12/2019) |
02/12/2019 | 27 | Docket 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) |
02/07/2019 | 26 | Docket 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) |
01/16/2019 | 25 | Docket 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) |
01/14/2019 | 24 | Docket 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) |