Case number: 1:19-bk-11561 - American Document Storage, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    American Document Storage, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    JESSICA E. PRICE SMITH

  • Filed

    03/20/2019

  • Last Filing

    08/17/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 19-11561-jps

Assigned to: JUDGE JESSICA E. PRICE SMITH
Chapter 7
Voluntary
Asset


Date filed:  03/20/2019
341 meeting:  04/29/2019
Deadline for filing claims:  07/01/2019
Deadline for filing claims (govt.):  09/16/2019

Debtor

American Document Storage, LLC

4564 East 71st Street
Cleveland, OH 44105
CUYAHOGA-OH
Tax ID / EIN: 82-2657188

represented by
Thomas W. Coffey

Coffey Law LLC
2430 Tremont Avenue front
Cleveland, OH 44113
(216) 870-8866
Email: tcoffey@tcoffeylaw.com

Trustee

Richard A. Baumgart

55 Public Square 21st floor
Cleveland, OH 44113-1902
(216) 696-6000
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

55 Public Square 21st floor
Cleveland, OH 44113-1902
(216) 696-6000
Fax : (216) 696-3338
Email: baumgart_trustee@dsb-law.com

Latest Dockets

Date Filed#Docket Text
08/26/201923Trustee's Notice of Intent to Sell Personal Property Filed by Trustee Richard A. Baumgart. (Attachments: # 1 Exhibit Mailing List) (Baumgart, Richard tr) (Entered: 08/26/2019)
08/26/201922Withdraw Document Filed by Trustee Richard A. Baumgart (RE: related document(s) 21 Notice of Intent to Sell). (Baumgart, Richard aty) (Entered: 08/26/2019)
08/26/201921Trustee's Notice of Intent to Sell Filed by Trustee Richard A. Baumgart. (Baumgart, Richard aty) (Entered: 08/26/2019)
08/16/201920Notice of Appearance and Request for Notice by Keith D. Weiner Filed by Creditor State of Ohio, Department of Taxation. (Weiner, Keith aty) (Entered: 08/16/2019)
08/14/201919Notice of Order on Motion to Amend Motion w/ BNC Certificate of Mailing (RE: related document(s) 18) Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019)
08/12/201918Order Granting Trustee's Motion To Amend June 24, 2019 Order And Substitute Grossman, Inc. For Industrial Equipment, Inc. (Related Doc # 11 Motion For Sale of Property under Section 363(b) Located at 29319 Clayton Avenue, Wickliffe, Ohio and to pay costs of tear down(RE: Related Doc # 17) Signed on 8/12/2019. (cille crt) (Entered: 08/12/2019)
07/23/201917Motion to Amend June 24, 2019 Order Filed by Trustee Richard A. Baumgart (Baumgart, Richard aty). (Related document(s) 15 Order on Motion for Sale of Property) Modified on 7/23/2019 (cille). (Entered: 07/23/2019)
06/26/201916Notice of Order on Motion for Sale of Property under Section 363(b) w/ BNC Certificate of Mailing (RE: related document(s) 15) Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019)
06/24/201915Order Granting (Related Doc # 11 Motion For Sale of Property under Section 363(b) Located at 29319 Clayton Avenue, Wickliffe, Ohio and to pay costs of tear down) Signed on 6/24/2019. (cille crt) (Entered: 06/24/2019)
06/05/201914Notice of Order on Motion for Application to Employ w/ BNC Certificate of Mailing (RE: related document(s) 13) Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)