I & A Automotive Service Center LLC
11
SUZANA KRSTEVSKI KOCH
02/09/2026
03/26/2026
Yes
v
| MisDocs, PlnDue, Subchapter_V, SmBus |
Assigned to: JUDGE SUZANA KRSTEVSKI KOCH 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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | 41 | Notice 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) |
| 03/18/2026 | 40 | Notice 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) |
| 03/16/2026 | 39 | Order 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) |
| 03/15/2026 | 38 | Notice with BNC Certificate of Mailing (RE: related document(s)37) Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/13/2026 | 37 | Notice / 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) |
| 03/12/2026 | 36 | Notice of Appearance and Request for Notice by Neil C. Sander Filed by Creditor Alliance Funding Group. (Sander, Neil aty) (Entered: 03/12/2026) |
| 03/12/2026 | 35 | Notice of Filing Deficiency to Patricia B. Fugee: Order is due. (RE: related document(s)18 Generic Motion) (bwiga) (Entered: 03/12/2026) |
| 03/12/2026 | 34 | Creditor Request for Notices Filed by Creditor American Express National Bank, AENB. (Hicks, Shane cr) (Entered: 03/12/2026) |
| 03/10/2026 | 33 | Status Conference Held --CONCLUDED-- (tpaol, crt) (Entered: 03/10/2026) |
| 03/09/2026 | 32 | Withdraw 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) |