Ohio Northern Bankruptcy Court

Case number: 1:14-bk-17280 - Driscol Music Company - Ohio Northern Bankruptcy Court

Case Information
Case title
Driscol Music Company
Chapter
7
Judge
JUDGE JESSICA E. PRICE SMITH
Filed
11/17/2014
Last Filing
01/04/2024
Asset
Yes
Docket Header

AddChg, DelayDsch, DebtEd, ASSET, AwDsch




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 14-17280-jps

Assigned to: JUDGE JESSICA E. PRICE SMITH
Chapter 7
Voluntary
Asset


Date filed:  11/17/2014
341 meeting:  12/22/2014
Deadline for filing claims:  05/26/2015

Debtor

Driscol Music Company

445 Broadway Ave.
Lorain, OH 44052
LORAIN-OH
Tax ID / EIN: 34-1054086
dba
Driscol Music Company, Inc.


represented by
Jeffrey H. Weir, II

PO Box 903
Amherst, OH 44001
440-988-9013
Fax : 440-334-1936
Email: [email protected]

Trustee

Alan J. Treinish

50 Public Square
Suite 3301
Cleveland, OH 44113-2234
(216) 566-7022
TERMINATED: 11/18/2014

represented by
Alan J Treinish

1370 Ontario St
Suite 700
Cleveland, OH 44113
(216) 566-7022
Fax : 216 861-2622
Email: [email protected]

Trustee

Virgil E. Brown, Jr.

4070 Mayfield Road
Cleveland, OH 44121
(216) 851-3304
represented by
Joanne Brown

4070 Mayfield Road
Cleveland, OH 44121
(216) 851-3304
Email: [email protected]

Virgil E Brown, Jr

2136 Noble Road
Cleveland, OH 44112
(216) 851-3304
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/12/2019126Docket Text
Notice of Motion Filed by Trustee Virgil E. Brown Jr. (RE: related document(s) 125 Amended Motion to Compromise . Filed by Trustee Virgil E. Brown Jr. (Brown, Virgil tr)). (Brown, Virgil tr) (Entered: 11/12/2019)
11/12/2019125Docket Text
Amended Motion to Compromise . Filed by Trustee Virgil E. Brown Jr. (Brown, Virgil tr) (Entered: 11/12/2019)
11/08/2019124Docket Text
Notice of Change of Address (Correcting Address) Filed by Creditor Marianne Bielecki. (lsmit crt) (Entered: 11/08/2019)
11/01/2019123Docket Text
Notice of Order on Motion to Compromise w/ BNC Certificate (RE: related document(s) 122) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)
10/29/2019122Docket Text
Order Granting (Related Doc # 119 Motion to Compromise controversy with third party) Signed on 10/29/2019. (cille crt) (Entered: 10/30/2019)
10/24/2019121Docket Text
Notice of Filing Deficiency to Atty. Joanne Brown - an order needs to be submitted to court (RE: related document(s) 119 Motion to Compromise) (lsmit) (Entered: 10/24/2019)
09/26/2019120Docket Text
Notice of Motion Filed by Trustee Virgil E. Brown Jr. (RE: related document(s) 119 Motion to Compromise controversy with third partyt. Filed by Trustee Virgil E. Brown Jr. (Attachments: # 1 Exhibit) (Brown, Joanne aty)). (Attachments: # 1 Exhibit) (Brown, Joanne aty) (Entered: 09/26/2019)
09/26/2019119Docket Text
Motion to Compromise controversy with third partyt. Filed by Trustee Virgil E. Brown Jr. (Attachments: # 1 Exhibit) (Brown, Joanne aty) (Entered: 09/26/2019)
03/20/2019118Docket Text
Ntc Atty Disbarred / Suspended w/ Certificate of Service (RE: related document(s) 117) Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
03/17/2019117Docket Text
Notice of revocation of attorney's privilege to practice in the federal courts of this district. . (jsell crt) (Entered: 03/17/2019)