| 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 | |||
| 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 | |||
| 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 | |||