|
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset |
|
Debtor Rice Oil Company, LLC
677 Miami Street Akron, OH 44311 SUMMIT-OH Tax ID / EIN: 34-0979566 dba Rice Oil & Environmental |
represented by |
Michael A. Steel
Steel & Company Law Firm 2950 W. Market Street Suite G Akron, OH 44333 330-223-5050 Fax : 330-223-5509 Email: [email protected] |
Trustee Frederic P. Schwieg
Attorney at Law 19885 Detroit Road #239 Rocky River, OH 44116 440-499-4506 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
02/28/2024 | Docket Text Sub V manditory status Hearing Held and concluded , agreed final order on use of cash collateral to be uploaded, - -(related document(s): 1 Voluntary Petition (Chapter 11) filed by Rice Oil Company, LLC, 5 Chapter 11 First Day Motion filed by Rice Oil Company, LLC, 9 Set Hearing (PDF)) (mk) (Entered: 02/28/2024) | |
02/27/2024 | 34 | Docket Text Meeting of Creditors Held February 20, 2024 (RE: related document(s) 12 Meeting of Creditors Chapter 11 Corp) Filed by United States Trustee.(ust33, Elaine Cutwright tr) (Entered: 02/27/2024) |
02/20/2024 | 33 | Docket Text Document Financial Disclosures of Debtor: Financial Statements and Tax Return Filed by Debtor Rice Oil Company, LLC. (Steel, Michael aty) (Entered: 02/20/2024) |
02/16/2024 | 32 | Docket Text Notice of Motion Filed by Debtor Rice Oil Company, LLC (RE: related document(s)31 Motion for the Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Rice Oil Company, LLC (Steel, Michael aty)). (Steel, Michael aty) (Entered: 02/16/2024) |
02/16/2024 | 31 | Docket Text Motion for the Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Rice Oil Company, LLC (Steel, Michael aty) (Entered: 02/16/2024) |
02/16/2024 | 30 | Docket Text SubChapter V Pre-Status Conference Report Filed by Debtor Rice Oil Company, LLC (RE: related document(s)18 Order to Set Hearing (Ch 11 Sub Chapter V)). (Steel, Michael aty) (Entered: 02/16/2024) |
02/06/2024 | 29 | Docket Text Document Notice of Telephonic 341 Meeting of Creditors Filed by U.S. Trustee United States Trustee (RE: related document(s)12 Meeting of Creditors Chapter 11 Corp). (ust08, Amy Good tr) (Entered: 02/06/2024) |
02/05/2024 | 28 | Docket Text Document Summary of Assets and Liabilities, Schedules A, B, D, E, F, G, H and Statement of Financial Affairs Filed by Debtor Rice Oil Company, LLC. (Steel, Michael aty) (Entered: 02/05/2024) |
01/31/2024 | 27 | Docket Text Certificate of Service of Notice of Bar Dates for Filing Proof of Claims Filed by Debtor Rice Oil Company, LLC (RE: related document(s)26 Notice (PDF)). (Steel, Michael aty) (Entered: 01/31/2024) |
01/31/2024 | 26 | Docket Text Notice of BAR DATES FOR FILING PROOFS OF CLAIMS Filed by Debtor Rice Oil Company, LLC. (Steel, Michael aty) (Entered: 01/31/2024) |