I & A Automotive Service Center LLC
11
JESSICA E. PRICE SMITH
02/09/2026
02/16/2026
Yes
v
| MisDocs, PlnDue, Subchapter_V, SmBus |
Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 4 | Notice 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) |
| 02/10/2026 | 3 | Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty) (Entered: 02/10/2026) |
| 02/10/2026 | List of Creditors File Uploaded (ADILstUpd) (Entered: 02/10/2026) | |
| 02/09/2026 | Receipt 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) | |
| 02/09/2026 | 2 | Declaration Re: Electronic Filing Filed by Debtor I & A Automotive Service Center LLC. (Fitzpatrick, Charles aty) (Entered: 02/09/2026) |
| 02/09/2026 | 1 | Chapter 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) |