Ohio Northern Bankruptcy Court

Case number: 6:23-bk-60829 - For Paws Blue Cross Animal Hospital LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
For Paws Blue Cross Animal Hospital LLC
Chapter
11
Judge
TIIARA N.A. PATTON
Filed
07/14/2023
Last Filing
04/09/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, AwDsch, NTCDEF




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 23-60829-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  07/14/2023
341 meeting:  09/06/2023

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]

Latest Dockets
Date Filed#Docket Text
04/09/2024201Docket 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)
04/05/2024200Docket 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)
04/05/2024Docket 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)
04/05/2024Docket 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)
04/04/2024199Docket 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)
04/04/2024198Docket 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)
04/04/2024197Docket 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)
04/04/2024196Docket 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)
04/04/2024195Docket 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)
03/28/2024194Docket 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)