Ohio Northern Bankruptcy Court

Case number: 1:23-bk-10792 - CR Brands, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
CR Brands, Inc.
Chapter
7
Judge
JESSICA E. PRICE SMITH
Filed
03/16/2023
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header

ASSET, AwDsch, AddChg




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 23-10792-jps

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


Date filed:  03/16/2023
341 meeting:  04/20/2023
Deadline for filing claims:  11/09/2023
Deadline for filing claims (govt.):  11/09/2023

Debtor

CR Brands, Inc., Debtor

25101 Chagrin Boulevard
Suite 350
Beachwood, OH 44122
CUYAHOGA-OH
Tax ID / EIN: 46-1004485

represented by
Jonathan D'Andrea

Thompson Hine LLP
3900 Key Center
127 Public Square
Cleveland, OH 44114
216-566-5500
Email: Jack.D'[email protected]
TERMINATED: 07/28/2023

Marc Merklin

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

Julie K. Zurn

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

Trustee

David O. Simon, Trustee

3659 Green Road
Suite 106
Cleveland, OH 44122-5715
(216) 621-6201
 
 

Latest Dockets
Date Filed#Docket Text
03/29/202447Docket Text
Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s)46) Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)
03/27/202446Docket Text
Final Meeting on Asset Report and Application(s) for Compensation (ejone) (Entered: 03/27/2024)
03/18/202445Docket Text
Trustee's Final Report and Account and proposed Notice (Attachments: # 1 Notice of Trustee's Final Report) reviewed by United States Trustee.(ust17, SVL tr) (Entered: 03/18/2024)
03/15/202444Docket Text
Notice of Order Regarding Claim w/ BNC Certificate of Mailing (RE: related document(s)42) Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
03/13/202443Docket Text
Application for Compensation for David O. Simon, Trustee, Trustee Chapter 7, Fee: $2,551.24, Expenses: $19.79. Filed by Attorney David O. Simon, Trustee (Simon, Trustee, David tr) (Entered: 03/13/2024)
03/12/202442Docket Text
Order to Disallowing claim. Signed on 3/12/2024 (RE: related document(s)39 Objection to Claim Number 12 by Claimant Timothy Harrison. Filed by Trustee David O. Simon, Trustee.). (mgaug crt) (Entered: 03/13/2024)
02/03/202441Docket Text
Application for Compensation for Meaden & Moore, Ltd., Accountant, Fee: $14,000.00, Expenses: $0.00. Filed by Attorney David O. Simon, Trustee (Simon, Trustee, David tr) (Entered: 02/03/2024)
02/03/202440Docket Text
Notice of Objection Filed by Trustee David O. Simon, Trustee (RE: related document(s)39 Objection to Claim Number 12 by Claimant Timothy Harrison. Filed by Trustee David O. Simon, Trustee. (Simon, Trustee, David tr)). (Simon, Trustee, David tr) (Entered: 02/03/2024)
02/03/202439Docket Text
Objection to Claim Number 12 by Claimant Timothy Harrison. Filed by Trustee David O. Simon, Trustee. (Simon, Trustee, David tr) (Entered: 02/03/2024)
11/08/202338Docket Text
Notice of Order on Motion for Application to Employ w/ BNC Certificate of Mailing (RE: related document(s)37) Notice Date 11/08/2023. (Admin.) (Entered: 11/09/2023)