Case number: 6:21-bk-60030 - Neurocare Center Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Neurocare Center Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    RUSS KENDIG

  • Filed

    01/12/2021

  • Last Filing

    03/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 21-60030-rk

Assigned to: JUDGE RUSS KENDIG
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/12/2021
Date terminated:  06/16/2021
Plan confirmed:  04/29/2021
341 meeting:  02/25/2021

Debtor

Neurocare Center Inc.

4048 Dressler Rd NW Ste 100
Canton, OH 44718-2784
STARK-OH
Tax ID / EIN: 34-1257807

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

Trustee

M. Colette Gibbons

600 Superior Avenue East
Suite 2100
Cleveland, OH 44114
216-430-2057

represented by
M. Colette Gibbons

600 Superior Avenue East
Suite 2100
Cleveland, OH 44114
216-430-2057
Fax : 216-348-5474
Email: colette@mcgibbonslaw.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

Latest Dockets

Date Filed#Docket Text
03/19/2022152Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)151) Notice Date 03/19/2022. (Admin.) (Entered: 03/20/2022)
03/16/2022Receipt of Transfer of Claim (21-60030-rk) [claims,trclm] ( 26.00) Filing Fee. Receipt number A44831101. Fee amount 26.00. (re:Doc# 151) (U.S. Treasury) (Entered: 03/16/2022)
03/16/2022151Transfer of Claim Transferor: Phoenix Canton LLC (Claim No. 5) To RSS UBSBB2012-C2 - OH PC, LLC Fee Amount $26 Transferor: Phoenix Canton LLC (Claim No. 5) To RSS UBSBB2012-C2 - OH PC, LLC Filed by Creditor RSS UBSBB2012-C2-OH PC, LLC c/o Rialto Capital Advisors, LLC. (Carr, Maria aty) (Entered: 03/16/2022)
07/07/2021150Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): $597245.07, Assets Exempt: Not Available, Claims Scheduled: $2150755.83, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2150755.83. Filed by M. Colette Gibbons (Gibbons, M. Colette tr) (Entered: 07/07/2021)
06/16/2021149Final Decree Issued. Case Closed. (lbald) (Entered: 06/16/2021)
06/11/2021148Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 147) Notice Date 06/11/2021. (Admin.) (Entered: 06/12/2021)
06/09/2021147Order Granting Application For Compensation (Related Doc # [139]) for M. Colette Gibbons, Fee awarded: $13090.00, Expenses awarded: $0.00 Signed on 6/9/2021. (lbald crt)
06/06/2021146Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 142) Notice Date 06/06/2021. (Admin.) (Entered: 06/07/2021)
06/06/2021145Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 141) Notice Date 06/06/2021. (Admin.) (Entered: 06/07/2021)
06/06/2021144Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 143) Notice Date 06/06/2021. (Admin.) (Entered: 06/07/2021)