Case number: 5:25-bk-50148 - Robert W. Sproull, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Robert W. Sproull, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ALAN M. KOSCHIK

  • Filed

    01/31/2025

  • Last Filing

    03/31/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, ASSET, DelayDsch



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 25-50148-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 7
Voluntary
Asset


Date filed:  01/31/2025
341 meeting:  03/04/2025
Deadline for filing claims:  09/17/2025
Deadline for filing claims (govt.):  09/17/2025

Debtor

Robert W. Sproull, Inc.

PO Box 152
Northfield, OH 44067
SUMMIT-OH
Tax ID / EIN: 34-1134406
dba
Ohio Bulk Vendors


represented by
Peter G. Tsarnas

Gertz & Rosen, Ltd.
159 South Main Street
Suite 400
Akron, OH 44308
330-255-0735
Email: ptsarnas@gertzrosen.com

Trustee

Lisa M. Barbacci, Trustee - Canton

Lisa Barbacci - Bankruptcy Trustee
600 East Smith Road
(Side Entrance)
Medina, OH 44256-2666
330-722-4488
represented by
Lisa M. Barbacci, Trustee - Canton

Lisa Barbacci - Bankruptcy Trustee
600 East Smith Road
(Side Entrance)
Medina, OH 44256-2666
330-722-4488
Email: barbaccitrustee@gmail.com

Gibson & Moran Law Offices

234 Portage Trail
PO Box 535
Cuyahoga Falls, OH 44221

Latest Dockets

Date Filed#Docket Text
02/26/202646Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business Trailer Filed by Trustee Lisa M. Barbacci, Trustee - Canton. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 02/26/2026)
02/26/202645Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business Van Filed by Trustee Lisa M. Barbacci, Trustee - Canton. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 02/26/2026)
01/27/202644Trustee's Notice of Abandonment of Personal Property Filed by Lisa M. Barbacci, Trustee - Canton (Barbacci, Trustee - Canton, Lisa tr) (Entered: 01/27/2026)
01/22/202643Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)42) Notice Date 01/22/2026. (Admin.) (Entered: 01/23/2026)
01/20/202642Order Granting Motion for Relief from Stay for Landlord to pursue the termination of lease and recovery of the property. (Related Doc # 38) Signed on 1/20/2026. (swill crt) (Entered: 01/20/2026)
01/06/202641Response to Motion for Relief from Stay. Trustee has no objection. Filed by Lisa M. Barbacci, Trustee - Canton (related documents 38 Motion for Relief From Stay) (Barbacci, Trustee - Canton, Lisa tr) (Entered: 01/06/2026)
01/02/202640Report of Sale of Personal Property - 2010 Ford E250 Filed by Trustee Lisa M. Barbacci, Trustee - Canton. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 01/02/2026)
12/16/202539Notice of Motion Filed by Creditor Kurt O. Laubinger & Sons Inc. (RE: related document(s)38 Motion for Relief from Stay . Fee Amount $199, Filed by Creditor Kurt O. Laubinger & Sons Inc. Objections due by 1/6/2026. (Vaughan, Joshua aty)). Hearing scheduled for 1/7/2026 at 10:00 AM at 260 Fed Bldg Akron. (Vaughan, Joshua aty) (Entered: 12/16/2025)
12/16/2025Receipt of Motion for Relief From Stay (25-50148-amk) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A50211403. Fee amount 199.00. (re:Doc# 38) (U.S. Treasury) (Entered: 12/16/2025)
12/16/202538Motion for Relief from Stay for Landlord to pursue the termination of lease and recovery of the property. Fee Amount $199, Filed by Creditor Kurt O. Laubinger & Sons Inc. Objections due by 1/6/2026. (Vaughan, Joshua aty) Modified on 12/29/2025 (spete). (Entered: 12/16/2025)