Sep 19, 2017
20
Amended Motion to Expedite Hearing on First Day Motions and Applications and Approving Form and Manner of Notice Thereof Filed by Debtor Pride of the Hills Manufacturing Inc. (related documents 5 Motion for Joint Administration, 9 Chapter 11 First Day Motion, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Motion to Use Cash Collateral) (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017
21
Notice of Appearance and Request for Notice by Joel K. Dayton Filed by Creditor The Commercial & Savings Bank. (Dayton, Joel aty) (Entered: 09/19/2017)
Sep 19, 2017
22
Order (A) Scheduling Expedited Hearings on all First Day Motions and Applications and (B) Approving Form and Manner of Notice Thereof. Signed on 9/19/2017 (RE: related document(s)5 Motion for Joint Administration, 9 Chapter 11 First Day Motion, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Motion to Use Cash Collateral). Hearing scheduled for 9/21/2017 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (dhaid crt) (Entered: 09/19/2017)
Sep 19, 2017
23
Notice of Appearance and Request for Notice by Chrysanthe E. Vassiles Filed by Creditor The Commercial & Savings Bank. (Vassiles, Chrysanthe aty) (Entered: 09/19/2017)
Sep 19, 2017
24
Expedited Notice of Hearing Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)5 Motion for Joint Administration Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 9 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions were made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Plans and (E) Pay All Costs and Expenses Incident Thereto Pursuant to Section 105 of the Bankruptcy Code and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 10 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 11 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 Provisionof Services and for Authority to Pay Prepetition Administrative Claims Pursuant to 11 USC Section 503(B)(9) Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 13 First Day Motion for Enforce Automatic Stay Pursuant to 11 USC Section 362 and Compel Turnover of Property Pursuant to 11 USC 542(a) Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 14 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty)). Hearing scheduled for 9/21/2017 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017
25
Notice of Appearance and Request for Notice by Robert Bruce Preston III Filed by Creditor The Commercial & Savings Bank. (Preston, Robert aty) (Entered: 09/19/2017)
Sep 19, 2017
26
Certificate of Service Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)5 Motion for Joint Administration , 7 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor , 8 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 Compensat, 9 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions were, 10 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief, 11 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 Provisionof Services and for Authority to Pay Prepetit, 12 Memorandum in Support of, 13 First Day Motion for Enforce Automatic Stay Pursuant to 11 USC Section 362 and Compel Turnover of Property Pursuant to 11 USC 542(a), 14 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, 15 Memorandum in Support of, 20 Amended Motion to Expedite Hearing on First Day Motions and Applications and Approving Form and Manner of Notice Thereof, 24 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 20, 2017
27
Creditor Request for Notices Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie cr) (Entered: 09/20/2017)
Sep 20, 2017
28
Objection to Motion to Enforce Automatic Stay and for Turnover of Property and Motion to Use Cash Collateral Filed by The Commercial & Savings Bank (related documents 13 Chapter 11 First Day Motion, 14 Motion to Use Cash Collateral) (Attachments: # 1 Exhibit A-H) (Dayton, Joel aty) (Entered: 09/20/2017)
Sep 20, 2017
29
Limited Objection to Motion for Authority to Pay Trust Fund Taxes Filed by The Commercial & Savings Bank (related documents 10 Chapter 11 First Day Motion) (Dayton, Joel aty) (Entered: 09/20/2017)