Ohio Northern Bankruptcy Court

Case number: 1:87-bk-11371 - Cook United, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Cook United, Inc.
Chapter
7
Judge
JESSICA E. PRICE SMITH
Filed
04/22/1987
Asset
Yes
Vol
v
Docket Header

CLOSED, NTCDEF




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 87-11371-jps

Assigned to: JUDGE JESSICA E. PRICE SMITH
Chapter 7
Voluntary
Asset
Date filed:  04/22/1987
Date terminated:  11/18/2002

Debtor

Cook United, Inc.

16501 Rockside Rd
Maple Heights, OH 44137
CUYAHOGA-OH
(216)
Tax ID / EIN: 34-0162930
dba
Cook-Car, Inc.

dba
Washington Distributors, Inc.

dba
Rink's

dba
Clark's

dba
Uncle Bill's


 
 
Trustee

Robert D Storey

127 Public Sq
Society Natl Bank Bldg
#3900
Cleveland, OH 44114
(216) 566-5870
represented by
Michael S. Arnovitz

30455 Solon Rd
Solon, OH 44139
440-600-5500
Email: [email protected]

Richard A. Baumgart

Dettelbach, Sicherman & Baumgart
55 Public Square - 21st Floor
Cleveland, OH 44113-1902
(216) 696-6000
Fax : (216) 696-3338
Email: [email protected]

R Jeffrey Pollock

600 Superior Ave E
Bank One Center
#2100
Cleveland, OH 44114-2653
(216) 348-5400

Latest Dockets
Date Filed#Docket Text
01/22/2020Docket Text
Disbursement was issued to Oak Point Partners LLC in the amount of $749.85. Check No. 07887590, dated January 21, 2020. (RE: related document(s)[1790] Order on Motion for Release of Unclaimed Funds) (kschn)
01/22/2020Docket Text
Disbursement was issued to Oak Point Partners LLC in the amount of $749.85. Check No. 07887590, dated January 21, 2020. (RE: related document(s) 1790 Order on Motion for Release of Unclaimed Funds) (kschn) (Entered: 01/22/2020)
01/17/20201791Docket Text
Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s)[1790]) Notice Date 01/17/2020. (Admin.)
01/15/20201790Docket Text
Order Granting Amended Motion for Release of Unclaimed Funds (Related Doc # [1788]) Signed on 1/15/2020. (cille crt)
11/25/20191789Docket Text
Release of Unclaimed Funds Ex. A. (Private Document) Filed by Claimant Oak Point Partners, LLC (related documents [1788] Release of Unclaimed Funds) (cille crt)
11/25/20191788Docket Text
Petition for Release of Unclaimed Funds Filed by Claimant Oak Point Partners, LLC (cille crt)
11/07/20191787Docket Text
Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s)[1786]) Notice Date 11/07/2019. (Admin.)
11/05/20191786Docket Text
Notice of Filing Deficiency To Oak Point Partners, LLC (Kevin Clemons) - Petition For Release of Unclaimed Funds Also Needs Petitioner's Signature On Page 4; Corrective Action Required. (RE: related document(s)[1784] Release of Unclaimed Funds) (cille)
11/01/20191785Docket Text
Release of Unclaimed Funds Ex. A. (Private Document) Filed by Claimant Oak Point Partners, LLC (related documents [1784] Release of Unclaimed Funds) (cille crt)
11/01/20191784Docket Text
Petition for Release of Unclaimed Funds Filed by Claimant Oak Point Partners, LLC (cille crt)