Ohio Northern Bankruptcy Court

Case number: 6:21-bk-61350 - Justin Miller LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Justin Miller LLC
Chapter
11
Judge
RUSS KENDIG
Filed
10/19/2021
Last Filing
08/25/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 21-61350-rk

Assigned to: JUDGE RUSS KENDIG
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/19/2021
Date terminated:  08/25/2022
Debtor dismissed:  02/17/2022
341 meeting:  11/30/2021

Debtor

Justin Miller LLC

747 Steinebrey Ridge St NW
Sugarcreek, OH 44681-7524
TUSCARAWAS-OH
Tax ID / EIN: 83-2054127
dba
ET Efficient Transportation of Ohio

fka
JM Transportation


represented by
Anthony J. DeGirolamo

3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
Fax : 330-305-9713
Email: [email protected]

Trustee

M. Colette Gibbons

600 Superior Avenue East
Suite 2100
Cleveland, OH 44114
216-430-2057

represented by
M. Colette Gibbons

McDonald Hopkins LLC
Fifth Third Center
600 Superior Avenue East
Suite 2100
Cleveland, OH 44114
216-430-2057
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
216-522-7800
represented by
Amy L. Good

201 Superior Ave.
Cleveland, OH 44114-2301
(216) 522-7805
Email: [email protected]

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]

Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: [email protected]
TERMINATED: 10/20/2021

Latest Dockets
Date Filed#Docket Text
08/25/2022117Docket Text
Case Closed. (lbald) (Entered: 08/25/2022)
02/26/2022116Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)115) Notice Date 02/26/2022. (Admin.) (Entered: 02/27/2022)
02/24/2022115Docket Text
Order Granting Application For Compensation (Related Doc # 107) for M. Colette Gibbons, Fee awarded: $6090.00, Expenses awarded: $0.00 Signed on 2/24/2022. (lbald crt) (Entered: 02/24/2022)
02/19/2022114Docket Text
Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)112) Notice Date 02/19/2022. (Admin.) (Entered: 02/20/2022)
02/18/2022113Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)111) Notice Date 02/18/2022. (Admin.) (Entered: 02/19/2022)
02/17/2022112Docket Text
Order Granting Debtor's Amended Motion to Dismiss Case signed on 2/17/2022 (RE: related document(s)110 Motion to Dismiss Case). (lbald crt) (Entered: 02/17/2022)
02/16/2022111Docket Text
Order Granting Application For Compensation for Anthony J. DeGirolamo, Fee awarded: $22446.00, Expenses awarded: $6624.54 Incurred for the Period October 19, 2021 through January 21, 2022, and signed on 2/16/2022. (Related Doc # 103) (lbald crt) (Entered: 02/16/2022)
01/26/2022Docket Text
Hearing Scheduled (RE: related document(s) 110 Motion to Dismiss Case) Hearing scheduled for 3/1/2022 at 02:00 PM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (lbald) (Entered: 01/26/2022)
01/25/2022110Docket Text
Amended Motion to Dismiss Case Filed by Debtor Justin Miller LLC (DeGirolamo, Anthony aty) Modified on 1/26/2022 (lbald). ( 104 Motion to Dismiss Case) (Entered: 01/25/2022)
01/24/2022109Docket Text
Certificate of Service Filed by Trustee M. Colette Gibbons (RE: related document(s)107 Application for Compensation First and Final Application of the Subchapter V Trustee for Allowance of Compensation for Services Rendered for the Period October 20, 2021 through January 11, 2022 for M. Colette Gibbons, Attorney, Fee: $6, 108 Notice of Motion). (Gibbons, M. Colette aty) (Entered: 01/24/2022)