Fibercorr Mills LLC
7
MARY ANN WHIPPLE
06/17/2020
10/09/2025
Yes
v
JNTADMN, LEAD, IneligDisch, DelayDsch, ASSET, CONVERTED, AwDsch |
Assigned to: JUDGE RUSS KENDIG Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Fibercorr Mills LLC
670 17th Street NW Massillon, OH 44647-5343 STARK-OH Tax ID / EIN: 34-1913852 |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com Krugliak, Wilkins, Griffiths & Dougherty Co., LPA
4775 Munson Street Canton, OH 44718 |
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 Michael J. Moran
Gibson & Moran PO Box 535 234 Portage Trail Cuyahoga Falls, OH 44221 (330) 929-0507 Fax : (330) 929-6605 Email: mike@gibsonmoran.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 |
Scott R. Belhorn ust35
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 ext. 260 Fax : (216) 522-7193 Email: Scott.R.Belhorn@usdoj.gov 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 Committee of Unsecured Creditors |
represented by |
Richard S. Lauter
Lewis Brisbois Bisgaard & Smith LLP 550 West Adams Street Suite 300 Chicago, IL 60661 (312) 463-3437 Fax : (312) 345-1778 Email: Richard.Lauter@lewisbrisbois.com Meleah Skillern
Lewis Brisbois Bisgaard & Smith LLP 1 GOJO Plaza, Suite 375 Akron, OH 44311 330-272-0080 Email: Meleah.Kinlow@lewisbrisbois.com |
Date Filed | # | Docket Text |
---|---|---|
10/09/2025 | Deferred Adversary Payment for Cases Filed 06/01/2014 - Today. Fee Amount: $251.47. Check Number: 2006. (Barbacci, Trustee - Canton, Lisa tr) | |
10/09/2025 | Deferred Adversary Payment for Cases Filed 06/01/2014 - Today. Fee Amount: $251.48. (Barbacci, Trustee - Canton, Lisa tr) | |
10/02/2025 | Deferred Adversary Payment for Cases Filed 06/01/2014 - Today. Fee Amount: $251.47. (Barbacci, Trustee - Canton, Lisa tr) | |
10/02/2025 | Deferred Adversary Payment for Cases Filed 06/01/2014 - Today. Fee Amount: $251.48. (Barbacci, Trustee - Canton, Lisa tr) | |
09/28/2025 | 431 | Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[429]) Notice Date 09/28/2025. (Admin.) |
09/27/2025 | 430 | Notice of Order Awarding Fees to Professional Employed by Trustee w/ BNC Certificate of Mailing (RE: related document(s)[428]) Notice Date 09/27/2025. (Admin.) |
09/26/2025 | 429 | Order for Payment of Fees and Expenses for Lisa M. Barbacci, Trustee Chapter 7, Fee awarded: $10536.80, Expenses awarded: $151.30 Signed on 9/26/2025. (vwaym crt) |
09/25/2025 | 428 | Order Granting Trustee's Application for Authority to Pay Final Compensation to Accountant, Hall Kistler & Co., LLP, Accountant, Fee awarded: $3553.41 Signed on 9/25/2025 (RE: related document(s)[423] Application for Compensation). (vwaym crt) |
08/29/2025 | 427 | Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s)[426]) Notice Date 08/29/2025. (Admin.) |
08/27/2025 | 426 | Final Meeting on Asset Report and Application(s) for Compensation (28 day objection period). (vwaym) |