U.S. BANKRUPTCY COURT

FOR THE NORTHERN DISTRICT OF OHIO

Honorable ALAN M. KOSCHIK

Hearings Schedule for the Akron office.

Current as of Thursday, 05/07/2026 5:59:24 PM

Thursday, May 7, 2026

45 hearings found for Judge Koschik in the Akron office.
Akron (260) Courtroom No. 260
John F. Seiberling Federal Building
2 South Main Street
Akron, Ohio 44308
1:30 PM 25-50745-amk (Ch. 13) Shannon L. Bender
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan . Filed by Debtor Shannon L. Bender
Comment: none

 
1:30 PM 25-50995-amk (Ch. 13) Brian Keith Stepp
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Mark H. Knevel
Matter: Doc# 92 Amended Chapter 13 Plan, and Request for Lien Avoidance.
Comment: none

 
1:30 PM 25-51401-amk (Ch. 13) Benjamin Rios and Anglly L Gaviria
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: James F. Hausen
Matter: Doc# 60 Amended Chapter 13 Plan
Comment: none

 
1:30 PM 25-51542-amk (Ch. 13) Valerie Ann Antonucci
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 31 Second Amended Chapter 13 Plan
Comment: none

 
1:30 PM 25-51593-amk (Ch. 13) Timothy W. Petering
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Fred P. Lenhardt
Matter: Doc# 45 Amended Chapter 13 Plan ,and Request for Valuation of Security.
Comment: none

 
1:30 PM 25-51629-amk (Ch. 13) Walter Senk
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan , and Request for Assumption of Executory Contracts and Unexpired Leases. Filed by Debtor Walter Senk.
Comment: none

 
1:30 PM 25-51675-amk (Ch. 13) Lydia M Strileckyj
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: David A. Mucklow
Matter: Doc# 7 Chapter 13 Plan . Filed by Debtor Lydia M Strileckyj
Comment: none

 
1:30 PM 25-52039-amk (Ch. 13) Thomas N. Frankito
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Jonathan Engelke
Matter: Doc# 14 First Amended Chapter 13 Plan
Comment: none

 
1:30 PM 25-52049-amk (Ch. 13) Brian H. Buckham and Jody A. Buckham
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Peter G. Tsarnas
Matter: Doc# 2 Chapter 13 Plan
Comment: none

 
1:30 PM 25-52083-amk (Ch. 13) Jennifer J. Smentowski
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Jonathan Engelke
Matter: Doc# 2 Chapter 13 Plan , and Request for Valuation of Security, and Request for Lien Avoidance, and Request for Assumption of Executory Contracts and Unexpired Leases.
Comment: none

 
1:30 PM 25-52113-amk (Ch. 13) John H Gladman, IV
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan , and Request to Surrender Collateral.
Comment: none

 
1:30 PM 25-52114-amk (Ch. 13) Melissa A Hardy
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Jonathan Engelke
Matter: Doc# 2 Chapter 13 Plan , and Request for Valuation of Security.
Comment: none

 
1:30 PM 25-52130-amk (Ch. 13) A D Dickerson, Jr and Verlincia K. Dickerson
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Debra E. Booher
Matter: Doc# 6 Chapter 13 Plan
Comment: none

 
1:30 PM 25-52175-amk (Ch. 13) Latika Marnette Isom
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: James F. Hausen
Matter: Doc# 27 Second Amended Chapter 13 Plan .
Comment: none

 
1:30 PM 25-52180-amk (Ch. 13) Hamilton Cosey
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Trent A. Binger
Matter: Doc# 2 Chapter 13 Plan
Comment: none

 
1:30 PM 25-52203-amk (Ch. 13) Pamela D Dumire
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan .
Comment: none

 
1:30 PM 26-50077-amk (Ch. 13) Lance William Wiley and Deana Christine Wiley
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Jason D. Grimes
Matter: Doc# 23 Amended Chapter 13 Plan
Comment: none

 
1:30 PM 26-50095-amk (Ch. 13) Jessica E Dollyhigh and Ryan J Dollyhigh
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan , and Request for Assumption of Executory Contracts and Unexpired Leases.
Comment: none

 
1:30 PM 26-50220-amk (Ch. 13) Elaine Stoeberman
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan .
Comment: none

 
1:30 PM 26-50222-amk (Ch. 13) Demitrus Lamar Boyd
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Mark H. Knevel
Matter: Doc# 12 Chapter 13 Plan
Comment: none

 
1:30 PM 26-50230-amk (Ch. 13) Laura Blank
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 14 Amended Chapter 13 Plan .
Comment: none

 
1:30 PM 26-50231-amk (Ch. 13) Isaiah N. Gebbie and Jenny L. Gebbie
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Nicole Lynn Metzger
Matter: Doc# 23 Amended Chapter 13 Plan ,and Request for Valuation of Security.
Comment: none

 
1:30 PM 26-50234-amk (Ch. 13) Tim M. Carl
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Lee R. Kravitz
Matter: Doc# 31 Amended Chapter 13 Plan ,and Request for Valuation of Security.
Comment: none

 
1:30 PM 26-50239-amk (Ch. 13) Richard A. Krontz
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Jonathan Engelke
Matter: Doc# 15 First Amended Chapter 13 Plan
Comment: none

 
1:30 PM 26-50244-amk (Ch. 13) Gary L Orr and Dorothy L Orr
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 20 Amended Chapter 13 Plan .
Comment: none

 
1:30 PM 26-50246-amk (Ch. 13) Jennifer Lee Ratliff
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 2 Chapter 13 Plan , and Request for Valuation of Security.
Comment: none

 
1:30 PM 26-50249-amk (Ch. 13) Edward R Ellsworth and Kimberly Anne Ellsworth
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Charles Edward Fitzpatrick
Matter: Doc# 10 Chapter 13 Plan , and Request for Assumption of Executory Contracts and Unexpired Leases.
Comment: none

 
1:30 PM 26-50251-amk (Ch. 13) Philip C. Llorada
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Nicole Lynn Metzger
Matter: Doc# 4 Chapter 13 Plan , and Request for Valuation of Security.
Comment: none

 
1:30 PM 26-50257-amk (Ch. 13) David Tyson Barksdale
Trustee: Keith Rucinski
Moving: Keith Rucinski aroyer
Opposing: none
Db Atty: Ryan R. McNeil
Matter: Doc# 16 First Amended Chapter 13 Plan
Comment: none

 
2:00 PM 23-51650-amk (Ch. 13) Jeremey Scott Madej
Trustee: Keith Rucinski
Moving: Keith Rucinski hbyler
Opposing: James F. Hausen
Db Atty: James F. Hausen
Matter: Doc# 31 Trustee's Motion to Dismiss Case for failure to make plan payments. Filed by Keith Rucinski (hbyler, Keith Rucinski tr)

***Doc# 34 Objection to Motion to Dismiss Filed by Jeremey Scott Madej (related documents 31 Trustee's Motion to Dismiss Case) (Hausen, James aty)
Comment: none

 
2:00 PM 24-51368-amk (Ch. 13) Felicia A. Campbell
Trustee: Keith Rucinski
Moving: Keith Rucinski
Opposing: Peter G. Tsarnas
Db Atty: Peter G. Tsarnas
Matter: Doc# 57 Trustee's Motion to Dismiss Case Pursuant to 11 USC Section 1307(c)(1) and (6) Filed by Keith Rucinski (mandrick, Keith Rucinski tr)

***Doc # 58 Response to Trustee's Motion to Dismiss Case Filed by Felicia A. Campbell (related documents 57 Trustee's Motion to Dismiss Case) (Tsarnas, Peter aty)
Comment: none

 
2:00 PM 24-51929-amk (Ch. 13) Christopher R. Lambert
Trustee: Keith Rucinski
Moving: Keith Rucinski hbyler
Opposing: none
Db Atty: Jessica Goldberger
Matter: Doc# 42 Trustee's Motion to Dismiss Case for failure to make plan payments and plan is not feasible. Filed by Keith Rucinski (hbyler, Keith Rucinski tr)
Comment: none

 
2:00 PM 25-51035-amk (Ch. 13) Craig Eugene Armstrong
Trustee: Keith Rucinski
Moving: Keith Rucinski hbyler
Opposing: James F. Hausen
Db Atty: James F. Hausen
Matter: Doc# 67 Trustee's Motion to Dismiss Case for failure to make plan payments. Filed by Keith Rucinski (hbyler, Keith Rucinski tr)

***Doc# 70 Objection to Motion to Dismiss Filed by Craig Eugene Armstrong (related documents 67 Trustee's Motion to Dismiss Case) (Hausen, James aty)
Comment: none

 
2:00 PM 25-51261-amk (Ch. 13) Kevin J Landenberger
Trustee: Keith Rucinski
Moving: Keith Rucinski hbyler
Opposing: none
Db Atty: Dean D. Paolucci
Matter: Doc# 25 Trustee's Motion to Dismiss Case for failure to make plan payments. Filed by Keith Rucinski (hbyler, Keith Rucinski tr)
Comment: none

 
2:00 PM 25-51334-amk (Ch. 13) Lyndsie A. Walkuski and Scott J. Walkuski
Trustee: Keith Rucinski
Moving: Daniel C. Wolters
Opposing: none
Db Atty: Jonathan Engelke
Matter: Doc# 29 Objection to Confirmation of Plan Filed by Creditor Ally Bank (RE: related document(s)2 Chapter 13 Plan , and Request for Valuation of Security, and Request to Surrender Collateral. Filed by Lyndsie A. Walkuski, Scott J. Walkuski. (Engelke, Jonathan aty)). (Attachments: # 1 Exhibit)(Wolters, Daniel aty)

Doc# 67 Objection to Confirmation of Plan Filed by Creditor Ally Bank (RE: related document(s)64 First Amended Chapter 13 Plan . Filed by Lyndsie A. Walkuski, Scott J. Walkuski (RE: related document(s)2 Chapter 13 Plan , and Request for Valuation of Security, and Request to Surrender Collateral. Filed by Lyndsie A. Walkuski, Scott J. Walkuski. (Engelke, Jonathan aty)). (Engelke, Jonathan aty)). (Wolters, Daniel aty)
Comment: none

 
2:00 PM 25-51441-amk (Ch. 13) David A. Ornberg
Trustee: Keith Rucinski
Moving: Keith Rucinski
Opposing: none
Db Atty: Jessica Goldberger
Matter: Doc# 33 Motion to Suspend Payments to Chapter 13 Trustee Filed by Debtor David A. Ornberg (Engelke, Jonathan aty)

***Doc# 36 Response to Debtor's motion to suspend plan payments. Filed by Keith Rucinski (related documents 33 Suspend Payments to Chapter 13 Trustee) (hbyler, Keith Rucinski tr)
Comment: none

 
2:00 PM 25-51623-amk (Ch. 13) Lateesha L Black
Trustee: Keith Rucinski
Moving: Keith Rucinski
Opposing: Charles Tyler
Db Atty: Charles Tyler
Matter: Doc# 38 Trustee's Motion to Dismiss Case prior to confirmation as 341 cannot be concluded Filed by Keith Rucinski (aroyer, Keith Rucinski tr)

***Doc# 43 Response to Trustee's Motion to Dismiss Filed by Lateesha L Black (related documents 38 Trustee's Motion to Dismiss Case) (Tyler, Charles aty)
Comment: none

 
2:00 PM 25-51706-amk (Ch. 13) Kristina L. Hooker
Trustee: Keith Rucinski
Moving: Jonathan Engelke
Opposing: none
Db Atty: Jonathan Engelke
Matter: 1.) Doc# 23 Motion to Suspend Payments to Chapter 13 Trustee and Notice Filed by Debtor Kristina L. Hooker (Engelke, Jonathan aty)

2.) Doc# 24 Trustee's Motion to Dismiss Case 341 CANNOT BE CONCLUDED Filed by Keith Rucinski (trowe, Keith Rucinski tr)

***Doc# 29 Response to Trustee's Motion to Dismiss Filed by Kristina L. Hooker (Engelke, Jonathan aty). Related document(s) 24 Trustee's Motion to Dismiss Case 341 CANNOT BE CONCLUDED.

***Doc# 31 Response to Trustee's Motion to Dismiss Filed by Kristina L. Hooker (related documents 24 Trustee's Motion to Dismiss Case) (Engelke, Jonathan aty)

3.) Doc# 27 Motion to Dismiss Case Filed by Creditor IRS (Attachments: # 1 Proposed Order) (Johnson, Lisa aty)

***Doc# 32 Response to Motion to Dismiss filed by the IRS Filed by Kristina L. Hooker (related documents 27 Motion to Dismiss Case) (Engelke, Jonathan aty)
Comment: none

 
2:00 PM 25-52128-amk (Ch. 13) Jackia Unique Fain
Trustee: Keith Rucinski
Moving: Cynthia A. Jeffrey
Opposing: none
Db Atty: Pro Se / None
Matter: Doc# 17 Objection to Confirmation of Plan Filed by Creditor Hyundai Capital America dba Kia Finance America (RE: related document(s) 8 Chapter 13 Plan, and Request for Valuation of Security Filed by Debtor Jackia Unique Fain). (Jeffrey, Cynthia aty)

Doc# 42 Objection to Confirmation of Plan Filed by Creditor Hyundai Capital America dba Kia Finance America (RE: related document(s)40 Amended Chapter 13 Plan Filed by Debtor Jackia Unique Fain. (swill crt)). (Jeffrey, Cynthia aty)

Doc# 58 Objection to Confirmation of Plan Filed by Creditor Hyundai Capital America dba Kia Finance America (RE: related document(s)55 Amended Chapter 13 Plan Filed by Debtor Jackia Unique Fain (swill crt)). (Jeffrey, Cynthia aty)
Comment: none

 
2:00 PM 26-50123-amk (Ch. 13) Steve J. Parton and Julie C. Parton
Trustee: Keith Rucinski
Moving: Dean D. Paolucci
Opposing: none
Db Atty: Dean D. Paolucci
Matter: Doc# 18 Application for Compensation for Dean D. Paolucci, Debtor's Attorney, Fee: $7200, Expenses: $0. Filed by Attorney Dean D. Paolucci (Paolucci, Dean aty)

Doc# 21 Support Document -Debtors' Authorization Filed by Julie C. Parton, Steve J. Parton (Paolucci, Dean aty)
Comment: none

 
2:00 PM 26-50182-amk (Ch. 13) Chanel N. Williams
Trustee: Keith Rucinski
Moving: Susana Elizabeth Lykins
Opposing: none
Db Atty: Charles J. Van Ness
Matter: Doc# 18 Objection to Confirmation of Plan Filed by Creditor Consumer Portfolio Services, Inc. (RE: related document(s)12 Chapter 13 Plan , and Request for Valuation of Security, and Request for Assumption of Executory Contracts and Unexpired Leases). (Van Ness, Charles aty)). (Attachments: # 1 Exhibit VALUATION) (Lykins, Susana aty)
Comment: none

 
2:00 PM 26-50234-amk (Ch. 13) Tim M. Carl
Trustee: Keith Rucinski
Moving: Hannah Ackley
Opposing: none
Db Atty: Lee R. Kravitz
Matter: Doc# 21 Objection to Confirmation of Plan Filed by Creditor PNC Bank, National Association (RE: related document(s)7 Chapter 13 Plan , and Request for Valuation of Security. Filed by Debtor Tim M. Carl. (Kravitz, Lee aty)). (Ackley, Hannah aty) (Entered: 03/19/2026)

************

Doc# 27 Objection to Confirmation of Plan Filed by Creditor Hometown Bank (RE: related document(s)7 Chapter 13 Plan , and Request for Valuation of Security. Filed by Debtor Tim M. Carl. (Kravitz, Lee aty)). (Whitacre, Jason aty)
Comment: none

 
2:00 PM 26-50393-amk (Ch. 13) Shaun T. Truett and Tonia S. Lewis
Trustee: Keith Rucinski
Moving: Jason Ramsey
Opposing: none
Db Atty: Charles J. Van Ness
Matter: Doc# 23 Objection to Confirmation of Plan as to property located at 8921 Merryvale Drive, Twinsburg, OH 44087 Filed by Creditor Whispering Woods Homeowners Association, Inc.. (Ramsey, Jason aty). Related document(s) 5 Chapter 13 Plan filed by Debtor Shaun T. Truett, Debtor Tonia S. Lewis.
Comment: none

 
2:00 PM 26-50413-amk (Ch. 13) Tara Lee Smiddle
Trustee: Keith Rucinski
Moving: Charles Lester Kennon
Opposing: none
Db Atty: Keith L. Borders
Matter: Doc# 20 Objection to Confirmation of Plan Filed by Creditor NewRez LLC (RE: related document(s)5 Chapter 13 Plan , and Request for Valuation of Security. Filed by Debtor Tara Lee Smiddle. (Borders, Keith aty)). (Kennon, Charles aty)
Comment: none

 
3:00 PM 25-51232-amk (Ch. 13) Jondra M. Thomas
Trustee: Keith Rucinski
Moving: Neisi I. Garcia Ramirez
Opposing: Jonathan Engelke
Db Atty: Jonathan Engelke
Matter: Doc# 25 Motion for Relief from Stay (276 Karson Dr, Akron, OH 44312). Fee Amount $199, Filed by Creditor Freedom Mortgage Corporation Objections due by 3/31/2026. (Garcia Ramirez, Neisi aty)

***Doc# 29 Amended Response to Freedom Mortgage Corporation's Motion for Relief from Stay Filed by Jondra M. Thomas (related documents 25 Motion for Relief From Stay) (Engelke, Jonathan aty).
Comment: none

 

Friday, May 8, 2026

4 hearings found for Judge Koschik in the Akron office.
Akron (260) Courtroom No. 260
John F. Seiberling Federal Building
2 South Main Street
Akron, Ohio 44308
1:30 PM 26-50678-amk (Ch. 11) Paxton & Associates Trucking, LLC
Trustee: none
Moving: Steven Heimberger
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 26 Motion for Joint Administration Filed by Debtor Paxton & Associates Trucking, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Heimberger, Steven aty)
Comment: none

 
1:30 PM 26-50770-amk (Ch. 11) Bud's Construction, LLC
Trustee: none
Moving: Steven Heimberger
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 4 Motion for Joint Administration Filed by Debtor Bud's Construction, LLC (Heimberger, Steven aty)

Doc# 5 First Day Motion for Authority to Pay Prepetition Wage Obligations Filed by Debtor Bud's Construction, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Heimberger, Steven aty)

Doc# 6 First Day Motion for Authority to Use Cash Collateral Filed by Debtor Bud's Construction, LLC (Heimberger, Steven aty)

Doc# 7 Declaration re: Declaration of John Chafe in Support of First Day Motions Filed by Debtor Bud's Construction, LLC (RE: related document(s)4 Motion for Joint Administration , 5 First Day Motion for Authority to Pay Prepetition Wage Obligations, 6 First Day Motion for Authority to Use Cash Collateral). (Heimberger, Steven aty)
Comment: none

 
1:30 PM 26-50771-amk (Ch. 11) Buds' Trucking & Dumpster Service, Inc.
Trustee: none
Moving: Steven Heimberger
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 4 Motion for Joint Administration Filed by Debtor Buds' Trucking & Dumpster Service, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Heimberger, Steven aty)

Doc# 5 First Day Motion for Authority to Pay Prepetition Wages Filed by Debtor Buds' Trucking & Dumpster Service, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Heimberger, Steven aty)

Doc# 6 First Day Motion for Authority to Use Cash Collateral Filed by Debtor Buds' Trucking & Dumpster Service, Inc. (Heimberger, Steven aty)

Doc# 7 Declaration re: Declaration of John Chafe in Support of First Day Motions Filed by Debtor Buds' Trucking & Dumpster Service, Inc. (RE: related document(s)4 Motion for Joint Administration , 5 First Day Motion for Authority to Pay Prepetition Wages, 6 First Day Motion for Authority to Use Cash Collateral). (Heimberger, Steven aty)
Comment: none

 
1:30 PM 26-50772-amk (Ch. 11) Bud's Dumpster and PortaPotty Rental, LLC
Trustee: none
Moving: Steven Heimberger
Opposing: none
Db Atty: Steven Heimberger
Matter: Doc# 4 Motion for Joint Administration Filed by Debtor Bud's Dumpster and PortaPotty Rental, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Heimberger, Steven aty)

Doc# 5 First Day Motion for Authority to Pay Prepetition Wages Filed by Debtor Bud's Dumpster and PortaPotty Rental, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Heimberger, Steven aty)

Doc# 6 First Day Motion for Authority to Use Cash Collateral Filed by Debtor Bud's Dumpster and PortaPotty Rental, LLC (Heimberger, Steven aty)

Doc# 7 Declaration re: Declaration of John Chafe in Support of First Day Motions Filed by Debtor Bud's Dumpster and PortaPotty Rental, LLC (RE: related document(s)4 Motion for Joint Administration , 5 First Day Motion for Authority to Pay Prepetition Wages, 6 First Day Motion for Authority to Use Cash Collateral). (Heimberger, Steven aty)
Comment: none

 

Saturday, May 9, 2026

0 hearings found for Judge Koschik in the Akron office.

Sunday, May 10, 2026

0 hearings found for Judge Koschik in the Akron office.

Monday, May 11, 2026

0 hearings found for Judge Koschik in the Akron office.

Tuesday, May 12, 2026

4 hearings found for Judge Koschik in the Akron office.
Akron (260) Courtroom No. 260
John F. Seiberling Federal Building
2 South Main Street
Akron, Ohio 44308
10:00 AM 23-51350-amk (Ch. 11) Louisa Ridge Adult Day Services, Inc.
Trustee: M. Colette Gibbons
Moving: Michael A. Steel
Opposing: none
Db Atty: Michael A. Steel
Matter: Status Hearing

Doc# 111 Notice of Substantial Consummation. Certificate of Service Filed. Filed by Debtor Louisa Ridge Adult Day Services, Inc. (RE: related document(s)43 Chapter 11 Small Business Subchapter V Plan Filed by Debtor Louisa Ridge Adult Day Services, Inc. (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Louisa Ridge Adult Day Services, Inc. Chapter 11 Plan Small Business Subchapter V Due by 12/28/2023. (Steel, Michael aty)). (Steel, Michael aty)). (Steel, Michael aty)
Comment: none

 
10:30 AM 23-51617-amk (Ch. 11) Milltoo, LLC
Trustee: M. Colette Gibbons
Moving: Michael A. Steel
Opposing: none
Db Atty: Michael A. Steel
Matter: Status Hearing

Doc# 108 Notice of Substantial Consummation. Certificate of Service Filed. Filed by Debtor Milltoo, LLC (RE: related document(s)73 First Amended Chapter 11 Small Business Subchapter V Plan Filed by Debtor Milltoo, LLC. (Attachments: # 1 Exhibit Schedule: Assumed Contracts; Exhibit: Liquidation Analysis; Exhibit: Plan Projections)(Steel, Michael aty) Modified on 4/22/2024 (jwand).). (Steel, Michael aty)
Comment: none

 
2:00 PM 26-05009-amk (AP) Dottore, Receiver v. Sureck et al
Main: 26-50383 (Ch. 11) Margaret B. Sureck
Moving: Scott Robert Belhorn
Opposing: John C. Cannizzaro
Db Atty: Scott Robert Belhorn
Matter: Doc# 229 Motion for Abstention Under Section 305 / 28 U.S.C. Section 1334 - Receiver's Motion for Abstention Filed by Plaintiff Mark E. Dottore, Receiver.(Belhorn, Scott aty)

***Doc# 231 Omnibus Objection to (1) the Motion for Abstention and For Relief From Stay Filed by Creditor Mark E. Dottore in Case No. 26-50383 and (2) the Motion for Abstention Filed by Plaintiff Mark E. Dottore in Adversary Proceeding No. 26-5009 Filed by Margaret Byrne Sureck (related documents 229 Motion for Abstention Under Section 305) (Attachments: # 1 Declaration of John C. Cannizzaro) (Cannizzaro, John aty)

***Doc# 234 Reply to Defendant's Omnibus Objection; Reply in Support of the Motion for Abstention Filed in Adversary Proceeding Filed by Mark E. Dottore, Receiver (related documents 231 Objection) (Attachments: # 1 Exhibit A: Transcript of Section 341 Meeting of Creditors Held April 9, 2026) (Belhorn, Scott aty)
Comment: none

 
2:00 PM 26-50383-amk (Ch. 11) Margaret B. Sureck
Trustee: none
Moving: Scott Robert Belhorn
Opposing: none
Db Atty: Peter G. Tsarnas
Matter: 1.) Doc# 34 Motion for Abstention Under Section 305 / 28 U.S.C. Section 1334 - Receivers Motion for Abstention and for Relief From Stay Filed by Interested Party Mark E. Dottore, Receiver. (Belhorn, Scott aty)

***Doc# 55 Omnibus Objection to (1) The Motion for Abstention and For Relief from Stay Filed by Creditor Mark E. Dottore in Case No. 26-50383 and (2) the Motion for Abstention Filed by Plaintiff Mark E. Dottore in Adversary Proceeding No. 26-5009 Filed by Margaret B. Sureck (related documents 34 Motion for Abstention Under Section 305) (Attachments: # 1 Declaration of John C. Cannizzaro) (Cannizzaro, John aty)

***Doc# 65 Reply to Debtor's Omnibus Objection; Reply in Support of the Motion for Abstention and for Relief from Stay Filed in the Bankruptcy Case Filed by Mark E. Dottore, Receiver (related documents 55 Objection) (Attachments: # 1 Exhibit A: Transcript of Section 341 Meeting of Creditors Held April 9, 2026) (Belhorn, Scott aty). Related document(s) 34 Motion for Abstention Under Section 305 / 28 U.S.C. Section 1334 - Receiver's Motion for Abstention and for Relief From Stay, filed by Interested Party Mark E. Dottore, Receiver.

2.) Doc# 36 Motion to Set Last Day to File Proofs of Claim Filed by Debtor Margaret B. Sureck (Tsarnas, Peter aty)

***Doc# 45 Objection to Order for Bar Date - Receiver's Objection to the Motion of Debtor and Debtor-In-Possession for Entry of an Order Establishing General and Governmental Bar Dates and Approving Form and Manner of Notice Thereof [Doc. No. 36] Filed by Mark E. Dottore, Receiver (related documents 36 Motion to Set Last Day to File Proofs of Claim) (Belhorn, Scott aty)

3.) Doc# 47 Notice of Filing of Invoice of Ice Miller LLP for the Period of March 11, 2026 through March 31, 2026 Filed by Debtor Margaret B. Sureck. (Attachments: # 1 Exhibit A - Itemized Time) (Tsarnas, Peter aty)

***Doc# 54 Objection to Invoice - Objection of Mark E. Dottore, Receiver, to Invoice No. 01-2580879 Filed by Ice Miller, LLP, Special Counsel to the Debtor and Debtor-In-Possession Filed by Mark E. Dottore, Receiver (related documents 47 Notice (PDF)) (Attachments: # 1 Exhibit A: Docket of Case No. CV-2024-02-0519, Mark E. Dottore, Receiver v. Margaret Byrne Sureck (Summit County Court of Common Pleas) # 2 Exhibit B: Transcript of Section 341 Meeting of Creditors Held April 9, 2026 # 3 Exhibit C: Warranty Deed Dated September 24, 2025 (Transfer of Chestnut Property from Margaret B. Sureck to Margaret B. Sureck, Trustee of the Margaret B. Sureck Trust) # 4 Exhibit D: Fiduciary Deed Dated March 2, 2026 (Transfer of Chestnut Property from Margaret B. Sureck, Trustee of the Margaret B. Sureck Trust, to Margaret B. Sureck) # 5 Exhibit E: Warranty Deed Dated March 2, 2026 (Transfer of Chestnut Property from Margaret B. Sureck to Margaret B. Sureck and Pernina L. Gildersleeve) # 6 Exhibit F: Detail of Receiver's Objections to Entries in the Ice Miller Invoice) (Belhorn, Scott aty)

***Doc# 64 Reply to the Objection of Mark E. Dottore to Notice of Filing of Invoice of Ice Miller LLP for the Period of March 11, 2026 Through March 31, 2026 Filed by Margaret B. Sureck (related documents 54 Objection) (Cannizzaro, John aty)
Comment: none

 

Wednesday, May 13, 2026

0 hearings found for Judge Koschik in the Akron office.