Ohio Northern Bankruptcy Court

Case number: 4:17-bk-40243 - Erie Islands Resort & Marina an Ohio General Partnership - Ohio Northern Bankruptcy Court

Case Information
Case title
Erie Islands Resort & Marina an Ohio General Partnership
Chapter
7
Judge
ARTHUR I HARRIS
Filed
02/16/2017
Last Filing
04/13/2023
Asset
Yes
Vol
v
Docket Header

ASSET, NoAutoDisch, OpenAP




U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 17-40243-aih

Assigned to: JUDGE ARTHUR I HARRIS
Chapter 7
Voluntary
Asset


Date filed:  02/16/2017
341 meeting:  07/18/2017
Deadline for filing claims:  10/19/2017

Debtor

Erie Islands Resort & Marina an Ohio General Partnership

1110 Trumbull Ave.
Girard, OH 44420
TRUMBULL-OH
Tax ID / EIN: 34-1551745

represented by
Andrew W. Suhar

Suhar & Macejko, LLC
29 East Front Street 2nd floor
PO Box 1497
Youngstown, OH 44501-1497
330-744-9007
Email: [email protected]

Trustee

Michael D. Buzulencia

150 E Market Street
Suite 300
Warren, OH 44481-1205
(330) 392-8551

represented by
Kate M. Bradley

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

Bridget Aileen Franklin

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

Louise M. Mazur

388 S Main Street
#500
Akron, OH 44311-4407
(330) 535-5711
Fax : (330) 253-8601
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]

Timothy M. Reardon

Brouse McDowell
6550 Seville Drive
Suite B
Canfield, OH 44406
(330) 533-6195
Fax : (330) 533-6198
Email: [email protected]

U.S. Trustee

Daniel M. McDermott, United States Trustee for Region 9

United States Department of Justice
Office of the United States Trustee
Howard M. Merzenbaum U.S. Courthouse
201 Superior Avenue E, Suite 441
Cleveland, OH 44114
(216) 522-7800
represented by
Scott R. Belhorn ust35

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. 260
Fax : (216) 522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/13/2023415Docket Text
Final Decree Issued. Case Closed. (bfaun)
04/13/2023414Docket Text
Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust41, Melody M Shade tr)
02/14/2023413Docket Text
Transmittal of Unclaimed Funds/Dividends under $5.00. Fee Amount: $20.00. (Buzulencia, Michael tr)
01/22/2023412Docket Text
Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[411]) Notice Date 01/22/2023. (Admin.)
01/20/2023411Docket Text
Order for Payment of Fees and Expenses for Brouse McDowell, Trustee's Attorney, Fee awarded: $25,548.34, Expenses awarded: $0; for Michael D. Buzulencia, Trustee Chapter 7, Fee awarded: $24,736.77, Expenses awarded: $130.27; Awarded on 1/20/2023 Signed on 1/20/2023 . (lsmit crt)
12/22/2022410Docket Text
Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s)[409]) Notice Date 12/22/2022. (Admin.)
12/20/2022409Docket Text
Final Meeting on Asset Report and Application(s) for Compensation (lsmit)
12/16/2022408Docket 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)
12/15/2022407Docket Text
Trustee's Application for Fees and Expenses for Michael D. Buzulencia, Trustee Chapter 7, Fee: $24,736.77, Expenses: $130.27. (Attachments: # (1) Supplement expense worksheet)Filed by Michael D. Buzulencia (Buzulencia, Michael tr)
12/09/2022406Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)[403]) Notice Date 12/09/2022. (Admin.)