Legacy Willoughby Operating Company, LLC
7
Tyson A. Crist
08/05/2025
10/15/2025
Yes
v
FEESDUE |
Assigned to: Tyson A. Crist Chapter 7 Voluntary Asset AP Case: No |
|
Debtor Legacy Willoughby Operating Company, LLC
c/o DMD Management, Inc. 12380 Plaza Dr. Cleveland, OH 44130 LAKE-OH Tax ID / EIN: 88-4411953 |
represented by |
Thomas R Allen
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Email: allen@aksnlaw.com James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: coutinho@asnalaw.com Andrew Dennis Rebholz
Allen Stovall Neuman & Ashton LLP 10 West Broad Street, Suite 2400 Columbus, OH 43215 614-221-8500 Email: rebholz@asnalaw.com Richard K Stovall
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: stovall@asnalaw.com |
Trustee Dennis Stegner
Dennis E. Stegner, Chapter 7 Trustee 111 East Cecil Street Springfield, OH 45504 937-322-2161 TERMINATED: 08/12/2025 |
| |
Trustee Patricia J. Friesinger
Coolidge Wall Co., LPA 33 W. First St., Suite 200 Dayton, OH 45402 937-449-5776 |
represented by |
Patricia J Friesinger
Coolidge Wall Co., L.P.A. 33 West First Street, Suite 600 Dayton, OH 45402 (937) 223-8177 Fax : (937) 223-6704 Email: friesinger@coollaw.com |
U.S. Trustee Asst US Trustee (Day)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215-2417 614-469-7411 |
Date Filed | # | Docket Text |
---|---|---|
09/29/2025 | Receipt of Amended Schedules( 3:25-bk-31571) ( 34.00) Filing Fee. Receipt Number A44352150, amount $ 34.00. (Re: Doc# 44) (U.S. Treasury) (Entered: 09/29/2025) | |
09/29/2025 | Notice of Fee Due for Amended Schedules. $34 must be remitted to the Clerk of Court. (RE: related document(s)44 Amended List of Creditors filed by Debtor Legacy Willoughby Operating Company, LLC) (kab) (Entered: 09/29/2025) | |
09/28/2025 | 46 | BNC Certificate of Mailing (RE: related documents(s)43 Order Regarding Deficient Filing) Notice Date 09/28/2025. (Admin.) (Entered: 09/29/2025) |
09/26/2025 | 45 | Notice of New Creditors and of Amendment to Affected Parties and Certificate of Service for 341 Notice to New Creditors Filed by Debtor Legacy Willoughby Operating Company, LLC (RE: related document(s)44 Amended List of Creditors). (Stovall, Richard) (Entered: 09/26/2025) |
09/26/2025 | 44 | Amendment to List of Creditors Filed by Debtor Legacy Willoughby Operating Company, LLC. (Stovall, Richard) (Entered: 09/26/2025) |
09/26/2025 | 43 | Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Failure to file a Certification of No New Creditors (RE: related document(s) 42 Summary of Assets and Liabilities filed by Debtor Legacy Willoughby Operating Company, LLC, Schedules A-J and Statement of Financial Affairs). (cew) (Entered: 09/26/2025) |
09/25/2025 | 42 | Summary of Assets and Liabilities for Non-Individual , Schedules A-J and Statement of Financial Affairs Filed by Debtor Legacy Willoughby Operating Company, LLC. (Stovall, Richard) (Entered: 09/25/2025) |
09/23/2025 | 41 | Withdrawal of (Claim # 9) Filed by Creditor Ohio Bureau of Workers' Compensation (^Goodall, Cassandra) (Entered: 09/23/2025) |
09/23/2025 | Receipt for Filing Fee Receipt Number 27RL4C3K, Fee Amount $200.00 (RE: related document(s)30 Order on Motion to Appear pro hac vice) (moc) (Entered: 09/23/2025) | |
09/21/2025 | 40 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)38 Order on Motion to Extend Deadline to File Schedules) Notice Date 09/21/2025. (Admin.) (Entered: 09/22/2025) |