Ohio Northern Bankruptcy Court

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

Case Information
Case title
Traxium, LLC
Chapter
11
Judge
ALAN M. KOSCHIK
Filed
10/16/2020
Last Filing
07/23/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, AddChg, CLOSED




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

Assigned to: JUDGE ALAN M. KOSCHIK
Related JNTADM Case:
Related JNTADM Title: Serendipity Holdings, LLC
Related JNTADM Case:
Related JNTADM Title: Cadence Holdings, LLC
Related AP Case:
Related AP Title: CENPRAA LLC v. Schmutz et al
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/16/2020
Date terminated:  04/07/2023
Plan confirmed:  04/22/2022
341 meeting:  12/17/2020
Deadline for filing claims:  02/26/2021

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.
159 South Main Street
Suite 400
Akron, OH 44308
330-255-0735
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
07/23/2023659Docket Text
Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s)658) Notice Date 07/23/2023. (Admin.) (Entered: 07/24/2023)
07/21/2023Docket Text
Receipt of Transfer of Claim (20-51888-amk) [claims,trclm] ( 26.00) Filing Fee. Receipt number A46670994. Fee amount 26.00. (re:Doc# 658) (U.S. Treasury) (Entered: 07/21/2023)
07/21/2023658Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Synchrony Bank (Claim No. 29) To Synchrony Bank by AIS InfoSource, LP as agent. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Synchrony Bank (Claim No. 29) To Synchrony Bank by AIS InfoSource, LP as agent. Filed by Creditor Synchrony Bank by AIS InfoSource, LP as agent.. (Vaghela, Samir cr) (Entered: 07/21/2023)
06/26/2023657Docket Text
Notice of Debtor's, George Schmutz and Tina Schmutz, Partial Compliance in Part With Order (Dkt 510) Filed by Creditor CENPRAA LLC. (McIntyre, Robert aty) (Entered: 06/26/2023)
04/07/2023656Docket Text
Final Decree Issued. Case Closed. (spete) (Entered: 04/07/2023)
02/23/2023655Docket Text
Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)654) Notice Date 02/23/2023. (Admin.) (Entered: 02/24/2023)
02/21/2023654Docket Text
Order and Final Decree (Related Doc # 652 Motion For Final Decree) Signed on 2/21/2023. (spete crt) (Entered: 02/21/2023)
02/21/2023Docket Text
Hearing Held --GRANTED --
(related document(s): 652 Final Decree filed by Traxium, LLC) (mk) (Entered: 02/21/2023)
02/07/2023Docket Text
Adversary Case 5:21-ap-5050 Closed (spete) (Entered: 02/07/2023)
02/06/2023653Docket Text
Notice of Motion Filed by Debtor Traxium, LLC (RE: related document(s)652 Motion for Final Decree Filed by Debtor Traxium, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Tsarnas, Peter aty)). Hearing scheduled for 2/21/2023 at 10:30 AM at 260 Fed Bldg Akron. (Tsarnas, Peter aty) (Entered: 02/06/2023)