Case number: 1:06-bk-10605 - ProCare Automotive Service Solutions LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    ProCare Automotive Service Solutions LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JUDGE PAT E MORGENSTERN-CLARREN

  • Filed

    03/05/2006

  • Asset

    No

Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 06-10605-pmc

Assigned to: JUDGE PAT E MORGENSTERN-CLARREN
Chapter 11
Voluntary
No asset
Date filed:  03/05/2006
Date terminated:  08/06/2008
Plan confirmed:  02/21/2007
341 meeting:  04/06/2006

Debtor

ProCare Automotive Service Solutions LLC

4401 Rockside Road
Suite #300
Independence, OH 44131
CUYAHOGA-OH
Tax ID / EIN: 06-1555515

represented by
Jeremy M Campana

Thompson Hine LLP
3900 Key Tower, 127 Public Square
Cleveland, OH 44114
216-566-5936
Fax : 216-566-5800
Email: jeremy.campana@thompsonhine.com

Renee L Davis

6430 Sycamore Road
Mentor, OH 44060
440-655-6607
Email: born4law@hotmail.com

Sean A Gordon

Greenberg Traurig, LLP
3333 Piedmont Road, N.E.
Suite 2500
Atlanta, GA 30305
678-553-2100
Fax : 678-553-2212
Email: gordonsa@gtlaw.com

Alan R Lepene

Thompson Hine LLP
3900 Key Tower
127 Public Square
Cleveland, OH 44114-1216
(216) 566-5500
Fax : (216) 566-5800
Email: alan.lepene@thompsonhine.com

Stanley E Stein

75 Public Sq
#714
Cleveland, OH 44113-2001
(216) 621-2424
Email: sestein2@juno.com

Thompson Hine LLP

3900 Key Center
127 Public Square
Cleveland, OH 44114-1216

Curtis L. Tuggle

Thompson Hine LLP
3900 Key Center
127 Public Square
Cleveland, OH 44114
(216) 566-5904
Fax : (216) 566-5800
Email: curtis.tuggle@thompsonhine.com

Mark A. Weintraub

3900 Key Center
127 Public Square
Cleveland, OH 44114
(216) 566-5663
Email: Mark.Weintraub@ThompsonHine.com

U.S. Trustee

United States Trustee, Region 9

H.M. Metzenbaum U.S. Courthouse
201 Superior Ave.
Suite 441
Cleveland, OH 44114-1240
216-522-7800

represented by
Maria D. Giannirakis ust06

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: maria.d.giannirakis@usdoj.gov

Cred. Comm. Chair

Grant Morris

Genuine Parts Company
d/b/a/ NAPA Auto Parts
2665 W. Dublin Granville Rd.
Columbus, OH 43235
614-766-1182

 
 
Creditor Committee

Official Committee Of Unsecured Creditors

c/o Scott N. Opincar
McDonald Hopkins Co., LPA
600 Superior Avenue, East
Suite 2100
Cleveland, OH 44114-2653
216-348-5400
represented by
Sean D Malloy

McDonald Hopkins LLC
600 Superior Ave E
Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Email: smalloy@mcdonaldhopkins.com

Scott N Opincar

McDonald Hopkins LLC
600 Superior Ave., East
Suite 2100
Cleveland, OH 44114
216-348-5400
Fax : 216-348-5474
Email: sopincar@mcdonaldhopkins.com

Matthew A Salerno

Kegler Brown Hill & Ritter Co. LPA
600 Superior Avenue, East
Suite 2510
Cleveland, OH 44114-2653
(216) 586-6623
Fax : (216) 586-6758
Email: msalerno@keglerbrown.com

Elizabeth Wambsgans

McDonald Hopkins LLC
600 Superior Ave., East
Suite 2100
Cleveland, OH 44114
(216) 348-5400
Email: ewambsgans@mcdonaldhopkins.com

Latest Dockets

Date Filed#Docket Text
08/06/20081053Final Decree Issued. Case Closed. (nmars, ) (Entered: 08/06/2008)
07/21/20081052Notice Final Notice of Post-Confirmation Professional Fees and Expenses Filed by Debtor ProCare Automotive Service Solutions LLC. (Campana, Jeremy aty) (Entered: 07/21/2008)
07/02/20081051Notice of Filing Trustee's Quarterly Operation Reports (Business) for the Period From: April 1, 2008 to June 30, 2008 Filed by Interested Party Mark S. Stickel. (Attachments: 1 Final Trustee's Quarterly Operation Reports (Business)) (Opincar, Scott aty) (Entered: 07/02/2008)
07/01/20081050Miscellaneous Correspondence To The Clerk filed by Mr & Mrs Otis Lovill. (nmars, ) (Entered: 07/01/2008)
06/26/20081049Notice of Order (PDF) w/ BNC Certificate of Service (RE: related document(s) 1048 ) Service Date 06/26/2008. (Admin.) (Entered: 06/27/2008)
06/23/20081048Order Granting 1043 Motion of the Trustee Requesting (A) Approval of Procedures Regarding Final Distributions; and (B) Final Decree Closing Chapter 11 Case Filed by Interested Party Mark S. Stickel. Signed on 6/23/2008. (nmars, crt) (Entered: 06/24/2008)
06/19/2008Hearing Not Held -- 1043 Motion of the Trustee Requesting (A) Approval of Procedures Regarding Final Distributions; and (B) Final Decree Closing Chapter 11 Case Filed by Interested Party Mark S. Stickel -- NO RESPONSE -- MOTION GRANTED. (nmars, ) (Entered: 06/20/2008)
05/29/20081047Notice of Hearing on Motion with BNC Certificate of Service (RE: related document(s) 1044 ) Service Date 05/29/2008. (Admin.) (Entered: 05/30/2008)
05/28/20081046Withdrawal Of Request for Notice Filed by Creditor Lindsay Can-Am Limited Partnership (Ricke, Larry aty) (Entered: 05/28/2008)
05/23/20081045Certificate of Service Filed by Interested Party Mark S. Stickel (RE: related document(s) 1043 Motion of the Trustee Requesting (A) Approval of Procedures Regarding Final Distributions; and (B) Final Decree Closing Chapter 11 Case, 1044 Notice of Hearing,, ). (Wambsgans, Elizabeth aty) (Entered: 05/23/2008)