Ohio Northern Bankruptcy Court

Case number: 6:17-bk-61736 - Suarez Corporation Industries - Ohio Northern Bankruptcy Court

Case Information
Case title
Suarez Corporation Industries
Chapter
11
Judge
TIIARA N.A. PATTON
Filed
08/07/2017
Last Filing
07/09/2023
Asset
Yes
Vol
v
Docket Header

NTCDEF, PlnDue, DsclsDue, JNTADMN, AddChg




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 17-61736-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  08/07/2017
341 meeting:  09/08/2017

Debtor

Suarez Corporation Industries

7800 Whipple Ave NW
North Canton, OH 44720
STARK-OH
Tax ID / EIN: 34-1132690
dba
BargMax LLC

dba
Biotech Research

dba
FIt One LLC

dba
Chef Jon Molnar Specialty Foods

dba
Edenpure

dba
International Home Shopping

dba
International Telecommunications

dba
Lindenwold Fine Jewelers

dba
Namath Products

dba
SCI Pinnacle

aka
Sports Innovations

aka
Stark Journal

aka
Steps2Invent LLC

aka
Suarez Enterprises IC-DISC Inc.

aka
Suarez Manufacturing Industries

dba
Success Products Industry

dba
The Hanford Press

dba
United States Commemorative Gallery

dba
US Commemorative Gallery


represented by
Anthony J. DeGirolamo

3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
Fax : 330-305-9713
Email: [email protected]

U.S. Trustee

Daniel M. McDermott, United States Trustee for Region 9

United States Department of Justice
Office of the United States Trustee
Howard M. Merzenbaum U.S. Courthouse
201 Superior Avenue E, Suite 441
Cleveland, OH 44114
(216) 522-7800
represented by
Scott R. Belhorn ust35

DOJ-Ust
H.M. Metzenbaum U.S. Courthouse
201 Superior Ave. E.
Suite 441
Cleveland, OH 44114
216-522-7805
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/05/202252Docket Text
Notice of Transfer of Case from Judge Russ Kendig w/ BNC Certificate of Mailing (RE: related document(s)51) Notice Date 10/05/2022. (Admin.) (Entered: 10/06/2022)
09/30/202251Docket Text
Judge Tiiara N.A. Patton added to case. Involvement of Judge Russ Kendig terminated. (ADIXfrJd) (Entered: 09/30/2022)
04/27/202050Docket Text
Withdraw Document Proof of Claim Filed by Creditor Servpro. (Skingle, Ronald aty) (Entered: 04/27/2020)
08/12/201949Docket Text
Notice of Change of Address Filed by Creditor Coface North America Insurance Company . (dhaid crt) (Entered: 08/13/2019)
01/09/2018Docket Text
Receipt of Amended Schedules and Summary (Fee)(17-61736-rk) [misc,amdscha] ( 31.00) Filing Fee. Receipt number 37304570. Fee amount 31.00. (re:Doc# 47) (U.S. Treasury) (Entered: 01/09/2018)
01/09/201848Docket Text
Certificate of Service Filed by Debtor Suarez Corporation Industries (RE: related document(s) 47 Amended Schedules and Summary (Fee)). (DeGirolamo, Anthony aty) (Entered: 01/09/2018)
01/09/201847Docket Text
Amended Schedules E/F; Amended Declaration Under Penalty of Perjury for Non-Individual Debtors; Amended Verification of Creditor Matrix; and Amended Summary of Schedules. Fee Amount $31. Filed by Debtor Suarez Corporation Industries. (DeGirolamo, Anthony aty) (Entered: 01/09/2018)
11/21/201746Docket Text
Notice of Filing Deficiency; See order dated 8/11/17, case has been jointly administered, all pleadings are to be filed in the lead case, 17-61735, also the order granting the motion needs to be uploaded through the e-orders procedure. No signature line for the Judge, and a 4 inch top margin is required. (RE: related document(s) 45 Motion to Appear pro hac vice) (dhaid) (Entered: 11/21/2017)
11/20/201745Docket Text
Motion to Appear pro hac vice Filed by Interested Party Candy Hickman (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order Granting pro hac vice Appearance) (Devereux, Timothy aty) (Entered: 11/20/2017)
09/22/201744Docket Text
Notice of Filing Deficiency; See order dated 8/11/17, case has been jointly administered, all pleadings are to be filed in the lead case, 17-61735. (RE: related document(s) 43 Notice of Appearance) (dhaid) (Entered: 09/22/2017)