Case number: 6:23-bk-60565 - E-B Display Company, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    E-B Display Company, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    TIIARA N.A. PATTON

  • Filed

    05/12/2023

  • Last Filing

    03/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
AddChg, MisDocs, IneligDisch, JNTADMN, LEAD, NTCDEF, AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 23-60565-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  05/12/2023
341 meeting:  06/27/2023
Deadline for filing claims:  10/15/2023
Deadline for filing claims (govt.):  11/15/2023

Debtor

E-B Display Company, Inc.

1369 Sanders Avenue SW
Massillon, OH 44647
STARK-OH
Tax ID / EIN: 34-0861140
fdba
E-B Wire Works, Inc.

aka
FAW Atriadi


represented by
Matthew N Danese

Wickens Herzer Panza
35765 Chester Road
Avon, OH 44011-1262
440-695-8000
Fax : 440-695-8098
Email: mdanese@wickenslaw.com

Christopher W. Peer

Wickens, Herzer, Panza, Cook & Batista
35765 Chester Road
Avon, OH 44011-1262
440 695-8000
Fax : 440 695 8098
Email: cpeer@wickenslaw.com

Emily M. Peterson

Wickens Herzer Panza
35765 Chester Road
Avon, OH 44011
440-695-8000
Email: epeterson@wickenslaw.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
Spencer Lutz

DOJ-Ust
201 Superior Ave E
Suite 441
Cleveland, OH 44114
216-259-0232
Email: spencer.lutz@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

Latest Dockets

Date Filed#Docket Text
03/22/2024288Notice with BNC Certificate of Mailing (RE: related document(s)[286]) Notice Date 03/22/2024. (Admin.)
03/18/2024287Certificate of Service Filed by Debtor E-B Display Company, Inc. (RE: related document(s)286 Notice (PDF)). (Peer, Christopher aty) (Entered: 03/18/2024)
03/18/2024286Notice of Monthly Fee Statement of Wickens Herzer Panza, Counsel to the Debtors and Debtors in Possession, for the Period Beginning February 1, 2024 through February 29, 2024 Filed by Debtor E-B Display Company, Inc. (RE: related document(s)180 Order Granting Debtors' Expedited Motion to (I) Modify Procedures for Interim Compensation and Reimbursement of Expenses of Professionals to Expedite Final Fee Applications and Related Deadlines (II) Modify Procedures to Permit Signet Capital Advisors to File Final Fee Application and (III) for Related Relief (Related Doc 162) Signed on 8/31/2023. (vwaym crt)). (Attachments: # 1 Exhibit A - Accounting Statement) (Peer, Christopher aty) (Entered: 03/18/2024)
03/18/2024285Support Document Filed by Debtor E-B Display Company, Inc. (RE: related document(s)284 Chapter 11 Monthly operating Report UST Form 11-MOR). (Peer, Christopher aty) (Entered: 03/18/2024)
03/18/2024284Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor E-B Display Company, Inc.. (Peer, Christopher aty) (Entered: 03/18/2024)
03/12/2024283Document Certification of No Objection to Notice of Monthly Fee Statement of Wickens Herzer Panza, Counsel to the Debtors and Debtors in Possession, for the Period Beginning January 1, 2024 through January 31, 2024 Filed by Debtor E-B Display Company, Inc. (RE: related document(s)272 Notice (PDF)). (Peer, Christopher aty) (Entered: 03/12/2024)
02/26/2024282Certificate of Service Filed by Debtor E-B Display Company, Inc. (RE: related document(s)[281] Notice (PDF)). (Attachments: # (1) Exhibit A - Service List) (Peer, Christopher aty)
02/26/2024281Notice of Confirmation of First Amended Joint Plan of Liquidation of the Debtors and The Official Committee of Unsecured Creditors Filed by Debtor E-B Display Company, Inc. (RE: related document(s)[279] Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Signed on 2/22/2024 (RE: related document(s)[254] Chapter 11 Plan). (vwaym crt)). (Peer, Christopher aty)
02/24/2024280Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)[279]) Notice Date 02/24/2024. (Admin.)
02/22/2024279Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Joint Plan of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Signed on 2/22/2024 (RE: related document(s)[254] Chapter 11 Plan). (vwaym crt)