Case number: 5:22-bk-50654 - American De Rosa Lamparts, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    American De Rosa Lamparts, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ALAN M. KOSCHIK

  • Filed

    06/08/2022

  • Last Filing

    03/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, ASSET, LimitedNotice



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 22-50654-amk

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


Date filed:  06/08/2022
Date converted:  07/11/2022
341 meeting:  10/31/2022
Deadline for filing claims:  12/12/2022
Deadline for filing claims (govt.):  01/07/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
11/29/2022224Order 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)
11/29/2022223Order 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)
11/29/2022222Notice 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)
11/29/2022Receipt 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)
11/29/2022221Motion 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)
11/29/2022220Certificate 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)
11/29/2022219Motion to Approve Compromise under Rule 9019 with PNC Bank National Association Filed by Trustee Harold A. Corzin (DeGirolamo, Anthony aty) (Entered: 11/29/2022)
11/25/2022218Notice 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)
11/23/2022217Order 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)
11/17/2022216Notice 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)