Waco Holdings Inc.
7
Bankruptcy Judge ARTHUR I HARRIS
09/09/2011
05/03/2026
Yes
| JNTADMN, LEAD, AwDsch, ReqSepNtc, CONVERTED, CONS, LimitedNotice |
Assigned to: Bankruptcy Judge ARTHUR I HARRIS Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Waco Holdings Inc.
4545 Spring Road Cleveland, OH 44131 CUYAHOGA-OH Tax ID / EIN: 20-3192927 aka Waco Scaffolding & Equipment |
represented by |
Benesch Friedlander Coplan&Aronoff
200 Public Sq BP America Bldg #2300 Cleveland, OH 44114-2378 (216) 363-4500 TERMINATED: 07/10/2012 Kari B. Coniglio
Vorys, Sater, Seymour and Pease LLP 200 Public Square Suite 1400 Cleveland, OH 44114 (216) 479-6167 Fax : (216) 937-3766 Email: kbconiglio@vorys.com TERMINATED: 07/10/2012 Stuart A. Laven
Cavitch Familo & Durkin Co. LPA 1300 East Ninth Street 20th Floor Cleveland, OH 44114 216-472-4672 Fax : 216-621-3415 Email: slaven@cavitch.com TERMINATED: 07/10/2012 William E Schonberg
200 Public Square, Suite 2300 Cleveland, OH 44114-2378 (216) 363-4634 Email: wschonberg@beneschlaw.com TERMINATED: 07/10/2012 |
Trustee Richard A. Baumgart
Richard A. Baumgart, Chapter 7 Trustee 55 Public Square 21st floor 21st Floor Cleveland, OH 44113-1902 (216) 696-6000 TERMINATED: 09/10/2021 |
represented by |
Richard A. Baumgart
Dettelbach, Sicherman & Baumgart 55 Public Square - 21st Floor Cleveland, OH 44113-1902 (216) 696-6000 Fax : (216) 696-3338 Email: rbaumgart@dsb-law.com Richard A. Baumgart
Richard A. Baumgart, Chapter 7 Trustee 55 Public Square 21st floor 21st Floor Cleveland, OH 44113-1902 (216) 696-6000 Fax : (216) 696-3338 Email: baumgart_trustee@dsb-law.com Patrick A. Hruby
Brock & Scott, PLLC 4919 Memorial Highway Suite 135 Tampa, FL 33634 813-342-2200 Email: patrick.hruby@brockandscott.com Richard A. Baumgart rbaum04
1801 East 9th Street, Suite 1100 Cleveland, OH 44114-3169 (216) 696-6000 Fax : (216) 696-3338 Email: baumgart_trustee@dsb-law.com |
Trustee Sheldon Stein
S. Stein Company LLC 50 Public Square, Suite 2200 Post Office Box 5606 Cleveland, OH 44101 (216) 696-7449 |
| |
U.S. Trustee Derrick Rippy ust11
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 |
Derrick Rippy ust11
Office of the US Trustee H. M. Metzenbaum U.S. Courthouse 201 Superior Avenue Suite 441 Cleveland, OH 44114 216-522-7800 Fax : 216-522-7193 Email: derrick.v.rippy@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/02/2026 | 559 | Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)[558]) Notice Date 05/02/2026. (Admin.) |
| 04/30/2026 | 558 | Order Granting Motion/Request of the United States Trustee for Filing Fee Waiver (Related Doc # [556]). Signed on 4/30/2026. (jlund crt) |
| 04/15/2026 | 557 | Notice of Motion / Notice of Request of the United States Trustee for Filing Fee Waiver Filed by U.S. Trustee United States Trustee (RE: related document(s)[556] Motion / Request of the United States Trustee for Filing Fee Waiver Filed by U.S. Trustee United States Trustee (Lutz, Spencer aty)). (Lutz, Spencer aty) |
| 04/15/2026 | 556 | Motion / Request of the United States Trustee for Filing Fee Waiver Filed by U.S. Trustee United States Trustee (Lutz, Spencer aty) |
| 02/19/2026 | 555 | Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust41, Melody M Shade tr) |
| 12/30/2025 | 554 | Transmittal of Unclaimed Funds/Dividends under $5.00. Fee Amount: $2,246.32. (Barr, Robert tr) |
| 09/26/2025 | 553 | Transmittal of Unclaimed Funds/Dividends under $5.00. Fee Amount: $10.09. (Barr, Robert tr) |
| 09/25/2025 | 552 | Trustee's Report of Distribution reviewed by United States Trustee.(ust17, SVL tr) |
| 03/30/2025 | 551 | Notice of Order on Motion to Reopen chapter 7/13 Case w/ BNC Certificate of Mailing (RE: related document(s)[549]) Notice Date 03/30/2025. (Admin.) |
| 03/28/2025 | 550 | Notice of Appointment of Trustee . Robert D. Barr added to the case. Filed by United States Trustee.(ust25, Anita Saenz tr) |