Ohio Northern Bankruptcy Court

Case number: 5:04-bk-53790 - Mainspring Diversified Company - Ohio Northern Bankruptcy Court

Case Information
Case title
Mainspring Diversified Company
Chapter
7
Filed
07/09/2004
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 04-53790-mss

Assigned to: JUDGE MARILYN SHEA-STONUM
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/09/2004
Date terminated:  01/26/2010
341 meeting:  09/28/2004
Deadline for filing claims:  12/03/2004

Debtor

Mainspring Diversified Company

437 Lafayette Road
Suite 310
Medina, OH 44256
MEDINA-OH
Tax ID / EIN: 34-1945510
aka
Provenance Construction


represented by
Thomas C Pavlik

Novak Pavlik Deliberato, LLP
950 Skylight Ofc Twr
1660 W 2nd Street
Cleveland, OH 44113-1419
(216) 781-8700
Fax : (216) 781-9227
Email: [email protected]

Scott H Scharf

One Chagrin Highlands
2000 Auburn Drive, Suite 420
Cleveland, OH 44122
(216) 514-2225
Fax : (216) 514-3142
Email: [email protected]
TERMINATED: 09/09/2009

Trustee

Kathryn A. Belfance Trustee

Akron
50 South Main Street
10th Floor
Akron, OH 44308
(330) 434-3000
represented by
Kathryn A Belfance

1 Cascade Plaza
Suite 2100
Akron, OH 44308
(330) 535-0505
Fax : (330) 535-0505
Email: [email protected]

Kathryn A. Belfance

Kathryn A. Belfance & Associates, L.L.C.
One Cascade Plaza
Suite 2100
Akron, OH 44308
330-535-0505
Fax : 330-535-0411
Email: [email protected]

Robert S. Thomas, II

1653 Merriman Road #203
Akron, OH 44313
330-253-5738
Fax : 330-253-5743
Email: [email protected]

Robert B Trattner

Thomas, Trattner & Malone
1653 Merriman Rd.
Suite 203
Akron, OH 44313
(330) 253-5738
Fax : (330) 253-5743
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/11/2010Docket Text
Disbursement was issued to Clifford Reid in the amount of $1,595.33. Receipt No./Check No. 00420948. (RE: related document(s) 123 Order on Motion for Release of Unclaimed Funds) (dcott) (Entered: 05/11/2010)
05/08/2010124Docket Text
Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s) 123) Service Date 05/08/2010. (Admin.) (Entered: 05/09/2010)
05/05/2010123Docket Text
Order Granting Petition of American Property Locators, Inc. for Release of Unclaimed Funds to Clifford Reid in the Amount of $1,595.33 (Related Doc # 121) Signed on 5/5/2010. (buehl crt) (Entered: 05/06/2010)
04/16/2010122Docket Text
Release of Unclaimed Funds Ex. A. (Private Document) Filed by Claimant American Property Locators, Inc. (related documents 121 Petition for Release of Unclaimed Funds) (buehl crt) (Entered: 04/16/2010)
04/16/2010121Docket Text
Petition for Release of Unclaimed Funds for Clifford Reid in the Amount of $1,595.33 Filed by Claimant American Property Locators, Inc. (buehl crt) (Entered: 04/16/2010)
03/09/2010Docket Text
Disbursement was issued to 84 Lumber Co. in the amount of $7,896.79. Check No. 00418072. (RE: related document(s) 119 Order on Motion for Release of Unclaimed Funds) (kshiv) (Entered: 03/09/2010)
03/07/2010120Docket Text
Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s) 119) Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/05/2010119Docket Text
Order Granting Amended Petition of 84 Lumber Co. for Release of Unclaimed Funds (Related Doc # 112) Signed on 3/5/2010. (buehl crt) (Entered: 03/05/2010)
02/11/2010Docket Text
Disbursement was issued to Evelyn Funston in the amount of $94.96. Receipt No./Check No. 00417302. (RE: related document(s) 115 Order (PDF)) (dcott) (Entered: 02/11/2010)
02/11/2010Docket Text
Disbursement was issued to C Eric Funston in the amount of $2235.45. Receipt No./Check No. 00417301. (RE: related document(s) 113 Order (PDF), 114 Order (PDF)) (dcott) (Entered: 02/11/2010)