Case number: 5:19-bk-53034 - G.D.S. Express, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    G.D.S. Express, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ALAN M. KOSCHIK

  • Filed

    12/27/2019

  • Last Filing

    02/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, LEAD, OpenAP, CONVERTED, CONS



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 19-53034-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/27/2019
Date converted:  10/29/2021
341 meeting:  12/20/2021
Deadline for filing claims:  04/29/2022
Deadline for filing claims (govt.):  04/29/2022

Debtor

G.D.S. Express, Inc., Debtor

PO Box 11138
Youngstown, OH 44511
SUMMIT-OH
Tax ID / EIN: 36-3710646

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

Anastasia Joy Wade

Brouse McDowell
600 Superior Avenue Suite 1600
Cleveland, OH 44114
216-830-6830
Fax : 216-830-6807
Email: awade@brouse.com

Julie K. Zurn

Brouse McDowell
388 South Main Street, Suite 500
Akron, OH 44311
330-535-5711
Email: jzurn@brouse.com

Trustee

Trustee will be assigned
, OH
TERMINATED: 10/29/2021

 
 
Trustee

Melissa M. Macejko

PO Box 266
Cuyahoga Falls, OH 44222
330-744-9007 ext 6

represented by
Melissa M. Macejko

PO Box 266
Cuyahoga Falls, OH 44222
330-744-9007 ext 6
Email: akrontr@suharlaw.com

Suhar & Macejko, LLC

PO Box 266
Cuyahoga Falls, OH 44222
(330) 744-9007 x60
Email: asuhar@suharlaw.com

Julie K. Zurn

(See above for address)

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
Amy Good ust08

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

Tiiara N. A. Patton ust401

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-4988
Email: tiiara.patton@usdoj.gov
TERMINATED: 05/08/2020

Creditor Committee

HAS Transportation

Attn: Zafer Ulutas
2515 Church Road
Cinnaminson, NJ 08077

 
 
Creditor Committee

John Patrick Delaney

2318 Anthony Drive
Akron, OH 44333

 
 
Creditor Committee

The Jerry L. Stoneburner Family Trust

Attn. Karen S. Cohen, Co-Trustee
4137 Boardman-Canfield Rd., Suite 101
Canfield, OH 44406

 
 
Creditor Committee

Official Committe of Unsecured Creditors
represented by
Jeffrey M. Levinson

Levinson LLP
3601 Green Road
Suite 200
Beachwood, OH 44122
216.514.4935
Fax : 216.532.2212
Email: jml@jml-legal.com

Latest Dockets

Date Filed#Docket Text
02/26/2024632Notice of Acceptance of Tax Returns (IRS Form 5500 for 2023) Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr)
02/19/2024631Notice of 11 U.S.C. Section 505(b) - 2023 Form 1120-S submitted to the IRS Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr)
01/25/2024630Trustee's Interim Report. (Macejko, Melissa tr)
01/02/2024629Notice of Deemed Acceptance of Tax Returns submitted on October 20, 2023 Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr)
12/17/2023628Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[624]) Notice Date 12/17/2023. (Admin.)
12/17/2023627Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[623]) Notice Date 12/17/2023. (Admin.)
12/17/2023626Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)[625]) Notice Date 12/17/2023. (Admin.)
12/15/2023625Order Granting Motion of the Chapter 7 Trustee for Authority to: (I) Abandon and Shred All Business Records; (II) Approve Payment of an On-Site Shredding Service; and (III) Approve Payment of the Transfer Service Provider and Storage Fees for Business Records through Disposal Date (Related Doc # [615]) Signed on 12/15/2023. (bhemi crt)
12/15/2023624Order for Payment of Fees and Expenses for Barnes Wendling CPAs, Inc.,Accountant,Period: 9/1/2022 to 10/10/2023, Fee awarded: $11670.00, Expenses awarded: $0.0; Awarded on 12/15/2023 Signed on 12/15/2023 (RE: related document(s)[614] Application for Compensation). (bhemi crt)
12/15/2023623Order for Payment of Fees and Expenses for Andrew W. Suhar,Trustee's Attorney, Fee awarded: $16327.50, Expenses awarded: $0.0; Awarded on 12/15/2023 Signed on 12/15/2023 (RE: related document(s)[613] Application for Compensation). (bhemi crt)