Case number: 1:26-bk-10515 - I & A Automotive Service Center LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    I & A Automotive Service Center LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JESSICA E. PRICE SMITH

  • Filed

    02/09/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MisDocs, PlnDue, Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 26-10515-jps

Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH
Chapter 11
Voluntary
Asset

Date filed:  02/09/2026

Debtor

I & A Automotive Service Center LLC

24850 Aurora Road
Bedford, OH 44146
CUYAHOGA-OH
Tax ID / EIN: 82-1241797

represented by
Charles Edward Fitzpatrick, IV

Law Office of Charles Fitzpatrick
250 South Chestnut Street
Suite 17
Ravenna, OH 44266
330-577-4002
Email: charles@fitzpatrickesq.com

Trustee

Patricia B. Fugee

FisherBroyles, LLP
27100 Oakmead Drive
306
Perrysburg, OH 43551
419-874-6859

 
 
U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
represented by
Spencer Lutz

DOJ-Ust
201 Superior Ave E
Suite 441
Cleveland, OH 44114
216-259-0232
Email: spencer.lutz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/10/20264Notice of Appointment of Subchapter V Trustee . Patricia B. Fugee added to the case. (Attachments: # 1 Verified Statement) Filed by United States Trustee.(Lutz, Spencer aty) (Entered: 02/10/2026)
02/10/20263Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty) (Entered: 02/10/2026)
02/10/2026List of Creditors File Uploaded (ADILstUpd) (Entered: 02/10/2026)
02/09/2026Receipt of Voluntary Petition (Chapter 11) (26-10515) [misc,volp11] (1738.00) Filing Fee. Receipt number A50433411. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/09/2026)
02/09/20262Declaration Re: Electronic Filing Filed by Debtor I & A Automotive Service Center LLC. (Fitzpatrick, Charles aty) (Entered: 02/09/2026)
02/09/20261Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by I & A Automotive Service Center LLC Atty Disclosure Statement due 02/23/2026. Balance Sheet due by 02/23/2026. Cash Flow Statement due by 02/23/2026.Chapter 11 Corporate Resolution 02/23/2026. List of Equity Security Holders due 02/23/2026. Schedule A/B due 02/23/2026. Schedule C due 02/23/2026. Schedule D due 02/23/2026. Schedule E/F due 02/23/2026. Schedule G due 02/23/2026. Schedule H due 02/23/2026. Schedule I due 02/23/2026. Schedule J due 02/23/2026. Schedules A/B-J due 02/23/2026. SSN/Tax ID due 02/23/2026. Statement of Financial Affairs due 02/23/2026. Statement of Operations due by 02/23/2026. Summary of Assets and Liabilities due 02/23/2026. Incomplete Filings due by 02/23/2026. Chapter 11 Plan Small Business Subchapter V Due by 05/11/2026. (Fitzpatrick, Charles aty) (Entered: 02/09/2026)