Case number: 1:19-bk-11288 - McNulty Roofing Co. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    McNulty Roofing Co.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ARTHUR I HARRIS

  • Filed

    03/11/2019

  • Last Filing

    02/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
AwDsch, CounDue, DebtEd



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 19-11288-aih

Assigned to: ARTHUR I HARRIS
Chapter 7
Voluntary
Asset


Date filed:  03/11/2019
341 meeting:  06/13/2019
Deadline for filing claims:  11/04/2020

Debtor

McNulty Roofing Co.

5551 Wilson Mills Road
Highland Heights, OH 44143
CUYAHOGA-OH
Tax ID / EIN: 34-1799580
dba
McNulty Roofing Siding & Remodeling

dba
Welcome Additions Co.


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

Trustee

Waldemar J. Wojcik

526 Superior Avenue
Leader Bldg. #211
Cleveland, OH 44114
(216) 241-2628
represented by
Waldemar J. Wojcik

526 Superior Avenue
Leader Bldg. #211
Cleveland, OH 44114
(216) 241-2628
Fax : (216) 621-0408
Email: wwojcik@wojciklpa.com

Latest Dockets

Date Filed#Docket Text
02/14/202287Final Decree Issued. Case Closed. (ejone)
08/07/202069Notice of Substitution of Attorney. Filed by Creditor Ford Motor Credit Company, LLC. (LaCivita, Richard aty) (Entered: 08/07/2020)
08/07/202068Notice of Substitution of Attorney. Filed by Creditor Wells Fargo Bank, N.A.. (LaCivita, Richard aty) (Entered: 08/07/2020)
08/07/202067Notice of Substitution of Attorney. Filed by Creditor CAB EAST LLC. (LaCivita, Richard aty) (Entered: 08/07/2020)
07/30/202066Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s) 65) Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020)
07/28/202065BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 07/28/2020)
07/27/202064Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 11/4/2020. Filed by Waldemar J. Wojcik (Wojcik, Waldemar tr) (Entered: 07/27/2020)
05/04/202063Withdraw Document Notice of Withdrawal of No Asset Report Filed by Trustee Waldemar J. Wojcik (RE: related document(s) 62 Chapter 7 Trustee's Report of No Distribution - No Funds - man). (Wojcik, Waldemar tr) (Entered: 05/04/2020)
03/09/202062Chapter 7 Trustee's Report of No Distribution: I, Waldemar J. Wojcik, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee.
Meeting of creditors held and concluded.
Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Waldemar J. Wojcik (Wojcik, Waldemar tr) (Entered: 03/09/2020)
01/31/202061Notice of Order on Motion for Relief from Stay and Abandonment w/ BNC Certificate of Mailing (RE: related document(s) 58) Notice Date 01/31/2020. (Admin.) (Entered: 02/01/2020)