Ohio Northern Bankruptcy Court

Case number: 1:15-bk-13164 - E-merging Technologies Group, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
E-merging Technologies Group, Inc.
Chapter
7
Judge
ARTHUR I HARRIS
Filed
06/03/2015
Last Filing
03/21/2019
Asset
Yes
Docket Header

ASSET, AddChg




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 15-13164-aih

Assigned to: ARTHUR I HARRIS
Chapter 7
Voluntary
Asset


Date filed:  06/03/2015
341 meeting:  07/13/2015
Deadline for filing claims:  11/12/2015
Deadline for filing claims (govt.):  11/30/2015

Debtor

E-merging Technologies Group, Inc.

22021 Brookpark Road
Suite 130
Fairview Park, OH 44138
CUYAHOGA-OH
Tax ID / EIN: 34-1895979

represented by
Kate M Bradley

Brouse McDowell
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Email: [email protected]

Marc Merklin

Brouse McDowell, LPA
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Fax : 330-253-8601
Email: [email protected]

Trustee

Lauren A. Helbling

200 Public Square Suite 3860
Cleveland, OH 44114-2321
(216) 621-4268
TERMINATED: 07/19/2017

represented by
Kari B. Coniglio

Vorys, Sater, Seymour and Pease LLP
200 Public Square
Suite 1400
Cleveland, OH 44114
(216) 479-6167
Fax : (216) 937-3766
Email: [email protected]

Lauren A Helbling

1370 Ontario Street
#450
Cleveland, OH 44113-1744
(216) 781-1164
Email: [email protected]

Drew T. Parobek

200 Public Square
Suite 1400
Cleveland, OH 44114-1724
(216) 479-6100
Fax : (216) 937-3736
Email: [email protected]

David O. Simon

D. O. Simon Company, L.P.A.
55 Public Square
Suite 2100
Cleveland, OH 44113-1902
216-621-6201
Email: [email protected]

Trustee

David O. Simon, Trustee

55 Public Square
Suite 2100
Cleveland, OH 44113-1902
(216) 621-6201
represented by
David O. Simon

(See above for address)

Latest Dockets
Date Filed#Docket Text
02/22/2019Docket Text
Receipt of Unclaimed Dividend(15-13164-aih) [trustee,udiv] ( 677.45) Filing Fee. Receipt number 39655374. Fee amount 677.45. (re:Doc# 160) (U.S. Treasury) (Entered: 02/22/2019)
02/22/2019160Docket Text
Notice of Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 677.45 For TUF# 1, Polygraph and Assessment Services, $ 677.45; (Simon, David) (Entered: 02/22/2019)
05/18/2018148Docket Text
Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s) 147) Notice Date 05/18/2018. (Admin.) (Entered: 05/19/2018)
05/16/2018147Docket Text
Order Granting Motion for Release of Unclaimed Funds (Related Doc # 145) Signed on 5/16/2018. (cille crt) (Entered: 05/16/2018)
05/03/2018146Docket Text
Release of Unclaimed Funds Ex. A. (Private Document) Filed by Creditor Thomas W. Richardson (related documents 145 Release of Unclaimed Funds) (cille crt) (Entered: 05/03/2018)
05/03/2018145Docket Text
Petition for Release of Unclaimed Funds Filed by Creditor Thomas W. Richardson With Corrected PDF (Attachments: # 1 Cover Sheet) (cille crt) Additional attachment(s) added on 5/3/2018 (cille). Additional attachment(s) added on 5/3/2018 (cille). (Entered: 05/03/2018)
05/03/2018144Docket Text
Petition for Release of Unclaimed Funds Filed by Creditor Thomas W. Richardson (Attachments: # 1 Cover Sheet) (cille crt) (Entered: 05/03/2018)
04/28/2018143Docket Text
Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s) 141) Notice Date 04/28/2018. (Admin.) (Entered: 04/29/2018)
04/26/2018142Docket Text
Notice of Order on Motion to Sell w/ BNC Certificate of Mailing (RE: related document(s) 140) Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018)
04/26/2018141Docket Text
Notice of Filing Deficiency To Thomas W. Richardson - Information From Notary On Page Four Is Incorrect; The Notary Has Entered Their Name, Not The Claimant's Information; Corrective Action Required. (RE: related document(s) 138 Release of Unclaimed Funds) (cille) (Entered: 04/26/2018)