Case number: 1:18-bk-17305 - Parthenon Metal Works, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Parthenon Metal Works, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ARTHUR I HARRIS

  • Filed

    12/10/2018

  • Asset

    No

Docket Header
TRANSOUT, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 18-17305-aih

Assigned to: Bankruptcy Judge ARTHUR I HARRIS
Chapter 7
Involuntary



Debtor disposition:  Interdistrict Case Transfer
Date filed:  12/10/2018
Date terminated:  07/03/2019

Debtor

Parthenon Metal Works, LLC

127 Public Square Suite 5110
Cleveland, OH 44114
CUYAHOGA-OH

represented by
Parthenon Metal Works, LLC

PRO SE



Petitioning Creditor

Kenwal Steel Corp.

8223 W. Warren Avenue
PO Box 4359
Dearborn, MI 48126

represented by
Anthony J. Kochis

Wolfson Bolton PLLC
3150 Livernois, Suite 275
Troy, MI 48083
248-247-7105
Fax : 248-247-7099
Email: akochis@wolfsonbolton.com

Jean R. Robertson

Kaufman Drozdowski & Grendell LLC
29525 Chagrin Blvd. Suite 250
Pepper Pike, OH 44122
440-462-6220
Fax : 440-462-6504
Email: jean@kdglegal.com

Scott A. Wolfson

Wolfson Bolton PLLC
3150 Livernois, Suite 275
Troy, MI 48083
248-247-7103
Fax : 248-247-7099
Email: swolfson@wolfsonbolton.com

Petitioning Creditor

Lee Steel Holdings LLC

1400 16th Street Suite 250
Oakbrook, IL 60523

 
 
Petitioning Creditor

Target Steel, Inc.

14601 Vreeland Road
Flat Rock, MI 48134

 
 
Petitioning Creditor

O'Neal Steel, LLC

744 41st Street North
Birmingham, AL 35222

 
 
Trustee

David O. Simon, Trustee

3659 Green Road
Suite 106
Cleveland, OH 44122-5715
(216) 621-6201
TERMINATED: 01/12/2019
 
 

Latest Dockets

Date Filed#Docket Text
07/03/201932Case Closed. (ejone) (Entered: 07/03/2019)
01/23/201931New Tennessee Middle Bankruptcy case number: 3:19-bk-00389, assigned to Judge Marian F. Harrison in Nashville, TN. (RE: related document(s)28 Order Transferring Case Out of District) (jsell) (Entered: 01/23/2019)
01/13/201930Notice of Inter-District Transfer w/ BNC Certificate of Mailing (RE: related document(s) 28) Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
01/12/201929Notice of Resignation from case by Trustee . Filed by David O. Simon, Trustee (Simon, Trustee, David tr) (Entered: 01/12/2019)
01/11/201928Order Transferring Case Out of District to the United States Bankruptcy Court for the Middle District of Tennessee. Signed on 1/11/2019 . (nbrow crt) (Entered: 01/11/2019)
01/09/201927Notice of Order on Motion to Expedite Hearing w/ BNC Certificate of Mailing (RE: related document(s) 24) Notice Date 01/09/2019. (Admin.) (Entered: 01/10/2019)
01/09/201926Notice of Appearance and Request for Notice by Bruce R. Schrader II Filed by Creditor Leaf Capital Funding, LLC. (Schrader, Bruce aty) (Entered: 01/09/2019)
01/08/201925Certificate of Service Filed by Trustee David O. Simon, Trustee (RE: related document(s) 22 Motion to Transfer Case Out of District , 23 Motion to Expedite Hearing , 24 Order on Motion to Expedite Hearing). (Simon, Trustee, David tr) (Entered: 01/08/2019)
01/07/201924Order by marginal entry - TRUSTEE'S MOTION FOR EXPEDITED HEARING ON MOTION TO TRANSFER IS GRANTED. COURT WILL HOLD AN EXPEDITED HEARING AT 10:00 AM ON FRIDAY, JANUARY 11, 2019, IN METZENBAUM COURTROOM 1A. ANY PARTY WISHING TO RESPOND TO MOTION TO TRANSFER MUST FILE THE RESPONSE BY NOON EASTERN TIME ON THURSDAY, JANUARY 10, 2019. TRUSTEE SHALL BE RESPONSIBLE FOR NOTIFYING THE DEBTOR OF THIS ORDER AND FILING A CERTIFICATE OF SERVICE INDICATING METHOD OF SERVICE AND INDIVIDUAL(S) RECEIVING NOTICE BY NOON EASTERN TIME ON TUESDAY, JANUARY 8, 2019. (Related Doc # 23) Signed on 1/7/2019. Hearing scheduled for 1/11/2019 at 10:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (lsmit crt) (Entered: 01/07/2019)
01/07/201923Motion to Expedite Hearing Filed by Trustee David O. Simon, Trustee (related documents 22 Motion to Transfer Case Out of District) (Simon, Trustee, David tr) (Entered: 01/07/2019)