American De Rosa Lamparts, LLC
7
ALAN M. KOSCHIK
06/08/2022
03/22/2024
Yes
v
JNTADMN, LEAD, CONVERTED, ASSET, LimitedNotice |
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor American De Rosa Lamparts, LLC, Debtor
370 Falls Commerce Parkway Cuyahoga Falls, OH 44224 SUMMIT-OH Tax ID / EIN: 20-8949369 dba Magnum Asset Acquisition dba Tollmark dba Luminance dba Lumin dba Century Sales dba Krush dba W Industries Lamp fdba Century Brass Mfg dba Luminance Acquisition dba Sunset Lighting dba Concord Fans |
represented by |
Jonathan D'Andrea
Brouse McDowell 388 S. Main St. Ste #500 Akron, OH 44313 330-434-5239 Email: jdandrea@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 Kathryn A. Belfance Trustee
Akron 50 South Main Street 10th Floor Akron, OH 44308 (330) 434-3000 TERMINATED: 07/11/2022 |
| |
Trustee Harold A. Corzin
304 N Cleveland-Massillon Road Commonwealth Square Akron, OH 44333 (330) 670-0770 |
represented by |
Harold A. Corzin
304 N Cleveland-Massillon Road Commonwealth Square Akron, OH 44333 (330) 670-0770 Fax : (330) 670-0297 Email: hcorzin@corzinlaw.com Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com Michael J. Moran
Gibson & Moran PO Box 535 234 Portage Trail Cuyahoga Falls, OH 44222 (330) 929-0507 Fax : (330) 929-6605 Email: mike@gibsonmoran.com Andrew W. Suhar
Suhar & Macejko, LLC 29 East Front Street 2nd floor PO Box 1497 Youngstown, OH 44501-1497 330-744-9007 Email: asuhar@suharlaw.com |
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 |
Creditor Committee Chien Luen Industries Co., Ltd.
No. 69 Sungchu Road, Petium District Taichung, Taiwan R.O.C. 406 |
| |
Creditor Committee Echo Global Logistics
600 W. Chicago Ave Ste 725 Chicago, IL 60653 |
| |
Creditor Committee Jian Men MagicPower Electrical Appliances Co., Ltd
No. 5 Fuihui Rd, Xinhui District Jiangmen City, Guangdong Providence P.R. China |
Date Filed | # | Docket Text |
---|---|---|
11/29/2022 | 224 | Order Authorizing Sale of Personal Property Free and Clear of All Liens, Encumbrances and Other Interests by Private Sale (Related Doc # 178) Signed on 11/29/2022. (bhemi crt) (Entered: 11/29/2022) |
11/29/2022 | 223 | Order Granting Motion of Harold A. Corzin, Trustee, for Authority to Compromise Controversy with Liberty Property LP Signed on 11/29/2022 (RE: related document(s)122 Motion to Reject Lease or Executory Contract, 164 Objection, 177 Motion to Approve Compromise under Rule 9019). (bhemi crt) (Entered: 11/29/2022) |
11/29/2022 | 222 | Notice of Motion of Maintenance Supply Headquarters, LP dba Lowe's Pro Supply for Relief from the Automatic Stay to Exercise Right of Set-Off Pursuant to 11 U.S.C. Sec. 553 Filed by Creditor Maintenance Supply Headquarters, LP dba Lowe's Pro Supply (RE: related document(s)221 Motion for Relief from Stay to Exercise Right of Set-Off Pursuant to 11 U.S.C. Sec. 553. Fee Amount $188, Filed by Creditor Maintenance Supply Headquarters, LP dba Lowe's Pro Supply Objections due by 12/20/2022. (Rutter, John aty)). Hearing scheduled for 1/18/2023 at 10:00 AM at 260 Fed Bldg Akron. (Rutter, John aty) (Entered: 11/29/2022) |
11/29/2022 | Receipt of Motion for Relief From Stay (22-50654-amk) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A45777099. Fee amount 188.00. (re:Doc# 221) (U.S. Treasury) (Entered: 11/29/2022) | |
11/29/2022 | 221 | Motion for Relief from Stay to Exercise Right of Set-Off Pursuant to 11 U.S.C. Sec. 553. Fee Amount $188, Filed by Creditor Maintenance Supply Headquarters, LP dba Lowe's Pro Supply Objections due by 12/20/2022. (Rutter, John aty) (Entered: 11/29/2022) |
11/29/2022 | 220 | Certificate of Service Filed by Trustee Harold A. Corzin (RE: related document(s)219 Motion to Approve Compromise under Rule 9019 with PNC Bank National Association). (DeGirolamo, Anthony aty) (Entered: 11/29/2022) |
11/29/2022 | 219 | Motion to Approve Compromise under Rule 9019 with PNC Bank National Association Filed by Trustee Harold A. Corzin (DeGirolamo, Anthony aty) (Entered: 11/29/2022) |
11/25/2022 | 218 | Notice of Order on Motion to Sell w/ BNC Certificate of Mailing (RE: related document(s)217) Notice Date 11/25/2022. (Admin.) (Entered: 11/26/2022) |
11/23/2022 | 217 | Order Authorizing Sale (Related Doc # 199 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Signed on 11/23/2022. (spete crt) (Entered: 11/23/2022) |
11/17/2022 | 216 | Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)215) Notice Date 11/17/2022. (Admin.) (Entered: 11/18/2022) |