Ohio Northern Bankruptcy Court

Case number: 1:10-bk-50494 - Fair Finance Company and Brian A. Bash - Ohio Northern Bankruptcy Court

Case Information
Case title
Fair Finance Company and Brian A. Bash
Chapter
7
Judge
JESSICA E. PRICE SMITH
Filed
02/08/2010
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

OpenAP, FeesDue, LimitedNotice, CLMAGT, CONSOLIDATED, INTRA, ProSe, AwDsch, AddChg, AWCLS




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 10-50494-jps

Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH

Chapter 7
Voluntary
Asset


Date filed:  02/08/2010
341 meeting:  08/02/2010

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
 
 

Latest Dockets
Date Filed#Docket Text
04/15/2024Docket 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)
04/06/20243089Docket 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)
03/17/20243088Docket 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)
03/14/20243087Docket 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)
02/28/2024Docket 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)
02/13/2024Docket 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)
02/13/2024Docket 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)
02/11/20243086Docket 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)
02/08/20243085Docket 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)
02/02/20243084Docket 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)