Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A.R.M. OPCO Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:2020bk61308
TYPE / CHAPTER
Voluntary / 7

Filed

8-20-20

Updated

4-6-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Dec 29, 2024

Docket Entries by Quarter

There are 245 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 31, 2022 228 Order Granting Motion To Appear pro hac vice by Attorney Daniel N. Moore. (Related Doc # 226) Signed on 1/31/2022. (dhaid crt) (Entered: 01/31/2022)
Feb 3, 2022 229 Notice of Order on Motion to Appear Pro Hac Vice w/ BNC Certificate of Mailing (RE: related document(s)228) Notice Date 02/02/2022. (Admin.) (Entered: 02/03/2022)
Mar 17, 2022 230 Motion for Relief from Stay . Filed by Creditor Kathy Adkins (Attachments: # 1 Proposed Order) (Moore, Dan aty) (Entered: 03/17/2022)
Mar 18, 2022 231 Notice of Filing Deficiency; 1) Pursuant to LBR 4001-1, Any deviation from the standardized form shall be explained in bold-faced type within the body of the document, 2) Certificate of Service does not comply with the Judges Memorandum dated 10/12/12, 3) 420A notice of motion with date certain for response and preliminary hearing date is required (those dates may be found on the court's website under Judge Kendig's Judicial Post). (RE: related document(s)230 Motion for Relief From Stay) (dhaid) (Entered: 03/18/2022)
Mar 18, 2022 232 Notice of Filing Deficiency; Filing fee for the Motion for Relief from Stay is required, $188.00. (RE: related document(s)230 Motion for Relief From Stay) (dhaid) (Entered: 03/18/2022)
Mar 21, 2022 Corrective Entry made by court--disregard the notice of filing deficiencies, court anticipates an Agreed Order to be submitted. (RE: related document(s)231 Notice of Filing Deficiency, 232 Notice of Filing Deficiency) (dhaid) (Entered: 03/21/2022)
Mar 22, 2022 233 Agreed Order Granting Motion For Relief From Stay. (Related Doc # 230) Signed on 3/21/2022. (dhaid crt) (Entered: 03/22/2022)
Mar 25, 2022 234 Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)233) Notice Date 03/24/2022. (Admin.) (Entered: 03/25/2022)
Apr 25, 2022 235 Trustee's Interim Report. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 04/25/2022)
May 20, 2022 236 Application to Employ Karen M. Brenneman, CPA, of Hall, Kistler & Company LLP as Trustee's Accountant Filed by Trustee Lisa M. Barbacci, Trustee - Canton (Attachments: # 1 Declaration in Support of the Application) (Barbacci, Trustee - Canton, Lisa tr) (Entered: 05/20/2022)
Show 10 more entries
Nov 22, 2022 Adversary Case 6:22-ap-6020 (Closed) (vwaym) (Entered: 11/22/2022)
Apr 27, 2023 246 Trustee's Interim Report. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 04/27/2023)
Jun 23, 2023 247 Motion to Compromise Controversy and Notice. Filed by Trustee Lisa M. Barbacci, Trustee - Canton (Moran, Michael aty) (Entered: 06/23/2023)
Jul 18, 2023 248 Order Granting Motion to Compromise (Related Doc 247) Signed on 7/18/2023. (lbald crt) Modified on 7/18/2023 (lbald). (Cross-Referenced from Case No. 22-6019) (Entered: 07/18/2023)
Aug 4, 2023 Disposition of Adversary 22-06019-maw (Dismissed with Prejudice). (vwaym) (Entered: 08/04/2023)
Aug 4, 2023 Adversary Case 22-06019-maw (Closed) (vwaym) (Entered: 08/04/2023)
Oct 24, 2023 249 Trustee's Interim Report. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 10/24/2023)
Apr 25, 2024 250 Trustee's Interim Report. (Barbacci, Trustee - Canton, Lisa tr) (Entered: 04/25/2024)
May 16, 2024 251 Motion to Compromise Controversy. Filed by Trustee Lisa M. Barbacci, Trustee - Canton (Moran, Michael aty) (Entered: 05/16/2024)
May 22, 2024 252 Application for Compensation for Michael J. Moran, Attorney, Fee: $22,357.50, Expenses: $789.42. Filed by Attorney Michael J. Moran (Moran, Michael aty) (Entered: 05/22/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:2020bk61308
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russ Kendig
Chapter
7
Filed
Aug 20, 2020
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 31, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    365 Technologies LLC
    A Plus Powder Coaters
    Aaron Galigher
    Abi Brooks
    Advanced Foundary Engineering
    AEP
    Aero Industries Inc.
    Airgas USA LLC
    Akron Bearing
    Akron Belting & Supply Company
    Akron Gasket & Packing
    Akron Industrial Supply Company
    Akron's Finest Mulch
    Alco
    Allied Electronics
    There are 281 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A.R.M. OPCO Inc.
    3026 Saratoga Avenue SW
    Canton, OH 44706-2236
    STARK-OH
    Tax ID / EIN: xx-xxx3819
    dba The American Road Machinery Company

    Represented By

    Anthony J. DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: tony@ajdlaw7-11.com
    Tzangas Plakas Mannos Ltd.
    220 Market Avenue South 8th floor
    Canton, OH 44702

    Trustee

    Lisa M. Barbacci, Trustee - Canton
    Lisa Barbacci - Bankruptcy Trustee
    600 East Smith Road
    (Side Entrance)
    Medina, OH 44256-2666
    330-722-4488

    Represented By

    Lisa M. Barbacci, Trustee - Canton
    Lisa Barbacci - Bankruptcy Trustee
    600 East Smith Road
    (Side Entrance)
    Medina, OH 44256-2666
    330-722-4488
    Email: barbaccitrustee@gmail.com
    Gibson & Moran Law Offices
    234 Portage Trail
    PO Box 535
    Cuyahoga Falls, OH 44221
    Michael J. Moran
    Gibson & Moran
    PO Box 535
    234 Portage Trail
    Cuyahoga Falls, OH 44222
    (330) 929-0507
    Fax : (330) 929-6605
    Email: mike@gibsonmoran.com

    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

    Kate M. Bradley ust44
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    (216) 522-7800 ext 255
    Email: kate.m.bradley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 2, 2024 Legends Facility Operations, LLC parent case 11 1:2024bk55581
    Sep 30, 2022 CRW Agency, Inc 11V 6:2022bk60994
    Apr 21, 2021 StelMark LLC 7 6:2021bk60558
    Mar 16, 2021 G.M.S. Home Solutions, LLC 7 6:2021bk60315
    Feb 2, 2021 Heritage Christian Schools of Ohio Inc. 11V 6:2021bk60124
    Dec 15, 2020 HJJ Fitness, LLC 11V 6:2020bk61828
    Apr 8, 2020 Carcisco Foods, LLC 7 6:2020bk60632
    Nov 29, 2016 Kalas Supermarket Inc 7 6:16-bk-62439
    Oct 5, 2015 Kalas Supermarket Inc 11 6:15-bk-62057
    Apr 21, 2014 Kalas Supermarket Inc 11 6:14-bk-60898
    Nov 7, 2013 Paramount Building Solutions, Inc. 7 6:13-bk-62766
    Oct 24, 2012 L/D Design Group, Inc. 7 6:12-bk-62893
    Aug 31, 2012 Fitness Holdings, Inc. 7 1:12-bk-12489
    Aug 31, 2012 Fitness Quest Inc. 7 1:12-bk-12488
    Jan 9, 2012 Durabilt Inc 11 6:12-bk-60041