|
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Wall St. Recycling L.L.C., Debtor
6751 Wall Street Ravenna, OH 44266 PORTAGE-OH Tax ID / EIN: 34-1924090 aka Wall Street Recycling LLC |
represented by |
Kate M. Bradley
Brouse McDowell 388 S. Main Street, Suite 500 Akron, OH 44311 330-535-5711 Email: [email protected] Bridget Aileen Franklin
Brouse & McDowell, LPA 388 S. Main Street #500 Akron, OH 44311 (330)535-5711 Fax : (330)253-8601 Email: [email protected] Louise M. Mazur
388 S Main Street #500 Akron, OH 44311-4407 (330) 535-5711 Fax : (330) 253-8601 Email: [email protected] Marc Merklin
Brouse McDowell, LPA 388 S. Main Street, Suite 500 Akron, OH 44311 330-535-5711 Fax : 330-253-8601 Email: [email protected] |
U.S. Trustee United States Trustee
U.S. Department of Justice Office of the United States Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue E, Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Maria D. Giannirakis ust06
Office of the US Trustee H.M. Metzenbaum U.S. Courthouse 201 E. Superior Avenue Suite 441 Cleveland, OH 44114-1240 216-522-7800 Fax : 216-522-7193 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/12/2018 | Docket Text Returned Mail: Mail originally sent on 09/30/2018 returned as undeliverable. Could not mail Form pdf885 to: FIRST COMMUNICATIONS LLC PO BOX 78000 DETROIT MI 48278-1115. Could not mail Form pdf885 to: STAPLES CREDIT PLAN PO Box 689020 Des Moines IA 50368-9020. (ADIrm adi) (Entered: 10/12/2018) | |
10/07/2018 | Docket Text Returned Mail: Mail originally sent on 09/23/2018 returned as undeliverable. Could not mail Form pdf826 to: Wall St. Recycling L.L.C. 6751 Wall Street Ravenna, OH 44266-1734. (ADIrm adi) (Entered: 10/08/2018) | |
09/30/2018 | 446 | Docket Text Notice with BNC Certificate of Mailing (RE: related document(s) 440) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/28/2018 | 445 | Docket Text Final Decree Issued. Case Closed. (kdege) (Entered: 09/28/2018) |
09/28/2018 | 444 | Docket Text Certificate of Service Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s) 441 Order (PDF)). (Bradley, Kate aty) (Entered: 09/28/2018) |
09/28/2018 | 443 | Docket Text Certificate of Service Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s) 438 Order (PDF), 439 Order (PDF), 440 Notice (PDF)). (Bradley, Kate aty) (Entered: 09/28/2018) |
09/28/2018 | 442 | Docket Text Certificate of Service Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s) 430 Order for Payment of Fees and Expenses, 431 Order for Payment of Fees and Expenses, 432 Order for Payment of Fees and Expenses, 433 Order Confirming Chapter 11 Plan, 434 Order on Motion for Final Decree). (Bradley, Kate aty) (Entered: 09/28/2018) |
09/28/2018 | 441 | Docket Text Final Decree Signed on 9/28/2018 (RE: related document(s) 420 Motion for a Final Decree). (kdege crt) (Entered: 09/28/2018) |
09/27/2018 | 440 | Docket Text Notice of Administered Case Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s) 434 Order on Motion for Approval of Procedure to Enter a Final Decree (Related Doc 420) Signed on 9/21/2018. (kdege crt)). (Franklin, Bridget aty) (Entered: 09/27/2018) |
09/27/2018 | 439 | Docket Text Order Sustaining Debtor's Objection to the Filed Claim of the Department of Treasury Internal Revenue Service (Claim No. 1) and Determination of Tax Liability Pursuant to Section 505 of the Bankruptcy Code Signed on 9/27/2018 (RE: related document(s) 400 Objection to Claim). (kdege crt) (Entered: 09/27/2018) |