|
Assigned to: JUDGE TIIARA N.A. PATTON Chapter 11 Voluntary Asset |
|
Debtor For Paws Blue Cross Animal Hospital LLC
1396 S Main St North Canton, OH 44720-4244 STARK-OH Tax ID / EIN: 45-1600539 fka Blue Cross Animal Hospital aka For Paws aka For Paws Animal Hospital |
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
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] M. Colette Gibbons
28841 Weybridge Drive Westlake, OH 44145 216-798-6940 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 |
Lauren Schoenewald ust47
United States Department of Justice Office of the United States Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue East, Suite 441 Cleveland, OH 44114 (216) 522-7810 Fax : (216) 522-7193 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/09/2024 | 201 | Docket Text Certificate of Service Filed by Debtor For Paws Blue Cross Animal Hospital LLC (RE: related document(s)199 Application for Compensation for Services Rendered for the Period of November 1, 2023, Through February 22, 2024, and Reimbursement of Expenses and Final Allowance of Compensation and Reimbursement of Expenses for Cowgill & Company, LLC, A). (DeGirolamo, Anthony aty) (Entered: 04/09/2024) |
04/05/2024 | 200 | Docket Text Certificate of Service Filed by Trustee M. Colette Gibbons (RE: related document(s)197 Amended Application for Compensation for a Final Allowance of Compensation for Services Rendered Previously Allowed in the First Compensation Period (Doc. 164) and for Fees and Reimbursement of Expenses Incurred for the Period November 1, 2023 throu, 198 Notice of Hearing). (Gibbons, M. Colette aty) (Entered: 04/05/2024) |
04/05/2024 | Docket Text Hearing Scheduled (RE: related document(s)199 Application for Compensation) Hearing scheduled for 5/7/2024 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (vwaym) (Entered: 04/05/2024) | |
04/05/2024 | Docket Text Hearing Scheduled (RE: related document(s)195 Application for Compensation) Hearing scheduled for 5/7/2024 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (vwaym) (Entered: 04/05/2024) | |
04/04/2024 | 199 | Docket Text Application for Compensation for Services Rendered for the Period of November 1, 2023, Through February 22, 2024, and Reimbursement of Expenses and Final Allowance of Compensation and Reimbursement of Expenses for Cowgill & Company, LLC, Accountant, Fee: $20754.75, Expenses: $217.28. Filed by Attorney Anthony J. DeGirolamo (DeGirolamo, Anthony aty) (Entered: 04/04/2024) |
04/04/2024 | 198 | Docket Text Amended Notice of Hearing Filed by Trustee M. Colette Gibbons (RE: related document(s)197 Amended Application for Compensation for a Final Allowance of Compensation for Services Rendered Previously Allowed in the First Compensation Period (Doc. 164) and for Fees and Reimbursement of Expenses Incurred for the Period November 1, 2023 through February 29, 2024 ("First Amended Second and Final Application") for M. Colette Gibbons, Trustee Chapter 11, Fee: $5872.50, Expenses: $1438.72. Filed by Attorney M. Colette Gibbons (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (Gibbons, M. Colette aty)). Hearing scheduled for 5/7/2024 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (Gibbons, M. Colette aty) (Entered: 04/04/2024) |
04/04/2024 | 197 | Docket Text First Amended Second and Final Application of M. Colette Gibbons, Subchapter V Trustee, for a Final Allowance of Compensation for Services Rendered Previously Allowed in the First Compensation Period (Doc. 164) and for Fees and Reimbursement of Expenses Incurred for the Period November 1, 2023 through February 29, 2024 ("First Amended Second and Final Application") for M. Colette Gibbons, Trustee Chapter 11, Fee: $5872.50, Expenses: $1438.72. Filed by Attorney M. Colette Gibbons (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (Gibbons, M. Colette aty). (Related document(s) 192 Final Application for Compensation for Services Rendered Previously Allowed in the First Compensation Period (Doc. 164) and for Fees and Reimbursement of Expenses Incurred for the Period November 1, 2023 Through February 29, 2024 for M. Colet filed by Trustee M. Colette Gibbons). Modified on 4/5/2024 (vwaym). (Entered: 04/04/2024) |
04/04/2024 | 196 | Docket Text Certificate of Service Filed by Debtor For Paws Blue Cross Animal Hospital LLC (RE: related document(s)195 Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of November 1, 2023, Through February 2, 2024, and Final Allowance of Compensation and Reimbursement of Expenses for Anthony J. DeGi). (DeGirolamo, Anthony aty) (Entered: 04/04/2024) |
04/04/2024 | 195 | Docket Text Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of November 1, 2023, Through February 22, 2024, and Final Allowance of Compensation and Reimbursement of Expenses for Anthony J. DeGirolamo, Debtor's Attorney, Fee: $18213.50, Expenses: $2217.91. Filed by Attorney Anthony J. DeGirolamo (DeGirolamo, Anthony aty) Modified on 4/5/2024 to correct date on docket to reflect compensation period ending February 22, 2024 as listed in pleading (aprib). (Entered: 04/04/2024) |
03/28/2024 | 194 | Docket Text Notice of Filing Deficiency: Response date included on Notice attached to the Fee Application and the response date included on separately filed Notice of Hearing are not the same (RE: related document(s)192 Application for Compensation, 193 Notice of Hearing). (vwaym) (Entered: 03/28/2024) |