|
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | 632 | Docket Text Notice of Acceptance of Tax Returns (IRS Form 5500 for 2023) Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr) |
02/19/2024 | 631 | Docket 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) |
01/25/2024 | 630 | Docket Text Trustee's Interim Report. (Macejko, Melissa tr) |
01/02/2024 | 629 | Docket Text Notice of Deemed Acceptance of Tax Returns submitted on October 20, 2023 Filed by Trustee Melissa M. Macejko. (Macejko, Melissa tr) |
12/17/2023 | 628 | Docket Text Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[624]) Notice Date 12/17/2023. (Admin.) |
12/17/2023 | 627 | Docket Text Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)[623]) Notice Date 12/17/2023. (Admin.) |
12/17/2023 | 626 | Docket Text Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)[625]) Notice Date 12/17/2023. (Admin.) |
12/15/2023 | 625 | Docket 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) |
12/15/2023 | 624 | Docket 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) |
12/15/2023 | 623 | Docket 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) |