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

    SUZANA KRSTEVSKI KOCH

  • Filed

    02/09/2026

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MisDocs, PlnDue, Subchapter_V, SmBus



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

Assigned to: JUDGE SUZANA KRSTEVSKI KOCH
Chapter 11
Voluntary
Asset


Date filed:  02/09/2026
341 meeting:  03/20/2026

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
1675 W. Central Ave., Suite M
Ste Pmb 386
Toledo, OH 43617
419-874-6859

represented by
Patricia B. Fugee

FisherBroyles
1675 W. Central Ave., Suite M
Ste Pmb 386
Toledo, OH 43617
419-874-6859
Fax : 419-550-1515
Email: patricia.fugee@fisherbroyles.com

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
03/19/202641Notice of Appearance and Request for Notice by Keith D. Weiner Filed by Creditor State of Ohio, Department of Taxation. (Weiner, Keith aty) (Entered: 03/19/2026)
03/18/202640Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)39) Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/16/202639Order Granting Motion of the Subchapter V Trustee for Post-Petition Retainer Payments (Related Doc # 18) Signed on 3/16/2026. (bwiga crt) (Entered: 03/16/2026)
03/15/202638Notice with BNC Certificate of Mailing (RE: related document(s)37) Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/13/202637Notice / Notice of Telephonic Meeting of Creditors Under 11 U.S.C. § 341 to All Interested Parties Filed by U.S. Trustee United States Trustee (RE: related document(s)7 Meeting of Creditors 341(a) meeting to be held on 3/20/2026 at 10:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(Lutz, Spencer aty)). (Lutz, Spencer aty) (Entered: 03/13/2026)
03/12/202636Notice of Appearance and Request for Notice by Neil C. Sander Filed by Creditor Alliance Funding Group. (Sander, Neil aty) (Entered: 03/12/2026)
03/12/202635Notice of Filing Deficiency to Patricia B. Fugee: Order is due. (RE: related document(s)18 Generic Motion) (bwiga) (Entered: 03/12/2026)
03/12/202634Creditor Request for Notices Filed by Creditor American Express National Bank, AENB. (Hicks, Shane cr) (Entered: 03/12/2026)
03/10/202633Status Conference Held --CONCLUDED-- (tpaol, crt) (Entered: 03/10/2026)
03/09/202632Withdraw Motion / Withdrawal of Motion of the United States Trustee to Dismiss Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (RE: related document(s)12 Motion to Dismiss Case / Motion of the United States Trustee to Dismiss Case Under 11 U.S.C. § 1112(b)). (Lutz, Spencer aty) (Entered: 03/09/2026)