You are here

Searchable Hearings Calendar


Data gets updated at the top of every hour. Last updated: 04/26/2024 03:01:27 PM
JudgeDateCase No.Case TitleMoving PartyOpposing PartyDebtor's AttorneyTrusteeChapterOfficeLocationStatussort descending
Koschik4/30/2024
10:00 AM
23-51524PPWC Enterprises, Inc.Steven HeimbergerFrederic P. Schwieg11Akr260

  • STATUS HEARING RE:: CONFIRMATION HEARING /motion docket Doc# 80 ORDER SETTING CONFIRMATION HEARING AND RELATED DEADLINES **Doc# 84 Amended Chapter 11 Plan Filed by Debtor PPWC Enterprises, Inc. **********Doc# 69 Objection to PPWC Enterprises Plan of Reorganization Dated January 30, 2024. Filed by United States Trustee *****Doc# 91 Limited Objection to Confirmation of Plan Filed by Creditor JBC Holdings Ltd. Doc# 92 Notice of Delinquency Notice of Filing of Affidavit of Debtor's Default Under Agreed Entry on Relief from Stay and Abaondonment Filed by Creditor JBC Holdings Ltd. ***********Doc# 74 AGREED ORDER ON MOTION OF JBC HOLDINGS LTD FOR RELIEF FROM STAY AND ABANDONMENT *****Doc# 93 Response to Notice of Filing of Affidavit of Debtors Default Under Agreed Entry of Relief from Stay and Abandonment Filed by PPWC Enterprises, Inc Doc# 89 Fourth Interim Order Granting Motion of Debtor authorizing Use of Cash Collateral Doc# 8 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code *******Doc# 13 Support Document Proposed Budget & Interim Order Filed by Debtor PPWC Enterprises, Inc. ******Doc# 9 Declaration re: Statement of Lacora Turner-Murphy in Support of Chapter 11 Petition and First Day Motions Filed by Debtor PPWC Enterprises, Inc.

Koschik5/02/2024
1:30 PM
23-51531Raymon Dushon Barksdale and Amikta Marie Chubbs
  • Keith Rucinski aroyer
Mark H. KnevelKeith Rucinski13Akr260

  • Doc# 37 Amended Chapter 13 Plan (Dated 4/24/2024) Filed by Raymon Dushon Barksdale, Amikta Marie Chubbs

Koschik5/02/2024
1:30 PM
23-51535Kevin P. Lelonis and Heather L. Lelonis
  • Keith Rucinski aroyer
Vance P. TrumanKeith Rucinski13Akr260

  • oc# 29 Amended Chapter 13 Plan

Koschik5/02/2024
2:00 PM
23-51537Clyde D. Osborne
  • Keith Rucinski
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 25 Trustee's Motion to Dismiss Case 341 CANNOT BE CONCLUDED ******Doc# 26 Objection to Trustee's Motion to Dismiss Case Filed by Clyde D. Osborne

Koschik5/23/2024
2:00 PM
23-51537Clyde D. Osborne
  • Vance P. Truman
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 28 Objection to Claim Number 7 by Claimant Internal Revenue Service.

Koschik6/06/2024
1:30 PM
23-51537Clyde D. Osborne
  • Keith Rucinski aroyer
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 18 Amended Chapter 13 Plan . Filed by Debtor Clyde D. Osborne

Koschik5/09/2024
1:30 PM
23-51592David Thomas Dolson
  • Keith Rucinski aroyer
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 22 Amended Chapter 13 Plan . Filed by Debtor David Thomas Dolson

Koschik5/02/2024
1:30 PM
23-51597Kyle A. Obendorf
  • Keith Rucinski aroyer
James R. GalehouseKeith Rucinski13Akr260

  • Doc# 25 First Amended Chapter 13 Plan . Filed by Debtor Kyle A. Obendorf

Koschik5/23/2024
1:30 PM
23-51610Todd Tomski
  • Keith Rucinski aroyer
David M. BensonKeith Rucinski13Akr260

  • Doc# 39 Amended Chapter 13 Plan Filed by Debtor Todd Tomski

Koschik5/23/2024
3:00 PM
23-51615Mark Dennis Tolliver, II
  • Daniel C. Wolters
Ryan R. McNeilKeith Rucinski13Akr260

  • Doc# 22 Motion for Relief from Stay re: 2015 Nissan Altima Sedan 4D SV 2.5L I4. Fee Amount

Koschik6/11/2024
10:00 AM
23-51617Milltoo, LLCMichael A. SteelM. Colette Gibbons11Akr260

  • CONFIRMATION HEARING SCHEDULED Doc# 70 Order Establishing the Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Plan of Reorganization and to set Dates Related Thereto (Related Doc # 57) Signed on 4/1/2024. (bhemi crt) **Doc# 73 First Amended Chapter 11 Small Business Subchapter V Plan Filed by Debtor Milltoo, LLC ******Doc# 53 Chapter 11 Small Business Subchapter V Plan Filed by Debtor Milltoo, LLC. *********Doc# 62 Response to Motion to Establish Procedures for Solicitation and Tabulation Filed by United States Trustee (ust08, Amy Good tr)

Koschik5/02/2024
1:30 PM
23-51631Cassandra L Palazzo
  • Keith Rucinski aroyer
Keith L. BordersKeith Rucinski13Akr260

  • Doc# 35 Amended Chapter 13 Plan . Filed by Debtor Cassandra L Palazzo

Koschik5/02/2024
2:00 PM
23-51632Kelley J. Perin
  • Daniel C. Wolters
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 21 Objection to Confirmation of Plan

Koschik5/16/2024
1:30 PM
23-51632Kelley J. Perin
  • Keith Rucinski aroyer
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 20 Amended Chapter 13 Plan Filed by Debtor Kelley J. Perin

Koschik5/02/2024
1:30 PM
23-51636Ronald A. Wheeler and Melissa R. Wheeler
  • Keith Rucinski aroyer
James R. GalehouseKeith Rucinski13Akr260

  • Confirmation Hearing

Koschik5/23/2024
2:00 PM
23-51645Gabrielle E. Knaflich
  • Keith Rucinski hbyler
James R. GalehouseKeith Rucinski13Akr260

  • Doc# 22 Trustee's Motion to Dismiss Case for failure to make plan payments.

Koschik5/23/2024
1:30 PM
23-51655Abywe Aledi L'Bert
  • Keith Rucinski aroyer
Trent A. BingerKeith Rucinski13Akr260

  • Doc# 20 Amended Chapter 13 Plan . Filed by Debtor Abywe Aledi L'Bert

Koschik5/23/2024
1:30 PM
23-51665Todd Christopher Hudak
  • Keith Rucinski aroyer
Mark H. KnevelKeith Rucinski13Akr260

  • Confirmation Hearing

Koschik5/02/2024
1:30 PM
23-51675Troy Joseph Grayshock
  • Keith Rucinski aroyer
Morris H. LaatschKeith Rucinski13Akr260

  • Doc# 39 Amended Chapter 13 Plan RE-FILED TO INCLUDE MISSING PAGES. Filed by Debtor Troy Joseph Grayshock

Koschik5/23/2024
2:00 PM
23-51675Troy Joseph Grayshock
  • Keith Rucinski
Morris H. LaatschKeith Rucinski13Akr260

  • Doc# 27 Trustee's Motion to Dismiss Case 341 CANNOT BE CONCLUDED ******Doc# 31 REQUEST FOR HEARING: TRUSTEES MOTION TO DISMISS Filed by Troy Joseph Grayshock

Koschik5/02/2024
1:30 PM
23-51679Michael Roman
  • Keith Rucinski aroyer
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 31 Second Amended Chapter 13 Plan . Filed by Debtor Michael Roman

Koschik5/22/2024
10:00 AM
23-51689Crystal A. Mancine
  • Charles Lester Kennon
Dean D. PaolucciMelissa M. Macejko7Akr260

  • Doc# 28 Motion for Relief from Stay 266 Barnes Dr, Tallmadge, Ohio 44278. Fee Amount

Koschik5/02/2024
1:30 PM
23-51708Jennifer Lynn Painter
  • Keith Rucinski aroyer
Trent A. BingerKeith Rucinski13Akr260

  • Doc# 32 Amended Chapter 13 Plan with service. Filed by Debtor Jennifer Lynn Painter

Koschik5/02/2024
2:00 PM
23-51713Brian D. Williams and Tina M. Williams
  • Daniel C. Wolters
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 39 Objection to Confirmation of Plan Filed by Creditor Capital One Auto Finance, a division of Capital One, N.A ****Doc# 29 Objection to Confirmation of Plan

Koschik5/16/2024
1:30 PM
23-51713Brian D. Williams and Tina M. Williams
  • Keith Rucinski aroyer
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 36 Amended Chapter 13 Plan

Koschik5/02/2024
1:30 PM
23-51742Mison Woo
  • Keith Rucinski aroyer
Barbara Quinn SmithKeith Rucinski13Akr260

  • Doc# 31 Second Amended Chapter 13 Plan with certificate of service. Filed by Debtor Mison Woo

Koschik5/09/2024
1:30 PM
23-51743James Allen Cool
  • Keith Rucinski aroyer
Ryan R. McNeilKeith Rucinski13Akr260

  • Doc# 14 First Amended Chapter 13 Plan (Amending Section 3.3). Filed by Debtor James Allen

Koschik5/02/2024
1:30 PM
23-51747Eric Bliss
  • Keith Rucinski aroyer
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 37 Amended Chapter 13 Plan . Filed by Debtor Eric Bliss

Koschik5/23/2024
2:00 PM
23-51747Eric Bliss
  • Keith Rucinski
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 33 Trustee's Motion to Dismiss Case PRIOR TO CONFIRMATION, AS 341 CANNOT BE CONCLUDED ******Doc# 35 Response to Trustee's Motion to Dismiss Case Filed by Eric Bliss

Koschik5/09/2024
1:30 PM
23-51748Dawn Renee Perkins
  • Keith Rucinski aroyer
Christine K. CorzinKeith Rucinski13Akr260

  • Doc# 47 Amended Chapter 13 Plan

Koschik5/30/2024
1:30 PM
23-51761Perry Ernest Hillman
  • Keith Rucinski aroyer
James R. GalehouseKeith Rucinski13Akr260

  • Doc# 35 Second Amended Chapter 13 Plan . Filed by Debtor Perry Ernest Hillman

Koschik5/02/2024
1:30 PM
23-51774Demond J. Dobson, II
  • Keith Rucinski aroyer
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 15 Amended Chapter 13 Plan . Filed by Debtor Demond J. Dobson II

Koschik5/23/2024
3:00 PM
23-51774Demond J. Dobson, II
  • Richard John LaCivita
Steven HeimbergerKeith Rucinski13Akr260

  • Doc# 24 Motion for Relief from Stay re: 2044 Thurmont Road, Akron, OH 44313 ******Doc# 29 Response to Motion for Relief from Stay Filed by Demond J. Dobson II

Koschik5/02/2024
2:00 PM
23-51786Betty Jo Burianek
  • Keith Rucinski
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 22 Objection to Confirmation of Plan , Motion to Dismiss ******Doc# 23 Objection to Motion to Dismiss Filed by Betty Jo Burianek

Koschik5/23/2024
1:30 PM
23-51786Betty Jo Burianek
  • Keith Rucinski aroyer
Vance P. TrumanKeith Rucinski13Akr260

  • Doc# 19 Amended Chapter 13 Plan . Filed by Debtor Betty Jo Burianek

Koschik5/09/2024
1:30 PM
23-51793Curtis R Michel and Amanda L Phelps
  • Keith Rucinski aroyer
Dean D. PaolucciKeith Rucinski13Akr260

  • Doc# 25 Amended Chapter 13 Plan . Filed by Curtis R Michel, Amanda L Phelps

Koschik5/02/2024
1:30 PM
23-51805Ronald G. Scheetz and Kathleen S. Scheetz
  • Keith Rucinski aroyer
Vance P. TrumanKeith Rucinski13Akr260

  • Confirmation Hearing

Koschik5/02/2024
1:30 PM
23-51819Jaeda M. Dancy
  • Debra E. Booher
Debra E. BooherKeith Rucinski13Akr260

  • Doc# 18 Amended Chapter 13 Plan to remove creditor from 3.2 (claim not filed, past bar date).

Koschik5/23/2024
2:00 PM
23-51819Jaeda M. Dancy
  • Daniel C. Wolters
Debra E. BooherKeith Rucinski13Akr260

  • Doc# 23 Motion to Allow Claims

Koschik5/02/2024
1:30 PM
23-51821Thadeous Pudlik
  • Keith Rucinski aroyer
Dean D. PaolucciKeith Rucinski13Akr260

  • Doc# 20 Amended Chapter 13 Plan . Filed by Debtor Thadeous Pudlik

Gustafson7/17/2024
2:00 PM
23-60048Jason Joseph Froelich
  • Dynele L. Schinker-Kuharich
  • Clay L. Woods
Clay L. WoodsDynele L. Schinker-Kuharich13CanRegula

  • Doc# 40 Motion to Modify Plan by Trustee Clay Woods, Atty for Debtor Dynele Schinker-Kuharich, Trustee

Doc# 43 Response by Debtor

Gustafson5/22/2024
2:00 PM
23-60267Matthew E Roth and Mindy L Roth
  • Dynele L. Schinker-Kuharich
  • James F. Hausen
James F. HausenDynele L. Schinker-Kuharich13CanRegula

  • Doc# 129 Further Confirmation Hearing James Hausen, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Gustafson7/17/2024
2:00 PM
23-60403Jason M. Ramus and Mackenzi E. Ramus
  • Dynele L. Schinker-Kuharich
  • Peter G. Tsarnas
  • James W. Ehrman
  • Scott Robert Belhorn
Peter G. TsarnasDynele L. Schinker-Kuharich13CanRegula

  • Doc# 14 Further Confirmation Hearing Peter Tsarnas, Atty for Debtors James Ehrman, Atty for Mark E. Dottore, Receiver Scott Belhorn, Atty for Mark E. Dottore, Receiver Dynele Schinker-Kuharich, Trustee

Doc# 37 Objection to Confirmation by Mark E. Dottore, Receiver, Doc# 48 Objection to Confirmation by Trustee, Doc# 115 Response by Debtors

Gustafson5/22/2024
2:00 PM
23-60697Eric J Brown and Randi Maegan Brown
  • James F. Hausen
  • Dynele L. Schinker-Kuharich
James F. HausenDynele L. Schinker-Kuharich13CanRegula

  • Doc# 33 Motion for Hardship Discharge by Debtors James Hausen, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Doc# 40 Objection by Trustee

Patton5/07/2024
11:00 AM
23-60829For Paws Blue Cross Animal Hospital LLC
  • M. Colette Gibbons
Anthony J. DeGirolamoM. Colette Gibbons11CanRegula

  • First Amended Second and Final Application of M. Collette Gibbons, Subchapter V Trustee, for a Final Allowance of Compensation for Services Rendered Previously Allowed in the First Compensation Period (Docket No. 164) and for Fees and Reimbursement of Expenses Incurred for the Period November 1, 2023 through February 29, 2024 Filed by Attorney M. Colette Gibbons (Docket No. 197)

Patton5/07/2024
11:00 AM
23-60829For Paws Blue Cross Animal Hospital LLC
  • Anthony J. DeGirolamo
Anthony J. DeGirolamoM. Colette Gibbons11CanRegula

  • Application for Compensation for Services Rendered for the Period of November 1, 2023, Through February 22, 2024, and Reimbursement of Expenses and Final Allowance of Compensation and Reimbursement of Expenses for Cowgill & Company, LLC, Filed by Attorney Anthony J. DeGirolamo (Docket No. 199)

Patton5/07/2024
11:00 AM
23-60829For Paws Blue Cross Animal Hospital LLC
  • Anthony J. DeGirolamo
Anthony J. DeGirolamoM. Colette Gibbons11CanRegula

  • Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of November 1, 2023, Through February 22, 2024, and Final Allowance of Compensation and Reimbursement of Expenses for Anthony J. DeGirolamo Filed by Attorney Anthony J. DeGirolamo (Docket No. 195)

Gustafson6/12/2024
2:00 PM
23-60890Mark O. Armstrong and Jo Anne C. Armstrong
  • Dynele L. Schinker-Kuharich
  • Brett Billec
Brett BillecDynele L. Schinker-Kuharich13CanRegula

  • Doc# 44 Further Hearing on Motion to Modify Plan by Trustee Brett Billec, Atty for Debtors Dynele Schinker-Kuharich, Trustee

Doc# 48 Objection by Debtors

Whipple4/29/2024
3:00 PM
23-60996Colin Michael Walker
  • Anne Piero Silagy
Nicole L. Rohr-MetzgerAnne Piero Silagy7CanRegula

  • Doc# 31 Application for Compensation for Special Counsel by Trustee Nicole Rohr-Metzger, Atty for Debtor Anne Piero Silagy, Trustee

Whipple4/29/2024
3:00 PM
23-60996Colin Michael Walker
  • Anne Piero Silagy
Nicole L. Rohr-MetzgerAnne Piero Silagy7CanRegula

  • Doc# 32 Motion to Compromise by Trustee Nicole Rohr-Metzger, Atty for Debtor Anne Piero Silagy, Trustee

Pages