Welcome to BusinessBankruptcies.com!

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

Nypano Company, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2021bk51023
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-21

Updated

9-13-23

Last Checked

7-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2021
Last Entry Filed
Jul 5, 2021

Docket Entries by Quarter

Jul 2, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Nypano Company, LLC Chapter 11 Plan due by 11/1/2021. Disclosure Statement due by 11/1/2021. Schedule A/B due 07/16/2021. Schedule D due 07/16/2021. Schedule E/F due 07/16/2021. Schedule G due 07/16/2021. Schedule H due 07/16/2021. Statement of Financial Affairs due 07/16/2021. Summary of Assets and Liabilities due 07/16/2021. Incomplete Filings due by 07/16/2021. Chapter 11 Plan due by 11/1/2021. Disclosure Statement due by 11/1/2021. (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 2 Declaration Re: Electronic Filing Filed by Debtor Nypano Company, LLC. (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 Receipt of Voluntary Petition (Chapter 11)(21-51023) [misc,volp11] (1738.00) Filing Fee. Receipt number 43891584. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/02/2021)
Jul 2, 2021 3 Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 4 Motion to Use Cash Collateral / Motion of the Debtors and Debtors-in-Possession Under 11 U.S.C. §§ 105(a), 361, and 363 and Federal Bankruptcy Rules 2002, 4001, 9006 and 9014 for Interim and Final Orders: (I) Authorizing Debtors to Use Cash Collateral; (II) Granting Adequate Protection; (III) Setting Final Hearing; and (IV) Granting Related Relief Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Agreed Order) (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 5 First Day Motion / Motion of Debtors and Debtors-in-Possession For Entry of an Order (I) Authorizing Debtors To Pay: (A) Prepetition Employee Wages, Salaries and Related Items, (B) Prepetition Employee Business Expenses, (C) Prepetition Employee Payroll Deductions and Withholdings, (D) Prepetition Employee Benefits, and (E) All Costs and Expenses Incident to the Foregoing Payments and Contributions; and (II) Granting Certain Related Relief Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 6 First Day Motion / Motion of Debtors and Debtors-In-Possession For Entry of an Order Authorizing Debtors to Continue Workers' Compensation Insurance Programs and Pay Certain Workers' Compensation Premiums, Costs, and Claims Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Zurn, Julie aty) (Entered: 07/02/2021)
Jul 2, 2021 7 First Day Motion / Motion of Debtors and Debtors-In-Possession For Entry of an Order Confirming Authority to Pay Prepetition Trust Fund Taxes Pursuant to Sections 105(a), 363, and 541 of the Bankruptcy Code Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 8 First Day Motion / Motion of Debtors and Debtors-In-Possession For Interim and Final Orders: (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Services to, or Discriminating Against, the Debtors on Account of Prepetition Invoices; (B) Determining That the Utilities are Adequately Assured of Future Payment; and (C) Establishing Procedures For Determining Requests For Additional Assurance Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Utility Companies # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) (Entered: 07/02/2021)
Jul 2, 2021 9 Motion to Expedite Hearing / Motion of Debtors and Debtors-in-Possession For an Order (A) Scheduling Expedited Hearing on Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Filed by Debtor Nypano Company, LLC (related documents 3 Motion for Joint Administration, 4 Motion to Use Cash Collateral, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion) (Attachments: # 1 Exhibit A - Notice # 2 B - Proposed Order) (Zurn, Julie aty) (Entered: 07/02/2021)
Jul 2, 2021 10 Declaration re: / Declaration of J. Thomas Myers, II in Support of Chapter 11 Petition and First Day Motions Filed by Debtor Nypano Company, LLC (RE: related document(s)3 Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b), 4 Motion to Use Cash Collateral / Motion of the Debtors and Debtors-in-Possession Under 11 U.S.C. §§ 105(a), 361, and 363 and Federal Bankruptcy Rules 2002, 4001, 9006 and 9014 for Interim and Final Orders: (I) Authorizing Debtors to Use Ca, 5 First Day Motion / Motion of Debtors and Debtors-in-Possession For Entry of an Order (I) Authorizing Debtors To Pay: (A) Prepetition Employee Wages, Salaries and Related Items, (B) Prepetition Employee Business Expenses, (C) Prepetition Employee Pa, 6 First Day Motion / Motion of Debtors and Debtors-In-Possession For Entry of an Order Authorizing Debtors to Continue Workers' Compensation Insurance Programs and Pay Certain Workers' Compensation Premiums, Costs, and Claims, 7 First Day Motion / Motion of Debtors and Debtors-In-Possession For Entry of an Order Confirming Authority to Pay Prepetition Trust Fund Taxes Pursuant to Sections 105(a), 363, and 541 of the Bankruptcy Code, 8 First Day Motion / Motion of Debtors and Debtors-In-Possession For Interim and Final Orders: (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Services to, or Discriminating Against, the Debtors on Account of Prepetition Invoices;). (Zurn, Julie aty) (Entered: 07/02/2021)
Jul 2, 2021 11 Notice of Appearance and Request for Notice by Kate M. Bradley ust44 Filed by U.S. Trustee United States Trustee. (ust44, Kate M. Bradley tr) (Entered: 07/02/2021)
Jul 2, 2021 12 Notice of Hearing / Notice of Expedited Hearing on Certain First Day Motions of Debtors and Debtors-in-Possession Filed by Debtor Nypano Company, LLC (RE: related document(s)3 Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty), 4 Motion to Use Cash Collateral / Motion of the Debtors and Debtors-in-Possession Under 11 U.S.C. §§ 105(a), 361, and 363 and Federal Bankruptcy Rules 2002, 4001, 9006 and 9014 for Interim and Final Orders: (I) Authorizing Debtors to Use Cash Collateral; (II) Granting Adequate Protection; (III) Setting Final Hearing; and (IV) Granting Related Relief Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Agreed Order) (Merklin, Marc aty), 5 First Day Motion / Motion of Debtors and Debtors-in-Possession For Entry of an Order (I) Authorizing Debtors To Pay: (A) Prepetition Employee Wages, Salaries and Related Items, (B) Prepetition Employee Business Expenses, (C) Prepetition Employee Payroll Deductions and Withholdings, (D) Prepetition Employee Benefits, and (E) All Costs and Expenses Incident to the Foregoing Payments and Contributions; and (II) Granting Certain Related Relief Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty), 6 First Day Motion / Motion of Debtors and Debtors-In-Possession For Entry of an Order Authorizing Debtors to Continue Workers' Compensation Insurance Programs and Pay Certain Workers' Compensation Premiums, Costs, and Claims Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Zurn, Julie aty), 7 First Day Motion / Motion of Debtors and Debtors-In-Possession For Entry of an Order Confirming Authority to Pay Prepetition Trust Fund Taxes Pursuant to Sections 105(a), 363, and 541 of the Bankruptcy Code Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty), 8 First Day Motion / Motion of Debtors and Debtors-In-Possession For Interim and Final Orders: (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Services to, or Discriminating Against, the Debtors on Account of Prepetition Invoices; (B) Determining That the Utilities are Adequately Assured of Future Payment; and (C) Establishing Procedures For Determining Requests For Additional Assurance Filed by Debtor Nypano Company, LLC (Attachments: # 1 Exhibit A - Utility Companies # 2 Exhibit B - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 7/6/2021 at 02:30 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/02/2021)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:2021bk51023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11
Filed
Jul 2, 2021
Type
voluntary
Terminated
May 24, 2022
Updated
Sep 13, 2023
Last checked
Jul 5, 2021
Lead case
Davey Kent, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bio-Hack Synergistics
    Bowers Lawncare
    City of Kent
    Cramer Engineering
    Davey Kent Acceptance Corporation
    Davey Kent, Inc.
    Davey Tree Expert Company
    Dominion Energy
    Emerald Environmental
    GTAC, Inc.
    Hometown Bank
    Internal Revenue Service
    Internal Revenue Service
    J. Thomas Myers II
    M&H Engineering LLC
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nypano Company, LLC, Debtor
    200 W. Williams Street
    PO Box 753
    Kent, OH 44240
    PORTAGE-OH
    Tax ID / EIN: xx-xxx8709

    Represented By

    Bridget Aileen Franklin
    Brouse & McDowell, LPA
    388 S. Main Street
    #500
    Akron, OH 44311
    (330)535-5711
    Fax : (330)253-8601
    Email: bfranklin@brouse.com
    Marc Merklin
    Brouse McDowell, LPA
    388 S. Main Street, Suite 500
    Akron, OH 44311
    330-535-5711
    Fax : 330-253-8601
    Email: mmerklin@brouse.com
    Julie K. Zurn
    Brouse McDowell
    388 South Main Street, Suite 500
    Akron, OH 44311
    330-535-5711
    Email: jzurn@brouse.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 #
    Jul 2, 2021 Davey Kent, Inc. 11V 5:2021bk51022
    Sep 25, 2019 Park Avenue Theatre, LLC 7 1:2019bk10967
    May 16, 2019 Sahbra Farms, Inc. 11 5:2019bk51155
    Feb 28, 2019 InterChez Logistics Systems, Inc. 7 5:2019bk50404
    Jan 24, 2019 Lanham's Construction & Consulting, Inc. 7 5:2019bk50131
    Mar 22, 2018 Polos & Associates, LLC 7 5:2018bk50628
    Nov 21, 2017 Thermoform Products LLC 7 5:17-bk-52805
    Apr 11, 2015 Perfect Construction, LLC 7 5:15-bk-50848
    Oct 14, 2014 Digital Day Creative Ltd. 7 5:14-bk-52707
    Feb 18, 2014 BDGT, LLC 11 4:14-bk-01919
    Oct 21, 2013 Wason Crane, Inc. 11 5:13-bk-53048
    Jun 20, 2013 Lane Upholstery Inc. 7 5:13-bk-51792
    May 22, 2013 TPO Hess Holdings, Inc. 11 1:13-bk-11327
    May 22, 2013 The Press of Ohio, Inc. 11 1:13-bk-11330
    Oct 11, 2012 IFR Petroleum, Inc. 11 5:12-bk-53289