Welcome to BusinessBankruptcies.com!

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

Retail Partner Enterprises LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:17-bk-61737
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-17

Updated

3-31-24

Last Checked

8-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2017
Last Entry Filed
Aug 7, 2017

Docket Entries by Year

Aug 7, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Retail Partner Enterprises LLC Chapter 11 Plan due by 12/5/2017. Disclosure Statement due by 12/5/2017. Schedules A/B-J due 08/21/2017. Statement of Financial Affairs due 08/21/2017. Summary of Assets and Liabilities due 08/21/2017. Incomplete Filings due by 08/21/2017. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 Receipt of Voluntary Petition (Chapter 11)(17-61737) [misc,volp11] (1717.00) Filing Fee. Receipt number 36396908. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/07/2017)
Aug 7, 2017 2 Declaration Re: Electronic Filing Filed by Debtor Retail Partner Enterprises LLC. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 3 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 4 Corporate Resolution Filed by Debtor Retail Partner Enterprises LLC. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 5 Corporate Ownership Statement Filed by Debtor Retail Partner Enterprises LLC. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 6 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 7 Application to Employ The Phillips Organization as Accountant and Financial Advisor for the Debtor Filed by Debtor Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 8 Application to Employ Craig T. Conley as Special Counsel for the Debtor Filed by Debtor Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 9 Application to Employ Kurtzman Carson Consultants LLC as Notice, Balloting, & Claims Agent Filed by Debtor Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 10 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 Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 11 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and Approving and Authorizing the Debtor to Enter into Certain Related Loan Documents Filed by Debtor Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 12 Memorandum in Support of Debtor's Motion for Use for Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and Approving and Authorizing the Debtor to Enter into Certain Related Loan Documents Filed by Debtor Retail Partner Enterprises LLC (RE: related document(s)11 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and Approving and Authorizing the Debtor to Enter into Certain). (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 13 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 Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 14 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 Retail Partner Enterprises LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:17-bk-61737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russ Kendig
Chapter
11
Filed
Aug 7, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 8, 2017
Lead case
SCI Direct LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Sync
    ABT Electronics
    Alabama Power
    Attorney General of the United Stat
    Barnes Town & Country
    BJ's Wholesale Club
    Bureau Of Workers Compensation
    Chep
    Clocks by Campbell LLC
    Cole's Hardware Inc.
    Concord Express Inc
    Cramer's Home Center
    Cramer's Home Center
    Decatur Ace Hardware
    Dehaven Home & Garden
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Retail Partner Enterprises LLC
    7800 Whipple Ave NW
    North Canton, OH 44720
    STARK-OH
    Tax ID / EIN: xx-xxx5537
    fka Resource Partners Enterprises

    Represented By

    Anthony J. DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: ajdlaw@sbcglobal.net

    U.S. Trustee

    Daniel M. McDermott, United States Trustee for Region 9
    United States Department of Justice
    Office of the United States Trustee
    Howard M. Merzenbaum U.S. Courthouse
    201 Superior Avenue E, Suite 441
    Cleveland, OH 44114
    (216) 522-7800

    Represented By

    Scott R. Belhorn ust35
    Office of the US Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East
    Suite 441
    Cleveland, OH 44114-1240
    (216) 522-7800 ext. 260
    Fax : (216) 522-7193
    Email: Scott.R.Belhorn@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 Ultimate Jet, LLC 11V 5:2024bk50176
    Oct 10, 2023 Ultimate Jetcharters, LLC 11 5:2023bk51404
    Nov 23, 2021 The Midwest Data Company LLC parent case 11V 6:2021bk61492
    Nov 23, 2021 Squirrels Research Labs LLC 11V 6:2021bk61491
    Apr 8, 2020 Great Court Insurance Agency Inc. 7 6:2020bk60633
    May 21, 2019 All Service Construction LLC 7 6:2019bk61089
    May 10, 2019 Advent Drilling LLC 7 6:2019bk61017
    Aug 7, 2017 Media Service Corporation parent case 11 6:17-bk-61738
    Aug 7, 2017 Suarez Corporation Industries parent case 11 6:17-bk-61736
    Aug 7, 2017 SCI Direct LLC 11 6:17-bk-61735
    Oct 26, 2015 Project Digital, Inc. 7 6:15-bk-62189
    Mar 2, 2015 Strasburg Leasing Company 7 6:15-bk-60385
    Jan 8, 2015 Allwood Structures Inc 7 6:15-bk-60028
    Oct 23, 2014 O'Friel Construction, LLC 7 6:14-bk-62315
    Aug 25, 2011 Ste-Bri Enterprises Inc. 11 5:11-bk-53273