Ohio Northern Bankruptcy Court

Case number: 1:17-bk-17245 - Chowder Gas and Storage Facility LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Chowder Gas and Storage Facility LLC
Chapter
11
Judge
ARTHUR I HARRIS
Filed
12/09/2017
Last Filing
12/29/2020
Asset
Yes
Vol
v
Docket Header

MotDis/Con, AwDsch, DelayDsch, JNTADMN, LEAD, PlnDue, DsclsDue, MisDocs




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 17-17245-aih

Assigned to: ARTHUR I HARRIS
Chapter 11
Voluntary
Asset


Date filed:  12/09/2017
341 meeting:  01/25/2018

Debtor

Chowder Gas and Storage Facility LLC

3511 Lost Nation Road Suite 213
Willoughby, OH 44094
LAKE-OH
Tax ID / EIN: 80-0227280

represented by
Sherri Lynn Dahl

Dahl Law LLC
12415 Coit Road
Bratenahl, OH 44108
216.235.6871
Email: [email protected]

Glenn E. Forbes

FORBES LAW LLC
166 Main Street
Painesville, OH 44077-3403
(440)357-6211
Email: [email protected]
TERMINATED: 03/09/2018

Trustee

Anthony J. DeGirolamo, Chapter 11 Trustee

3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700

represented by
Jeremy M. Campana

Thompson Hine LLP
3900 Key Tower, 127 Public Square
Cleveland, OH 44114
216-566-5936
Fax : 216-566-5800
Email: [email protected]

Anthony J. DeGirolamo

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

James J. Henderson

Thompson Hine LLP
3900 Key Center
127 Public Square
Cleveland, OH 44114-1291
216-566-5500
Fax : 216-566-5800
Email: [email protected]

Andrew L. Turscak, Jr.

3900 Key Center
127 Public Square
Cleveland, OH 44114
(216)566-5500
Email: [email protected]

U.S. Trustee

United States Trustee

Suite 441
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue
Cleveland, OH 44114
216-522-7800
represented by
Maria D. Giannirakis ust06

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 E. Superior Avenue Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/29/2020234Docket Text
Case Closed. (mgaug)
11/19/2019Docket Text
Hearing Not Held (RE: related document(s)[205] Motion to Dismiss Case, [208] United States Trustee's Objection) -- SETTLED; AGREED ORDER 11/7/19 (#226) -- (jlund)
11/19/2019Docket Text
Hearing Not Held (RE: related document(s)[204] Application for Compensation, [210] United States Trustee's Comments) -- SETTLED; AGREED ORDER 11/7/19 (#223) -- (jlund)
11/19/2019Docket Text
Hearing Not Held (RE: related document(s)[203] Application for Compensation, [211] UST Comments) -- SETTLED; AGREED ORDER 11/7/19 (#225) -- (jlund)
11/19/2019Docket Text
Hearing Not Held (RE: related document(s)[202] Application for Compensation -- APPLICATION GRANTED 11/8/19 (#227) --) (jlund)
11/19/2019Docket Text
Hearing Not Held (RE: related document(s)[201] Application for Compensation, [209] UST's Comments) -- SETTLED; AGREED ORDER 11/7/19 (#224) -- (jlund)
11/15/2019233Docket Text
Notice of First and Final Distribution Filed by Trustee Anthony J. DeGirolamo. (Attachments: # (1) Exhibit A. - Proposed Claim Distribution Report) (Campana, Jeremy aty)
11/10/2019232Docket Text
Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)[226]) Notice Date 11/10/2019. (Admin.)
11/10/2019231Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)[227]) Notice Date 11/10/2019. (Admin.)
11/10/2019230Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)[225]) Notice Date 11/10/2019. (Admin.)