Case number: 3:19-bk-32357 - Althaus Family Investors Ltd. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Althaus Family Investors Ltd.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    MARY ANN WHIPPLE

  • Filed

    07/26/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 19-32357-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/26/2019
Date terminated:  04/27/2022
Debtor dismissed:  03/24/2022
341 meeting:  09/04/2019

Debtor

Althaus Family Investors Ltd.

100 Reed Drive
Temperance, MI 48182
MONROE-MI
Tax ID / EIN: 31-1508130

represented by
Steven L. Diller

124 E Main Street
Van Wert, OH 45891
(419) 238-5025
Email: steven@drlawllc.com

Eric R. Neuman

1107 Adams Street
Toledo, OH 43604
419-244-8500
Email: eric@drlawllc.com

U.S. Trustee

Derrick Rippy ust11

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Derrick Rippy ust11

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: derrick.v.rippy@usdoj.gov

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
216-522-7800
represented by
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: kate.m.bradley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/2022236Case Closed. (amari) (Entered: 04/27/2022)
03/26/2022235Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)234) Notice Date 03/26/2022. (Admin.) (Entered: 03/27/2022)
03/24/2022234Order Granting Motion to Dismiss Case (Related Doc # 228) Signed on 3/24/2022. (amari crt) (Entered: 03/24/2022)
03/24/2022233Proceeding Memo: Hearing held; Granted (RE: related document(s)228 Motion to Dismiss Case) (amari) (Entered: 03/24/2022)
02/27/2022232Notice of Order to Set Hearing (RE: related document(s)231) Notice Date 02/27/2022. (Admin.) (Entered: 02/28/2022)
02/25/2022231Order to Set Hearing Signed on 2/25/2022 (RE: related document(s)228 Motion to Dismiss Case). Hearing scheduled for 3/24/2022 at 10:45 AM at Courtroom #2 Toledo. (amari crt) (Entered: 02/25/2022)
02/25/2022230Supplemental Certificate of Service Filed by U.S. Trustee United States Trustee (RE: related document(s)229 Notice of Motion). (ust44, Kate M. Bradley tr) (Entered: 02/25/2022)
02/25/2022229Notice of Motion / Notice of Motion of United States Trustee Pursuant to 11 U.S.C. § 1112(b) for Entry of an Order Dismissing Debtors Chapter 11 Case Filed by U.S. Trustee United States Trustee (RE: related document(s)228 Motion to Dismiss Case / Motion of United States Trustee Pursuant to 11 U.S.C. § 1112(b) for Entry of an Order Dismissing Debtors Chapter 11 Case Filed by U.S. Trustee United States Trustee (ust44, Kate M. Bradley tr)). (ust44, Kate M. Bradley tr) (Entered: 02/25/2022)
02/25/2022228Motion to Dismiss Case / Motion of United States Trustee Pursuant to 11 U.S.C. § 1112(b) for Entry of an Order Dismissing Debtors Chapter 11 Case Filed by U.S. Trustee United States Trustee (ust44, Kate M. Bradley tr) (Entered: 02/25/2022)
11/02/2021227Report of Sale Filed by Debtor Althaus Family Investors Ltd.. (Attachments: # 1 Exhibit A Settlement Statement) (Diller, Steven aty) (Entered: 11/02/2021)