Welcome to BusinessBankruptcies.com!

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

E-B Display Company, Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:2023bk60565
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-23

Updated

3-24-24

Last Checked

6-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2023
Last Entry Filed
Jun 17, 2023

Docket Entries by Month

There are 102 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2023 93 Omnibus Reply to to Objections of the Official Committee of Unsecured Creditors to Debtors DIP Financing and Bid Procedures Motions Filed by Westfield Bank, FSB (related documents 76 Objection, 77 Objection) (Nicoll, Andrew aty) (Entered: 06/12/2023)
Jun 13, 2023 94 Motion to Appear pro hac vice Filed by Attorney Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (Wenrich, Sarah aty) (Entered: 06/13/2023)
Jun 13, 2023 95 Declaration re: In Support of Pro Hac Vice Admission Filed by Attorney Official Committee Of Unsecured Creditors (RE: related document(s)94 Motion to Appear pro hac vice ). (Wenrich, Sarah aty) (Entered: 06/13/2023)
Jun 13, 2023 96 Response to Debtors Response in Support of Emergency Motion of Debtors and Debtors-in-Possession for Interim and Final Orders Authorizing Debtors to A Obtain Secured Superpriority Post Petition Financing Pursuant to 11 USC 105, 361, 362, 363, 364 c 1 364 c 2 and 364 c 3 B Utilize Cash Collateral Pursuant to 11 USC 105, 361, 362 and 363 C Grant Adequate Protection to Lender Pursuant to 11 USC 105 361 362 363 D Schedule Final Hearing Pursuant to Bankruptcy Rules 4001 b 4001 c and 9014 and E Granting Related Relief Filed by E-B Display Company, Inc. (related documents 4 Chapter 11 First Day Motion, 76 Objection) (Peer, Christopher aty) (Entered: 06/13/2023)
Jun 14, 2023 Hearing Held - Motion Granted (RE: related document(s) 4 Chapter 11 First Day Motion) (eross, crt) (Entered: 06/14/2023)
Jun 14, 2023 Hearing Held - Motion Granted (RE: related document(s) 7 Chapter 11 First Day Motion) (eross, crt) (Entered: 06/14/2023)
Jun 14, 2023 Hearing Held - Motion Granted (RE: related document(s) 8 Chapter 11 First Day Motion) (eross, crt) (Entered: 06/14/2023)
Jun 14, 2023 Hearing Held - Motion Granted (RE: related document(s) 11 Chapter 11 First Day Motion) (eross, crt) (Entered: 06/14/2023)
Jun 14, 2023 Hearing Held - Motion Granted (RE: related document(s) 10 Motion for Continuation of Utility Service) (eross, crt) (Entered: 06/14/2023)
Jun 14, 2023 Hearing Held - Application Granted (RE: related document(s) 15 Application to Employ) (eross, crt) (Entered: 06/14/2023)
Show 10 more entries
Jun 14, 2023 103 Order Granting Motion To Appear pro hac vice by Kirk B. Buckley (Related Doc # 86) Signed on 6/14/2023. (krupe crt) (Entered: 06/14/2023)
Jun 14, 2023 104 Final Order Prohibiting Utilities from Altering, Refusing, or Discontinuing Services on Account of Prepetition Invoices and Establishing Procedures for Determining Requests for Additional Assurance. (Related Doc # 10) Signed on 6/14/2023. (krupe crt) (Entered: 06/14/2023)
Jun 14, 2023 105 Final Order authorizing the Debtors to pay prepetition taxes and Fees and Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief.(Related Doc # 8) Signed on 6/14/2023. (krupe crt) (Entered: 06/14/2023)
Jun 14, 2023 106 Final Order Authorizing Continued Use of Existing Cash Management System, Authorizing Maintenance of Existing Bank Accounts, Authorizing Continued Use of Existing Business Forms, and Waiving Investment and Deposit Requirements. (Related Doc # 11) Signed on 6/14/2023. (krupe crt) (Entered: 06/14/2023)
Jun 14, 2023 107 Final Order Authorizing Debtors to pay certain Employee obligations and Directing Financial Institutions to Honor and Process Checks and Transfers Related to such obligations. (Related Doc # 7) Signed on 6/14/2023. (krupe crt) (Entered: 06/14/2023)
Jun 14, 2023 108 Order Granting Motion of Sarah E. Wenrich To Appear pro hac vice (Related Doc # 94) Signed on 6/14/2023. (krupe crt) (Entered: 06/14/2023)
Jun 15, 2023 109 Notice of Order Granting Motion to Redact w/ BNC Certificate of Mailing (RE: related document(s)92) Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023)
Jun 15, 2023 Hearing Scheduled (RE: related document(s)47 Motion to Sell Property Free and Clear of Liens; 101 ) Hearing scheduled for 7/21/2023 at 02:00 PM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (aprib) (Entered: 06/15/2023)
Jun 15, 2023 110 Notice of Hearing Notice of Hearing, Auction, and Bidding Procedures for Sale of Substantially all of the Assets of E-B Display Company and Affiliated Debtors Filed by Debtor E-B Display Company, Inc. (RE: related document(s) Hearing Scheduled (RE: related document(s)47 Motion to Sell Property Free and Clear of Liens; 101 ) Hearing scheduled for 7/21/2023 at 02:00 PM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (aprib)). (Peer, Christopher aty) (Entered: 06/15/2023)
Jun 17, 2023 111 Notice of Order on Motion for Application to Employ w/ BNC Certificate of Mailing (RE: related document(s)99) Notice Date 06/16/2023. (Admin.) (Entered: 06/17/2023)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:2023bk60565
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tiiara N.A. Patton
Chapter
11
Filed
May 12, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 17, 2023
Lead case
Rotolo Industries, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    E-B Display Company, Inc.
    1369 Sanders Avenue SW
    Massillon, OH 44647
    STARK-OH
    Tax ID / EIN: xx-xxx1140
    fdba E-B Wire Works, Inc.
    aka FAW Atriadi

    Represented By

    Matthew N Danese
    Wickens Herzer Panza
    35765 Chester Road
    Avon, OH 44011-1262
    440-695-8000
    Fax : 440-695-8098
    Email: mdanese@wickenslaw.com
    Christopher W. Peer
    Wickens, Herzer, Panza, Cook & Batista
    35765 Chester Road
    Avon, OH 44011-1262
    440 695-8000
    Fax : 440 695 8098
    Email: cpeer@wickenslaw.com
    Emily M. Peterson
    Wickens Herzer Panza
    35765 Chester Road
    Avon, OH 44011
    440-695-8000
    Email: epeterson@wickenslaw.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

    Spencer Lutz
    DOJ-Ust
    201 Superior Ave E
    Suite 441
    Cleveland, OH 44114
    216-259-0232
    Email: spencer.lutz@usdoj.gov
    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 #
    May 12, 2023 Rotolo Investors, L.L.C. parent case 11 6:2023bk60568
    May 12, 2023 Rotolo Industries, L.L.C. parent case 11 6:2023bk60567
    May 12, 2023 Rotolo Industries, Inc. 11 6:2023bk60566
    Jun 17, 2020 Shew Industries LLC parent case 11 6:2020bk61031
    Jun 17, 2020 Cherry Springs of Massillon II LLC parent case 11 6:2020bk61030
    Jun 17, 2020 Fibercorr Mills LLC 11 6:2020bk61029
    Apr 8, 2020 Carcisco Foods, LLC 7 6:2020bk60632
    Nov 29, 2016 Kalas Supermarket Inc 7 6:16-bk-62439
    Sep 15, 2016 Champion Dry Cleaners, Inc 7 6:16-bk-61904
    Oct 5, 2015 Kalas Supermarket Inc 11 6:15-bk-62057
    Dec 30, 2014 Summerfield Studios, LTD 11 5:14-bk-53369
    Oct 28, 2014 P.J. Bordner Inc 7 6:14-bk-62350
    Oct 27, 2014 J. Perry Inc 7 6:14-bk-62344
    Apr 21, 2014 Kalas Supermarket Inc 11 6:14-bk-60898
    Jun 13, 2012 J. Goss Concrete Inc. 7 6:12-bk-61674