Ohio Northern Bankruptcy Court

Case number: 5:20-bk-52045 - X-Built, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
X-Built, LLC
Chapter
11
Judge
ALAN M. KOSCHIK
Filed
11/12/2020
Last Filing
07/21/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, Subchapter_V, SmBus




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 20-52045-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/12/2020
Date terminated:  07/19/2022
Plan confirmed:  05/19/2021
341 meeting:  01/14/2021

Debtor

X-Built, LLC

1967 E. Maple Street, Ste. 145
North Canton, OH 44720
SUMMIT-OH
Tax ID / EIN: 74-3203914

represented by
David A. Mucklow

919 East Turkeyfoot Lake Road #B
Akron, OH 44312
(330) 896-8190
Fax : (330)896-8201
Email: [email protected]
TERMINATED: 12/09/2020

Aaron Ridenbaugh

Gibson & Moran, LLC
PO Box 535
234 Portage Trail
Cuyahoga Falls, OH 44221
330-929-0507
Fax : 330-929-6605
Email: [email protected]

Trustee

Bridget A. Franklin

388 South Main Street
Suite 500
Akron, OH 44311
330-434-6980

represented by
Bridget A. Franklin

388 South Main Street
Suite 500
Akron, OH 44311
330-434-6980
Fax : 330-253-8601
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
represented by
Amy Good ust08

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

Latest Dockets
Date Filed#Docket Text
07/21/2022139Docket Text
Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)137) Notice Date 07/21/2022. (Admin.) (Entered: 07/22/2022)
07/19/2022138Docket Text
Final Decree Issued. Case Closed. (bhemi) (Entered: 07/19/2022)
07/19/2022137Docket Text
Order Granting Motion For Final Decree and Order Closing Case (Related Doc # 134) Signed on 7/19/2022. (bhemi crt) (Entered: 07/19/2022)
06/13/2022136Docket Text
Notice of Substantial Consummation. Certificate of Service Filed. Filed by Debtor X-Built, LLC (RE: related document(s)75 Amended Chapter 11 Small Business Subchapter V Plan Filed by Debtor X-Built, LLC. (Attachments: # 1 Exhibit (A-F))(Ridenbaugh, Aaron aty) Related document(s) 67 Chapter 11 Plan Small Business Subchapter V filed by Debtor X-Built, LLC. Modified on 3/24/2021 (spete).). (Ridenbaugh, Aaron aty) (Entered: 06/13/2022)
06/13/2022135Docket Text
Amended Notice of Motion for Final Decree and Order Closing Case Filed by Debtor X-Built, LLC (RE: related document(s)134 Motion for Final Decree and Order Closing Case Filed by Debtor X-Built, LLC(Ridenbaugh, Aaron aty) Modified on 6/13/2022 (bhemi).). (Ridenbaugh, Aaron aty) (Entered: 06/13/2022)
06/13/2022134Docket Text
Motion for Final Decree and Order Closing Case Filed by Debtor X-Built, LLC(Ridenbaugh, Aaron aty) Modified on 6/13/2022 (bhemi). (Entered: 06/13/2022)
06/09/2022133Docket Text
Small Business Monthly Operating Report for Filing Period 03/31/2022 Filed by Interested Party Maxx Belton. (Ridenbaugh, Aaron aty) (Entered: 06/09/2022)
06/09/2022132Docket Text
Small Business Monthly Operating Report for Filing Period 12/31/2021 Filed by Interested Party Maxx Belton. (Ridenbaugh, Aaron aty) (Entered: 06/09/2022)
06/09/2022131Docket Text
Small Business Monthly Operating Report for Filing Period 09/30/2021 Filed by Interested Party Maxx Belton. (Ridenbaugh, Aaron aty) (Entered: 06/09/2022)
06/09/2022130Docket Text
Small Business Monthly Operating Report for Filing Period 06/30/2021 Filed by Interested Party Maxx Belton. (Ridenbaugh, Aaron aty) (Entered: 06/09/2022)