Case number: 5:16-bk-52757 - The R.C.A. Rubber Company - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    The R.C.A. Rubber Company

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ALAN M. KOSCHIK

  • Filed

    11/18/2016

  • Last Filing

    03/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, CONVERTED, AddChg



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 16-52757-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/18/2016
Date converted:  05/09/2018
341 meeting:  06/25/2018
Deadline for filing claims:  10/19/2018
Deadline for filing claims (govt.):  10/19/2018

Debtor

The R.C.A. Rubber Company

1833 East Market Street
Akron, OH 44305
SUMMIT-OH
Tax ID / EIN: 34-0476810

represented by
Duriya Dhinojwala

Brennan, Manna & Diamond
75 E. Market Street
Akron, OH 44308
(330) 253-5060
Fax : 330-253-1977
Email: [email protected]

Kevin T. Lyden

Attorney at Law
1384 Berning Court
Columbus, OH 43228

Michael A. Steel

2725 Abington Rd, Suite 200A
Akron, OH 44333
330-867-1405
Fax : 330-867-1406
Email: [email protected]

Trustee

Andrew W. Suhar

Youngstown
29 East Front Street, 2nd Floor
PO Box 1497
Youngstown, OH 44501-1497
(330) 744-9007

represented by
Melissa M. Macejko

29 E. Front St., 2nd Floor
P O Box 1497
Youngstown, OH 44501-1497
330-744-9007
Fax : 330-744-5857
Email: [email protected]

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
(440) 499-4506
Fax : (440) 398-0490
Email: [email protected]

Frederic P. Schwieg

2705 Gibson Drive
Rocky River, OH 44116-3008
440-499-4506
Email: [email protected]

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]

Andrew W. Suhar

Youngstown
29 East Front Street, 2nd Floor
PO Box 1497
Youngstown, OH 44501-1497
(330) 744-9007
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Maria D. Giannirakis ust06

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 E. Superior Avenue Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/21/2023576Transmittal of Unclaimed Funds/Dividends under $5.00. Fee Amount: $2093.75. Check Number: 5058, 5059, 5060. (Suhar, Andrew tr)
12/16/2022Deferred Adversary Payment for Cases Filed 06/01/2014 - Today. Fee Amount: $350.00. Check Number: 5003. (Suhar, Andrew tr)
12/16/2022Deferred Adversary Payment for Cases Filed 06/01/2014 - Today. Fee Amount: $350.00. Check Number: 5003. (Suhar, Andrew tr) (Entered: 12/16/2022)
12/15/2022575Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[574]) Notice Date 12/15/2022. (Admin.)
12/13/2022574Order for Payment of Fees and Expenses for Andrew W. Suhar,Trustee Chapter 7, Fee awarded: $71813.73, Expenses awarded: $10505.44; Awarded on 12/13/2022 Signed on 12/13/2022 (RE: related document(s)[565] 4 Trustees Application for Fees and Expenses). (bhemi crt)
12/01/2022573Notice of Change of Address Filed by Creditor Samuel, Son & Co. Inc.. (Nalley, David aty) (Entered: 12/01/2022)
11/30/2022572Notice of Change of Address Filed by Creditor Pension Benefit Guaranty Corporation. (Stark, Rebecca aty)
11/09/2022571Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s)569) Notice Date 11/09/2022. (Admin.) (Entered: 11/10/2022)
11/07/2022570Chapter 7 - Asset Case Worksheet (Private Document) (RE: related document(s)[565] 4 Trustees Application for Fees and Expenses, [567] 3 Final Report Account-Asset) (bhemi)
11/07/2022569Final Meeting on Asset Report and Application(s) for Compensation - 28 DAY OBJECTION PERIOD. (bhemi)