Case number: 4:17-bk-40290 - Chatur Corporation - Ohio Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 17-40290-kw

Assigned to: Judge KAY WOODS
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/23/2017
Date terminated:  05/11/2017
Debtor dismissed:  05/04/2017
341 meeting:  05/02/2017

Debtor

Chatur Corporation

California Palms Hotel
1051 N. Canfield-Niles Rd
Austintown, OH 44515
MAHONING-OH
216-701-1392
Tax ID / EIN: 20-5775696

represented by
Sebastian Rucci

Law Office of Sebastian Rucci
3058 Chardonnay Lane
Poland
Poland, OH 44514
330-720-0398
Email: SebRucci@gmail.com

Trustee

Andrew W. Suhar

Youngstown
29 East Front Street, 2nd Floor
PO Box 1497
Youngstown, OH 44501-1497
(330) 744-9007
represented by
Andrew W. Suhar

Youngstown
29 East Front Street, 2nd Floor
PO Box 1497
Youngstown, OH 44501-1497
(330) 744-9007
Email: trustee@suharlaw.com

Latest Dockets

Date Filed#Docket Text
05/11/201727Case Closed. (mbokr) (Entered: 05/11/2017)
05/10/201726Chapter 7 Trustee's Report of No Distribution: I, Andrew W. Suhar, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Andrew W. Suhar (Suhar, Andrew tr) (Entered: 05/10/2017)
05/07/201725Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s) 24) Notice Date 05/07/2017. (Admin.) (Entered: 05/08/2017)
05/04/201724Order Dismissing Chapter 7 Case Signed on 5/4/2017. (Related Docs # 21, 23) (mbokr crt) (Entered: 05/05/2017)
05/03/201723Document Request for Dismissal Filed by Trustee Andrew W. Suhar. (Suhar, Andrew tr) (Entered: 05/03/2017)
04/15/201722Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s) 21) Notice Date 04/15/2017. (Admin.) (Entered: 04/16/2017)
04/13/201721Order to Appear and Show Cause For Failure to Appear at 341 Meeting of Creditors Signed on 4/13/2017. Show Cause Hearing to be held on 5/2/2017 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. (Related Doc # 20) (mbokr crt) (Entered: 04/13/2017)
04/13/201720Trustee's Request for Show Cause Hearing Filed by Trustee Andrew W. Suhar. (Suhar, Andrew tr) (Entered: 04/13/2017)
04/13/201719Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/2/2017 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Debtor absent. (Suhar, Andrew) (Entered: 04/13/2017)
04/06/201718Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/11/2017 at 12:00 PM at Federal Bldg Youngstown - 341 Meeting Room, 3rd Floor. Debtor absent. (Suhar, Andrew) (Entered: 04/06/2017)