Docket Entries by Month
There are 227 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Aug 20, 2020 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by A.R.M. OPCO Inc. (Attachments: # 1 Exhibit to Schedule AB- Fixed Asset Listing # 2 Exhibit to SOFA No. 3- Part 1 # 3 Exhibit to SOFA No. 3- Part 2 # 4 Exhibit to SOFA No. 21) (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
---|---|---|---|---|
Aug 20, 2020 | Receipt of Voluntary Petition (Chapter 11)(20-61308) [misc,volp11] (1717.00) Filing Fee. Receipt number 42593691. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/20/2020) | |||
Aug 20, 2020 | 2 | Declaration Re: Electronic Filing Filed by Debtor A.R.M. OPCO Inc.. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 3 | Corporate Resolution Filed by Debtor A.R.M. OPCO Inc.. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 4 | Corporate Ownership Statement Filed by Debtor A.R.M. OPCO Inc.. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 5 | Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 6 | Application to Employ Tzangas Plakas & Mannos Ltd. as Special Counsel for the Debtor Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 7 | First Day Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 8 | First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provision of Services and for Authority to Pay Prepetition Administrative Claims Pursuant to 11 USC Section 503(B)(9) Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 20, 2020 | 9 | First Day Motion of the Debtor for Entry of Interim & Final Orders Authorizing (A) the Debtor's Ust of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; (B) Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and (C) Approving and Authorizing Debtor to Enter into Certain Related Loan Documents Filed by Debtor A.R.M. OPCO Inc. (Attachments: # 1 Exhibit A, Part 1 # 2 Exhibit A, Part 2 # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Show 10 more entries Loading... | ||||
Aug 20, 2020 | 21 | Notice of Filing of First Day Papers (Amended) Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty), 6 Application to Employ Tzangas Plakas & Mannos Ltd. as Special Counsel for the Debtor Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty), 7 First Day Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty), 8 First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provision of Services and for Authority to Pay Prepetition Administrative Claims Pursuant to 11 USC Section 503(B)(9) Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty), 9 First Day Motion of the Debtor for Entry of Interim & Final Orders Authorizing (A) the Debtor's Ust of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; (B) Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and (C) Approving and Authorizing Debtor to Enter into Certain Related Loan Documents Filed by Debtor A.R.M. OPCO Inc. (Attachments: # 1 Exhibit A, Part 1 # 2 Exhibit A, Part 2 # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (DeGirolamo, Anthony aty), 10 Memorandum in Support of Debtor's Motion for Use of Cash Collateral Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)9 First Day Motion of the Debtor for Entry of Interim & Final Orders Authorizing (A) the Debtor's Ust of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; (B) Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to). (DeGirolamo, Anthony aty), 13 Motion For Sale of Property under Section 363(b) of Substantially All of the Debtor's Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Filed by Debtor A.R.M. OPCO Inc. (DeGirolamo, Anthony aty), 14 Memorandum in Support of the Debtor's Motion to Sell Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)13 Motion For Sale of Property under Section 363(b) of Substantially All of the Debtor's Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases). (DeGirolamo, Anthony aty), 19 Notice of Filing Deficiency; Incomplete case number on pleading. (RE: related document(s)16 Notice (PDF)) (dhaid)). (DeGirolamo, Anthony aty) (Entered: 08/20/2020) | ||
Aug 21, 2020 | List of Creditors File Uploaded (ADILstUpd) (Entered: 08/21/2020) | |||
Aug 21, 2020 | 22 | Certificate of Service Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor , 6 Application to Employ Tzangas Plakas & Mannos Ltd. as Special Counsel for the Debtor , 7 First Day Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for, 13 Motion For Sale of Property under Section 363(b) of Substantially All of the Debtor's Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, 14 Memorandum in Support of). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 23 | Certificate of Service Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)8 First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provision of Services and for Authority to Pay Prepeti, 18 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 24 | Certificate of Service Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)21 Notice (PDF)). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 25 | Certificate of Service Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)9 First Day Motion of the Debtor for Entry of Interim & Final Orders Authorizing (A) the Debtor's Ust of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; (B) Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to, 10 Memorandum in Support of). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 26 | Certificate of Service Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)15 Notice of Hearing, 16 Notice (PDF)). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 27 | Support Document Replacement Exhibit to Motion for Use of Cash Collateral--Replacement Proposed Order to Correct Typographical Error Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)9 First Day Motion of the Debtor for Entry of Interim & Final Orders Authorizing (A) the Debtor's Ust of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; (B) Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 28 | Certificate of Service Filed by Debtor A.R.M. OPCO Inc. (RE: related document(s)27 Support Document). (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Aug 21, 2020 | 29 | Disclosure of Compensation of Attorney for Debtor Amended Filed by Debtor A.R.M. OPCO Inc.. (DeGirolamo, Anthony aty) (Entered: 08/21/2020) | ||
Log-in to access entire docket |
The docket for this case is updated every other weekday morning.
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 |
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
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
Lisa M. Barbacci, Trustee - Canton
Lisa Barbacci - Bankruptcy Trustee
600 East Smith Road
(Side Entrance)
Medina, OH 44256-2666
330-722-4488
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
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 24 | Appalachian Basin Capital LLC | 11 | 6:2022bk60052 |
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. | 11 | 6:2021bk60124 |
Dec 15, 2020 | HJJ Fitness, LLC | 11 | 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 |
Feb 14, 2014 | Durabilt Inc | 7 | 6:14-bk-60265 |
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 |