Welcome to BusinessBankruptcies.com!

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

Rotolo Industries, Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:2023bk60566
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-23

Updated

3-17-24

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2023
Last Entry Filed
Aug 25, 2023

Docket Entries by Month

May 12, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Rotolo Industries, Inc. Schedule A/B due 05/26/2023. Schedule C due 05/26/2023. Schedule D due 05/26/2023. Schedule E/F due 05/26/2023. Schedule G due 05/26/2023. Schedule H due 05/26/2023. Schedule I due 05/26/2023. Schedule J due 05/26/2023. Schedules A/B-J due 05/26/2023. Statement of Financial Affairs due 05/26/2023. Summary of Assets and Liabilities due 05/26/2023. Incomplete Filings due by 05/26/2023. Chapter 11 Plan due by 09/11/2023. Disclosure Statement due by 09/11/2023. (Peer, Christopher aty) (Entered: 05/12/2023)
May 12, 2023 Receipt of Voluntary Petition (Chapter 11) (23-60566) [misc,volp11] (1738.00) Filing Fee. Receipt number A46396653. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/12/2023)
May 12, 2023 2 Motion for Joint Administration of Cases; and Approving Caption for Jointly Administered Cases Filed by Debtor Rotolo Industries, Inc. (Attachments: # 1 Proposed Order) (Peer, Christopher aty) (Entered: 05/12/2023)
May 12, 2023 3 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: 05/12/2023)
May 15, 2023 4 Missing Documents Due: Schedules A, B, D, E, F, G, H; Summary of Schedules; Statement of Financial Affairs; Disclosure of Compensation of Attorney for Debtor. (vwaym) (Entered: 05/15/2023)
May 16, 2023 List of Creditors File Uploaded (ADILstUpd) (Entered: 05/16/2023)
May 18, 2023 5 Notice of Missing Documents w/ BNC Certificate of Mailing (RE: related document(s)4) Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023)
May 18, 2023 6 Order (I) Directing Joint Administration of Cases 23-60565 with 23-60566, 23-60567 and 23-60568; and (II) Approving Caption for Jointly Administered Cases. All pleadings to be docketed in Lead Case No. 23-60565 Signed on 5/18/2023. (vwaym crt) (Entered: 05/18/2023)
May 18, 2023 7 AN ORDER HAS BEEN ENTERED IN THIS CASE DIRECTING THE PROCEDURAL CONSOLIDATION AND JOINT ADMINISTRATION OF THE CASES OF EACH OF (i) E-B DISPLAY COMPANY, INC.; (ii) ROTOLO INDUSTRIES, INC.; (iii) ROTOLO INDUSTRIES, L.L.C. AND (iv) ROTOLO INVESTORS, L.L.C. INTO THE CHAPTER 11 CASE OF E-B DISPLAY COMPANY, INC. AT 23-60565. THE DEBTORS ARE HEREBY AUTHORIZED AND EMPOWERED TO TAKE SUCH STEPS AND PERFORM SUCH ACTS AS MAY BE NECESSARY TO IMPLEMENT AND EFFECTUATE THE TERMS OF THIS ORDER. (vwaym) (Entered: 05/18/2023)
May 21, 2023 8 Notice of Order for Joint Administration w/ BNC Certificate of Mailing (RE: related document(s)6) Notice Date 05/20/2023. (Admin.) (Entered: 05/21/2023)

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
6:2023bk60566
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tiiara N.A. Patton
Chapter
11
Filed
May 12, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 30, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Stark County Treasurer
Stark County, Ohio
Westfield Bank, FSB,

Parties

Debtor

Rotolo Industries, Inc.
1369 Sanders Ave. SW
Massillon, OH 44647
STARK-OH
Tax ID / EIN: xx-xxx5474

Represented By

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

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 #
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 E-B Display Company, Inc. parent case 11 6:2023bk60565
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