|
Assigned to: JUDGE TIIARA N.A. PATTON Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Appalachian Basin Capital LLC
213 Market Ave N Ste 240 Canton, OH 44702-1440 STARK-OH Tax ID / EIN: 20-2932599 |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: [email protected] Anthony J. DeGirolamo, Trustee - Canton
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: [email protected] |
Trustee M. Colette Gibbons
28841 Weybridge Drive Westlake, OH 44145 216-798-6940 |
represented by |
M. Colette Gibbons
M. Colette Gibbons, Attorney at Law 28841 Weybridge Dr. Westlake, OH 44145 216-798-6840 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 |
Scott R. Belhorn ust35
DOJ-Ust H.M. Metzenbaum U.S. Courthouse 201 Superior Ave. E. Suite 441 Cleveland, OH 44114 216-522-7805 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/18/2022 | 185 | Docket Text Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)183) Notice Date 12/18/2022. (Admin.) (Entered: 12/19/2022) |
12/17/2022 | 184 | Docket Text Notice of Order of Payment of Fees and Expenses w/ BNC Certificate of Mailing (RE: related document(s)182) Notice Date 12/17/2022. (Admin.) (Entered: 12/18/2022) |
12/16/2022 | 183 | Docket Text Agreed Order Dismissing Chapter 11 Case Without Prejudice signed on 12/16/2022 (RE: related document(s)[53] Motion to Dismiss Case). (lbald crt) |
12/15/2022 | 182 | Docket Text Agreed Order Approving in Part (1) First Application of M. Colette Gibbons, Subchapter V Trustee, for an Interim Allowance of Compensation for Services Rendered for the Period January 25, 2022 Through May 30, 2022 (Doc. 128); (2) Second Application of M. Colette Gibbons, Subchapter V Trustee, for an Allowance of Compensation for Services Rendered for the Period June 1, 2022 Through September 30, 2022 (Doc. 162); and Final Allowance of Compensation and Reimbursement of Expenses; And (3) Resolving Objection to Second Application of M. Colette Gibbons, Subchapter V Trustee, for an Allowance of Compensation for Services Rendered for the Period June 1, 2022, Through September 30, 2022 and Final Allowance of Compensation and Reimbursement of Expenses (Doc. 170) signed on 12/15/2022 (RE: related document(s)[128] Application for Compensation, [162] Application for Compensation, [170] Objection). (lbald crt) |
12/09/2022 | 181 | Docket Text Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)[179]) Notice Date 12/09/2022. (Admin.) |
12/09/2022 | 180 | Docket Text Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)[178]) Notice Date 12/09/2022. (Admin.) |
12/07/2022 | 179 | Docket Text Order Granting Application For Compensation (Related Doc # [168]) for The Phillips Organization, Fee awarded: $852.50, Expenses awarded: $0.00 Signed on 12/7/2022. (lbald crt) |
12/07/2022 | 178 | Docket Text Order Granting Application For Compensation (Related Doc # [167]) for Anthony J. DeGirolamo, Fee awarded: $19,162.50, Expenses awarded: $236.40 Signed on 12/7/2022. (lbald crt) |
11/25/2022 | 177 | Docket Text Notice of Order to Set Hearing (RE: related document(s)[176]) Notice Date 11/25/2022. (Admin.) |
11/23/2022 | 176 | Docket Text Order Scheduling Evidentiary Hearing on Second Application for Compensation and Final Allowance of Expenses for M. Collette Gibbons, Subchapter V Trustee signed on 11/23/2022 (RE: related document(s)[162] Application for Compensation). Hearing scheduled for 12/19/2022 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (lbald crt) |