Welcome to BusinessBankruptcies.com!

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

Gary L. Thomas Roth Management LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2018bk52469
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-18

Updated

9-13-23

Last Checked

10-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2018
Last Entry Filed
Oct 15, 2018

Docket Entries by Quarter

Oct 15, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Gary L. Thomas Roth Management LLC Chapter 11 Small Business Plan due by 04/15/2019. Disclosure Statement due by 04/15/2019. (Laatsch, Morris aty) (Entered: 10/15/2018)
Oct 15, 2018 Receipt of Voluntary Petition (Chapter 11)(18-52469) [misc,volp11] (1717.00) Filing Fee. Receipt number 38961358. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/15/2018)
Oct 15, 2018 2 Declaration Re: Electronic Filing Filed by Debtor Gary L. Thomas Roth Management LLC. (Laatsch, Morris aty) (Entered: 10/15/2018)
Oct 15, 2018 3 Document Minutes of a Special Meeting of Members of Gary L. Thomas Roth Management LLC Filed by Debtor Gary L. Thomas Roth Management LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Laatsch, Morris aty) (Entered: 10/15/2018)
Oct 15, 2018 4 Application to Employ Morris H Laatsch as Attorney Under General Retainer Filed by Debtor Gary L. Thomas Roth Management LLC (Laatsch, Morris aty) (Entered: 10/15/2018)
Oct 15, 2018 5 Affidavit Re: Morris H. Laatsch Filed by Debtor Gary L. Thomas Roth Management LLC (RE: related document(s)4 Application to Employ Morris H Laatsch as Attorney Under General Retainer ). (Laatsch, Morris aty) (Entered: 10/15/2018)
Oct 15, 2018 6 Motion for Joint Administration Filed by Debtor Gary L. Thomas Roth Management LLC (Laatsch, Morris aty) (Entered: 10/15/2018)
Oct 15, 2018 7 Notice of Appearance and Request for Notice by Maria D. Giannirakis ust06 Filed by U.S. Trustee United States Trustee. (ust06, Maria D. Giannirakis tr) (Entered: 10/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:2018bk52469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11
Filed
Oct 15, 2018
Type
voluntary
Terminated
Feb 12, 2019
Updated
Sep 13, 2023
Last checked
Oct 16, 2018
Lead case
Venture Capital Holdings LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bernie Ingram
    City of Akron Utilities Department
    Equity Trust FBO Dave Ramstidt
    George Roberts
    Karen Lanning
    Kyla Hall
    Larry Carter
    Peter Nischt
    Phil Nash
    Regina VanVorous, Esq.
    Summit County Treasurer

    Parties

    Debtor

    Gary L. Thomas Roth Management LLC
    PO Box 1052
    Akron, OH 44309
    SUMMIT-OH
    Tax ID / EIN: xx-xxx3764

    Represented By

    Morris H. Laatsch
    209 South Main Street
    Third Floor
    Akron, OH 44308
    (330)762-7477
    Fax : (330) 762-8059
    Email: jwander@kzdylaw.com

    U.S. Trustee

    United States Trustee
    Suite 441
    H.M Metzenbaum U.S. Courthouse
    201 Superior Avenue
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Maria D. Giannirakis ust06
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 E. Superior Avenue Suite 441
    Cleveland, OH 44114-1240
    216-522-7800
    Fax : 216-522-7193
    Email: maria.d.giannirakis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Rice Oil Company, LLC 11V 5:2024bk50084
    Jan 15 Black Press Ltd. and The Beacon Journal Publishing Company parent case 15 1:2024bk10053
    Aug 24, 2023 300 East Exchange, Inc. 7 5:2023bk51160
    Sep 7, 2022 CMR Real Estate Investments LLC 11V 5:2022bk51057
    Jul 20, 2022 James Breen Real Estate, LLC 7 5:2022bk50830
    Nov 18, 2021 White Hot Properties, LLC 7 5:2021bk51603
    Nov 4, 2020 The Beacon Journal Publishing Company 7 5:2020bk51999
    Sep 13, 2020 Master Auto, LLC 7 5:2020bk51710
    Dec 31, 2019 Touch of Heaven Ministries, Inc. 11 5:2019bk53062
    Jun 27, 2019 Beaver Street Investments, LLC 11 5:2019bk51511
    Oct 15, 2018 Marcia Realty LLC parent case 11 5:2018bk52468
    Oct 15, 2018 Certificate Investments LTD parent case 11 5:2018bk52466
    Oct 15, 2018 Venture Capital Holdings LLC 11 5:2018bk52465
    Jan 30, 2018 Jerusalem Missionary Baptist Church 11 5:2018bk50176
    Mar 3, 2014 Fe-Doctra Transportation Services, Inc. 11 5:14-bk-50505