Case number: 5:20-bk-51888 - Traxium, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Traxium, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ALAN M. KOSCHIK

  • Filed

    10/16/2020

  • Last Filing

    02/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, AddChg, OpenAP



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 20-51888-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset


Date filed:  10/16/2020
Plan confirmed:  04/22/2022
341 meeting:  12/17/2020
Deadline for filing claims:  02/26/2021
Deadline for filing claims (govt.):  04/19/2021

Debtor

Traxium, LLC

4246 Hudson Drive
Stow, OH 44224
SUMMIT-OH
Tax ID / EIN: 46-5549896
dba
Printing Concepts, LLC

dba
Ingenuity Holdings, LLC

dba
Cadence Holdings, LLC


represented by
Marc P. Gertz

Gertz & Rosen, Ltd.
11 S Forge Street
Akron, OH 44304
(330) 376-8336
Fax : (330) 376-2522
Email: [email protected]

Peter G. Tsarnas

Gertz & Rosen, Ltd.
11 South Forge Street
Akron, OH 44304
(330) 376-8336
Fax : (330) 376-2522
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
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
01/30/2023651Chapter 11 PostConfirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Traxium, LLC. (Tsarnas, Peter aty) (Entered: 01/30/2023)
01/23/2023650Notice of Change of Address Filed by Creditor Carpenter Holdings, LLC. (Onest, Matthew aty) (Entered: 01/23/2023)
01/23/2023649Notice of Change of Address Filed by Creditor John Carpenter. (Onest, Matthew aty) (Entered: 01/23/2023)
10/13/2022648Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)644) Notice Date 10/13/2022. (Admin.) (Entered: 10/14/2022)
10/13/2022647Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)643) Notice Date 10/13/2022. (Admin.) (Entered: 10/14/2022)
10/13/2022646Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)642) Notice Date 10/13/2022. (Admin.) (Entered: 10/14/2022)
10/13/2022645Chapter 11 PostConfirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Traxium, LLC. (Tsarnas, Peter aty) (Entered: 10/13/2022)
10/11/2022644Order Granting Final Application for Payment of Fees and Expenses for Gertz & Rosen, Ltd., Debtor's Attorney,Period: 10/16/2020 to 5/13/2022, Fee awarded: $261,592.00, Expenses awarded: $9,443.36; Awarded on 10/11/2022 Signed on 10/11/2022 (RE: related document(s)620 Application for Compensation). (spete crt) (Entered: 10/11/2022)
10/11/2022643Order Granting Final Application for Payment of Fees and Expenses for CBIZ-MHM, LLC-Ohio and Mayer Hoffman McCann P.C., Accountant, Period: 10/16/2020 to 5/13/2022, Fee awarded: $38,889.99, Expenses awarded: $0.00; Awarded on 10/11/2022 Signed on 10/11/2022 (RE: related document(s)618 Application for Compensation). (spete crt) (Entered: 10/11/2022)
10/11/2022642Order Granting Final Application for Payment of Fees and Expenses for Dennis Durco and Rysenia Capital Solutions, LLC, Consultant, Period: 10/16/2020 to 5/13/2022, Fee awarded: $451,695.00, Expenses awarded: $7,888.49; Awarded on 10/11/2022 Signed on 10/11/2022 (RE: related document(s)616 Application for Compensation). (spete crt) (Entered: 10/11/2022)