Case number: 5:21-bk-50435 - Alltracon LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Alltracon LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ALAN M. KOSCHIK

  • Filed

    03/21/2021

  • Last Filing

    01/17/2024

  • Asset

    No

  • Vol

    v

Docket Header
AwDsch, JNTADMN, LEAD, Subchapter_V



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 21-50435-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Unknown assets


Date filed:  03/21/2021
Plan confirmed:  08/20/2021
341 meeting:  05/03/2021

Debtor

Alltracon LLC, Debtor

858 Medina Road
Medina, OH 44256
MEDINA-OH
Tax ID / EIN: 81-1182768
dba
Alltracon Industrial Services


represented by
Bridget Aileen Franklin

Brouse & McDowell, LPA
388 S. Main Street
#500
Akron, OH 44311
(330)535-5711
Fax : (330)253-8601
Email: bfranklin@brouse.com

Marc Merklin

Brouse McDowell, LPA
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Fax : 330-253-8601
Email: mmerklin@brouse.com

Julie K. Zurn

Brouse McDowell
388 South Main Street, Suite 500
Akron, OH 44311
330-535-5711
Email: jzurn@brouse.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
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
03/01/2023101Chapter 11 PostConfirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Alltracon LLC. (Zurn, Julie aty) (Entered: 03/01/2023)
10/31/2022100Chapter 11 PostConfirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Alltracon LLC. (Zurn, Julie aty) (Entered: 10/31/2022)
07/22/202299Chapter 11 PostConfirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Alltracon LLC. (Zurn, Julie aty) (Entered: 07/22/2022)
04/27/202298Chapter 11 PostConfirmation Report for the Quarter Ending: 03/31/2022 Filed by Debtor Alltracon LLC. (Zurn, Julie aty) (Entered: 04/27/2022)
04/27/202297Chapter 11 PostConfirmation Report for the Quarter Ending: 12/31/2021 Filed by Debtor Alltracon LLC. (Zurn, Julie aty) (Entered: 04/27/2022)
12/07/202196Certificate of Service Filed by Attorney Brouse McDowell (RE: related document(s)90 Order for Payment of Fees and Expenses, 91 Order for Payment of Fees and Expenses, 92 Order for Payment of Fees and Expenses). (Merklin, Marc aty) (Entered: 12/07/2021)
12/04/202195Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)92) Notice Date 12/04/2021. (Admin.) (Entered: 12/05/2021)
12/04/202194Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)91) Notice Date 12/04/2021. (Admin.) (Entered: 12/05/2021)
12/04/202193Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)90) Notice Date 12/04/2021. (Admin.) (Entered: 12/05/2021)
12/01/202192Order Granting First and Final Application for Payment of Fees and Expenses for Patricia B. Fugee, Subchapter V Trustee Chapter 11,Period: 3/23/2021 to 8/17/2021, Fee awarded: $4964.00, Expenses awarded: $0.0; Awarded on 12/2/2021 Signed on 12/1/2021 (RE: related document(s)87 Application for Compensation). (bhemi crt) (Entered: 12/02/2021)