Ohio Northern Bankruptcy Court

Case number: 6:13-bk-62471 - Valley Mining Inc - Ohio Northern Bankruptcy Court

Case Information
Case title
Valley Mining Inc
Chapter
7
Judge
RUSS KENDIG
Filed
10/08/2013
Last Filing
10/29/2019
Asset
Yes
Vol
v
Docket Header

ASSET, AwDsch, OpenAP




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 13-62471-rk

Assigned to: JUDGE RUSS KENDIG
Chapter 7
Voluntary
Asset


Date filed:  10/08/2013
341 meeting:  04/29/2014
Deadline for filing claims:  02/27/2014
Deadline for objecting to discharge:  02/03/2014

Debtor

Valley Mining Inc

PO Box 152
Uhrichsville, OH 44683
TUSCARAWAS-OH
Tax ID / EIN: 34-1136741

represented by
Donald R. Harris

158 Columbus Avenue
Sandusky, OH 44870
(419)621-9388
Fax : (419)239-2315
Email: [email protected]

Trustee

Anthony J. DeGirolamo, Trustee - Canton

3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
TERMINATED: 10/10/2013

 
 
Trustee

Anne Piero Silagy, Esq

Canton
1225 South Main St
Suite 1
North Canton, OH 44720
(330) 526-8221
represented by
Bruce R Schrader, II

Roetzel & Andress
222 S Main St
Suite 400
Akron, OH 44308
(330) 376-2700
Fax : (330) 376-4577
Email: [email protected]

Anne Piero Silagy, Esq

Canton
1225 South Main Street
Suite 1
North Canton, OH 44720
(330) 526-8221
Fax : (330) 526-8231
Email: [email protected]

Roger J. Stevenson

Roetzel & Andress
222 South Main Street
Suite 400
Akron, OH 44308
330-376-2700
Fax : 330-376-4577
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/29/2019162Docket Text
Final Decree Issued. Case Closed. (lbald)
10/28/2019Docket Text
Adversary Case 6:15-ap-6029 Closed (lbald)
10/28/2019Docket Text
Disposition of Adversary 6:15-ap-6029 Judgment For Dismissed (lbald)
05/21/2019161Docket Text
Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust13, Helayne Loeb tr)
03/28/2019160Docket Text
Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[159]) Notice Date 03/28/2019. (Admin.)
03/26/2019159Docket Text
Amended Order for Payment of Fees and Expenses for Anne Piero Silagy, Trustee Chapter 7, Fee awarded: $325.00, Expenses awarded: $8.65; signed on 3/26/2019 (RE: related document(s)[155] Application for Compensation). (lbald crt)
02/24/2019158Docket Text
Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s)[157]) Notice Date 02/24/2019. (Admin.)
02/22/2019Docket Text
Final Meeting on Asset Report and Application(s) for Compensation (28 Days for Responses) (lbald)
02/15/2019156Docket Text
Trustee's Final Report and Account Amended and proposed Notice (Attachments: # (1) Notice of Amended Trustee's Final Report) reviewed by United States Trustee.(ust17, SVL tr)
02/13/2019155Docket Text
Amended Application for Compensation for Anne Piero Silagy Esq., Trustee Chapter 7, Fee: $9456.50, Expenses: $883.45. Filed by Anne Piero Silagy Esq. (Silagy, Anne tr)