|
Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH Chapter 7 Voluntary Asset |
|
Debtor Fair Finance Company
SUMMIT-OH Tax ID / EIN: 34-0211930 aka Fair Financial Services |
represented by |
Fair Finance Company
PRO SE Kimberlie L Huff
Taft Stettinius & Hollister LLP 200 Public Square Suite 3500 Cleveland, OH 44114-2302 (216) 241-2838 Fax : (216) 241-3707 Email: [email protected] TERMINATED: 11/18/2010 Michael P O'Neil
Taft Stettinius & Hollister LLP One Indiana Square, Suite 3500 Indianapolis, IN 46204 3177133500 Fax : 3177133699 Email: [email protected] TERMINATED: 11/18/2010 Michael P. O'Neil
Taft Stettinius & Hollister LLP One Indiana Square Suite 3500 Indianapolis, IN 46204 (317) 713-3500 Fax : (317) 713-3699 TERMINATED: 11/18/2010 F Anthony Paganelli
Taft Stettinius & Hollister LLP One Indiana Square Suite 3500 Indianapolis, IN 46204 (317) 713-3500 Fax : (317) 713-3699 TERMINATED: 11/18/2010 |
Petitioning Creditor Nick Spada |
represented by |
Michael J. Moran
Gibson & Moran PO Box 535 234 Portage Trail Cuyahoga Falls, OH 44222 (330) 929-0507 Fax : (330) 929-6605 Email: [email protected] David A. Mucklow
919 East Turkeyfoot Lake Road #B Akron, OH 44312 (330) 896-8190 Fax : (330)896-8201 Email: [email protected] |
Petitioning Creditor Robert Ripley |
represented by |
Michael J. Moran
(See above for address) David A. Mucklow
(See above for address) |
Petitioning Creditor Jacques Dunaway |
represented by |
Michael J. Moran
(See above for address) David A. Mucklow
(See above for address) |
Defendant SCB Bank, f/k/a Shelby County Bank
c/o Buckley King LPA 1400 Fifth Third Center 600 Superior Avenue East Cleveland, OH 44114 216-363-1400 |
represented by |
Harry W. Greenfield
Bernstein-Burkley 1300 Fifth Third Center 600 Superior Avenue Cleveland, OH 44114 800-693-4013 Fax : 412-456-8143 Email: [email protected] |
Defendant American Legends Publicity Inc.
c/o Anthony J. DeGirolamo, Esq. Courtyard Centre Ste 307 116 Cleveland Ave NW Canton, OH 44702 |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: [email protected] |
Defendant RM Classic Car Production, Inc. |
represented by |
Nancy A. Valentine
Ice Miller LLP 600 Superior Avenue East Suite 1701 Cleveland, OH 44114 216-394-5084 Fax : 216-394-5091 Email: [email protected] |
Defendant David B Charles |
represented by |
Bruce J.L. Lowe
200 Public Square, Suite 3500 Cleveland, OH 44114 (216) 241-2838 Email: [email protected] |
Trustee Brian A. Bash
Key Tower 127 Public Square Suite 2000 Cleveland, OH 44114 (216) 861-7581 |
represented by |
Brian A Bash
3200 National City Center 1900 East 9th Street Cleveland, OH 44114 (216) 861-7581 Fax : (216) 696-0740 Email: [email protected] Brian A. Bash
Key Tower 127 Public Square Suite 2000 Cleveland, OH 44114 (216) 861-7581 Fax : (216) 690-0740 Email: [email protected] Alexis Beachdell
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114 216-861-7873 Fax : 216-696-0740 Email: [email protected] Kelly Burgan
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114-1214 (216) 621-0200 Fax : (216) 696-0740 Email: [email protected] Breaden M. Douthett
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114-3482 (216) 861-7891 Fax : 216-696-0740 Email: [email protected] Downs Law, LLC Joseph Esmont
Baker & Hostetler PNC Center 1900 East 9th Street, Suite 3200 Cleveland, OH 44114-3482 216-861-7835 Email: [email protected] Adam Lee Fletcher
Baker Hostetler Key Tower 127 Public Square Suite 2000 Cleveland, OH 44114-1214 216-861-7517 Fax : 216-696-0740 Email: [email protected] Joseph F. Hutchinson, Jr.
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114-1412 216.621.0200 Fax : 216.696.0740 Email: [email protected] Jay Jaffe
Faegre Baker Daniels LLP 600 E. 96th Street Suite 600 Indianapolis, IN 46240 Patrick T. Lewis
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114 (216) 861-7096 Fax : (216) 696-0740 Email: [email protected] Thomas R Lucchesi
1900 E 9th St Natl City Bank 17th Fl Cleveland, OH 44114 (216) 575-2118 Email: [email protected] Michael J. Moran
(See above for address) David A. Mucklow
(See above for address) Newman & Newman Kenneth G. Prabucki
PNC Center 1900 East 9th Street, Suite 3200 Cleveland, OH 44114-3482 216.621.0200 Fax : 216.696.0740 Email: [email protected] David F. Proano
Baker & Hostetler, LLP 3200 PNC Center 1900 East 9th Street Cleveland, OH 44114 216-861-7834 Fax : 216-696-0740 Email: [email protected] Michael A. VanNiel
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114-1214 (216)621-0200 Fax : (216)696-0740 Email: [email protected] Nicholas L. White
PNC Center 1900 E. 9th Street, Suite 3200 Cleveland, OH 44114-3482 216.621.0200 Fax : 216.696.0740 Email: [email protected] STATUS: Suspend |
Trustee Brian A Bash
3200 National City Center 1900 East 9th Street Cleveland, OH 44114 216/861-7581 TERMINATED: 05/01/2017 |
represented by |
Brian A. Bash
PNC Center 1900 East 9th Street, Suite 3200 Cleveland, OH 44114-3482 (216) 861-7581 Fax : (216) 696-0740 Email: [email protected] Alexis Beachdell
(See above for address) TERMINATED: 05/01/2017 Bernstein & Bernstein
TERMINATED: 05/01/2017 Kenneth G. Prabucki
(See above for address) TERMINATED: 05/01/2017 John S. Stapleton
Atty. at Law Hangley, Aronchick, Segal & Pudlin One Logan Square 27th Floor Philadelphia, PA 19103 TERMINATED: 05/01/2017 Weltman Weinberg & Reis Co. LPA
323 West Lakeside Avenue Second Floor Cleveland, OH 44113 TERMINATED: 05/01/2017 |
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 |
Lenore Kleinman ust04
Office of the US Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue, East Suite 441 Cleveland, Oh 44114-1240 (216) 522-7800 Ext. 237 Fax : (216) 522-7193 Email: [email protected] Maria D. Giannirakis ust06
Office of the US Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114-1240 216-522-7800 Fax : 216-522-7193 Email: [email protected] |
3rd Pty Defendant Joan Servaas
4240 Roland Road Indianapolis, IN 46228 |
represented by |
Richard M. Bain
Meyers, Roman, Friedberg & Lewis 28601 Chagrin Boulevard, Suite 600 Cleveland, OH 44122 216-831-0042 Fax : 216-831-0542 Email: [email protected] Harry W. Greenfield
(See above for address) |
3rd Pty Defendant Bernard Durham
405 E. 17th Street, #2 Bloomington, IN 47408 |
represented by |
Richard M. Bain
(See above for address) Harry W. Greenfield
(See above for address) |
3rd Pty Defendant Neil Lucas
12313 Ostara Court Fishers, IN 46037 |
represented by |
Richard M. Bain
(See above for address) Harry W. Greenfield
(See above for address) |
3rd Pty Defendant Cindy Landeen
PO Box 343 Chisago, MN 55013 |
represented by |
Richard M. Bain
(See above for address) Harry W. Greenfield
(See above for address) |
3rd Party Plaintiff Brian A. Bash
Key Tower 127 Public Square Suite 2000 Cleveland, OH 44114 (216) 861-7581 |
| |
3rd Pty Defendant Brewster, I. & Co., Inc.
c/o Nathan Isen, President 2200 Market St. Philadelphia, PA 19103 |
| |
3rd Pty Defendant Nathan Isen
430 Devereux Dr. Villanova, PA 19085 |
| |
3rd Party Plaintiff Brian A. Bash
Key Tower 127 Public Square Suite 2000 Cleveland, OH 44114 (216) 861-7581 |
| |
3rd Pty Defendant Richard Hart
4767 New Broad St. Orlando, FL 32814 |
Date Filed | # | Docket Text |
---|---|---|
04/15/2024 | Docket Text Disbursement was issued to Adams & Cohen LLC in the amount of $3,291.40. Check No. 4039-55602901, dated April 12, 2024. (RE: related document(s)3087 Order on Motion for Release of Unclaimed Funds) (nsoeh) (Entered: 04/15/2024) | |
04/06/2024 | 3089 | Docket Text Release of Unclaimed Funds Ex. A. (Private Document) Deficiency Correction DOC 3056 Filed by Creditor Adams & Cohen, LLC (related documents 2885 Release of Unclaimed Funds) (Camargo, Jairo cr) (Entered: 04/06/2024) |
03/17/2024 | 3088 | Docket Text Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s)3087) Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024) |
03/14/2024 | 3087 | Docket Text Order Granting Petition for Release of Unclaimed Funds $3291.40 Filed by Creditor Adams & Cohen, LLC (Related Doc # 2811) Signed on 3/14/2024. (mgaug crt) (Entered: 03/15/2024) |
02/28/2024 | Docket Text Disbursement was issued to Adams & Cohen LLC in the amount of $1,633.74. Check No. 4039-54308272, dated February 27, 2024. (RE: related document(s)3085 Order on Motion for Release of Unclaimed Funds) (nsoeh) (Entered: 02/28/2024) | |
02/13/2024 | Docket Text Disbursement was issued to Estate of Darlie Schoolcraft in the amount of $3,322.64. Check No. 4039-53959016, dated February 13, 2024. (RE: related document(s)3076 Order on Motion for Release of Unclaimed Funds) (nsoeh) (Entered: 02/13/2024) | |
02/13/2024 | Docket Text Disbursement was issued to Adams & Cohen LLC in the amount of $1,810.01. Check No. 4039-53959014, dated February 13, 2024. (RE: related document(s)3075 Order on Motion for Release of Unclaimed Funds) (nsoeh) (Entered: 02/13/2024) | |
02/11/2024 | 3086 | Docket Text Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s)3085) Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |
02/08/2024 | 3085 | Docket Text Order Granting Petition for Release of Unclaimed Funds $1633.74 Filed by Creditor Adams & Cohen, LLC (Related Doc # 2849) Signed on 2/8/2024. (mgaug crt) (Entered: 02/09/2024) |
02/02/2024 | 3084 | Docket Text Release of Unclaimed Funds Ex. A. (Private Document) Deficiency Correction DOC 3058 Filed by Creditor Adams & Cohen, LLC (related documents 2849 Release of Unclaimed Funds) (Camargo, Jairo cr) (Entered: 02/02/2024) |