Ohio Northern Bankruptcy Court

Case number: 5:19-bk-53034 - G.D.S. Express, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
G.D.S. Express, Inc.
Chapter
7
Judge
ALAN M. KOSCHIK
Filed
12/27/2019
Last Filing
02/26/2024
Asset
Yes
Vol
v
Docket Header

ASSET, LEAD, OpenAP, CONVERTED, CONS




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 19-53034-amk

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


Date filed:  12/27/2019
Date converted:  10/29/2021
341 meeting:  12/20/2021
Deadline for filing claims:  04/29/2022
Deadline for filing claims (govt.):  04/29/2022

Debtor

G.D.S. Express, Inc., Debtor

PO Box 11138
Youngstown, OH 44511
SUMMIT-OH
Tax ID / EIN: 36-3710646

represented by
Bridget Aileen Franklin

Brouse & McDowell, LPA
388 S. Main Street
#500
Akron, OH 44311
(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]

Anastasia Joy Wade

Brouse McDowell
600 Superior Avenue Suite 1600
Cleveland, OH 44114
216-830-6830
Fax : 216-830-6807
Email: [email protected]

Julie K. Zurn

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

Trustee

Trustee will be assigned
, OH
TERMINATED: 10/29/2021

 
 
Trustee

Melissa M. Macejko

PO Box 266
Cuyahoga Falls, OH 44222
330-744-9007 ext 6

represented by
Melissa M. Macejko

PO Box 266
Cuyahoga Falls, OH 44222
330-744-9007 ext 6
Email: [email protected]

Suhar & Macejko, LLC

PO Box 266
Cuyahoga Falls, OH 44222
(330) 744-9007 x60
Email: [email protected]

Julie K. Zurn

(See above for address)

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
Amy Good ust08

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800
Email: [email protected]

Tiiara N. A. Patton ust401

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-4988
Email: [email protected]
TERMINATED: 05/08/2020

Creditor Committee

HAS Transportation

Attn: Zafer Ulutas
2515 Church Road
Cinnaminson, NJ 08077

 
 
Creditor Committee

John Patrick Delaney

2318 Anthony Drive
Akron, OH 44333

 
 
Creditor Committee

The Jerry L. Stoneburner Family Trust

Attn. Karen S. Cohen, Co-Trustee
4137 Boardman-Canfield Rd., Suite 101
Canfield, OH 44406

 
 
Creditor Committee

Official Committe of Unsecured Creditors
represented by
Jeffrey M. Levinson

Levinson LLP
3601 Green Road
Suite 200
Beachwood, OH 44122
216.514.4935
Fax : 216.532.2212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/26/2024632Docket Text
Notice of Acceptance of Tax Returns (IRS Form 5500 for 2023) Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr)
02/19/2024631Docket Text
Notice of 11 U.S.C. Section 505(b) - 2023 Form 1120-S submitted to the IRS Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr)
01/25/2024630Docket Text
Trustee's Interim Report. (Macejko, Melissa tr)
01/02/2024629Docket Text
Notice of Deemed Acceptance of Tax Returns submitted on October 20, 2023 Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr)
12/17/2023628Docket Text
Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[624]) Notice Date 12/17/2023. (Admin.)
12/17/2023627Docket Text
Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[623]) Notice Date 12/17/2023. (Admin.)
12/17/2023626Docket Text
Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)[625]) Notice Date 12/17/2023. (Admin.)
12/15/2023625Docket Text
Order Granting Motion of the Chapter 7 Trustee for Authority to: (I) Abandon and Shred All Business Records; (II) Approve Payment of an On-Site Shredding Service; and (III) Approve Payment of the Transfer Service Provider and Storage Fees for Business Records through Disposal Date (Related Doc # [615]) Signed on 12/15/2023. (bhemi crt)
12/15/2023624Docket Text
Order for Payment of Fees and Expenses for Barnes Wendling CPAs, Inc.,Accountant,Period: 9/1/2022 to 10/10/2023, Fee awarded: $11670.00, Expenses awarded: $0.0; Awarded on 12/15/2023 Signed on 12/15/2023 (RE: related document(s)[614] Application for Compensation). (bhemi crt)
12/15/2023623Docket Text
Order for Payment of Fees and Expenses for Andrew W. Suhar,Trustee's Attorney, Fee awarded: $16327.50, Expenses awarded: $0.0; Awarded on 12/15/2023 Signed on 12/15/2023 (RE: related document(s)[613] Application for Compensation). (bhemi crt)