Welcome to BusinessBankruptcies.com!

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

The R.C.A. Rubber Company

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:16-bk-52757
TYPE / CHAPTER
Voluntary / 7

Filed

11-18-16

Updated

11-5-23

Last Checked

5-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2018
Last Entry Filed
May 18, 2018

Docket Entries by Year

There are 301 older docket entries.

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

login purchase single case subscribe now

Apr 30, 2018 208 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)205) Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 209 Notice of Order on Motion to Sell w/ BNC Certificate of Mailing (RE: related document(s)206) Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 Returned Mail: Mail originally sent on 04/12/2018 returned as undeliverable. Could not mail Form pdf701 to: Rockwell Automation, Inc. c/o Joseph P. LaSala, Esq. Wall Street Plaza 88 Pine St., 24th Floor New York, NY 10005-1861. (ADIrm adi) (Entered: 04/30/2018)
Apr 30, 2018 Returned Mail: Mail originally sent on 04/12/2018 returned as undeliverable. Could not mail Form pdf701 to: Azrock Industries, Inc. n/k/a Domco Products Texas, Inc. 350 N. Saint Paul St. Dallas, TX 75201-4240. Could not mail Form pdf701 to: Domco Products Texas, Inc. s/h/a Domco Products Texas, LP 350 N. Saint Paul St. Dallas, TX 75201-4240. (ADIrm adi) (Entered: 04/30/2018)
Apr 30, 2018 Returned Mail: Mail originally sent on 04/12/2018 returned as undeliverable. Could not mail Form pdf701 to: Rockwell Automation, Inc. c/o Joseph P. LaSala, Esq. Wall Street Plaza 88 Pine St., 24th Floor New York, NY 10005-1861. (ADIrm adi) (Entered: 04/30/2018)
Apr 30, 2018 210 Notice of Hearing and Response Deadline Filed by Trustee Andrew W. Suhar (RE: related document(s)167 Motion to Convert Case from Chapter 11 to Chapter 7 and Objection to Trustee's Motion to Appoint Chapter 11 Trustee.164 Fee Amount $15 Filed by Financial Advisor Shared-Management Resources (Byron, Evan aty) Modified on 4/9/2018 (mknot)., 183 Interim Application for Administrative Expenses Incurred from February 1, 2018 through March 9, 2018 Filed by Financial Advisor Shared-Management Resources (Byron, Evan aty)). (Macejko, Melissa aty) (Entered: 04/30/2018)
Apr 30, 2018 211 Certificate of Service Filed by Trustee Andrew W. Suhar (RE: related document(s)206 Order on Motion To Sell). (Macejko, Melissa aty) (Entered: 04/30/2018)
May 1, 2018 Returned Mail: Mail originally sent on 04/18/2018 returned as undeliverable. Could not mail Form pdf730 to: Azrock Industries, Inc. n/k/a Domco Products Texas, Inc. 350 N. Saint Paul St. Dallas, TX 75201-4240. Could not mail Form pdf730 to: Domco Products Texas, Inc. s/h/a Domco Products Texas, LP 350 N. Saint Paul St. Dallas, TX 75201-4240. Could not mail Form pdf730 to: Rockwell Automation, Inc. c/o Joseph P. LaSala, Esq. Wall Street Plaza 88 Pine St., 24th Floor New York, NY 10005-1861. (ADIrm adi) (Entered: 05/01/2018)
May 3, 2018 Returned Mail: Mail originally sent on 04/18/2018 returned as undeliverable. Could not mail Form pdf730 to: Azrock Industries, Inc. n/k/a Domco Products Texas, Inc. 350 N. Saint Paul St. Dallas, TX 75201-4240. Could not mail Form pdf730 to: Domco Products Texas, Inc. s/h/a Domco Products Texas, LP 350 N. Saint Paul St. Dallas, TX 75201-4240. Could not mail Form pdf730 to: Rockwell Automation, Inc. c/o Joseph P. LaSala, Esq. Wall Street Plaza 88 Pine St., 24th Floor New York, NY 10005-1861. (ADIrm adi) (Entered: 05/03/2018)
May 3, 2018 Returned Mail: Mail originally sent on 04/22/2018 returned as undeliverable. Could not mail Form pdf802 to: Joan Barbarino c/o Joseph N. Cotilletta, Esq. The Lanier Law Firm, PLLC 126 E. 59th Street, 6th Floor New York, NY 10022. Could not mail Form pdf802 to: Rockwell Automation, Inc. c/o Joseph P. LaSala, Esq. Wall Street Plaza 88 Pine St., 24th Floor New York, NY 10005-1861. (ADIrm adi) (Entered: 05/03/2018)
Show 10 more entries
May 8, 2018 Hearing Held-- GRANTED --(related document(s): 167 Motion to Convert Case from Chapter 11 to Chapter 7 filed by Shared-Management Resources) (mknot) (Entered: 05/08/2018)
May 8, 2018 Hearing Held-- OBJ sustained, applicattion granted on a final basis, actual payment of fees deferred at this time--(related document(s): 183 Application for Administrative Expenses filed by Shared-Management Resources, 214 Objection filed by Pension Benefit Guaranty Corporation) (mknot) (Entered: 05/08/2018)
May 8, 2018 216 Order for Payment of Fees and Expenses for Shared-Management Resources,Other Professional,Period: 10/16/2017 to 3/9/2018, Fee awarded: $80300.00, Expenses awarded: $48.00; Awarded on 5/8/2018 Signed on 5/8/2018 (RE: related document(s)141 Application for Compensation, 183 Application for Administrative Expenses). (bhemi crt) (Entered: 05/08/2018)
May 9, 2018 Returned Mail: Mail originally sent on 04/18/2018 returned as undeliverable. Could not mail Form pdf730 to: Department of Treasury 1035 E. 9th Ave. Cleveland, OH 44114-1003. (ADIrm adi) (Entered: 05/09/2018)
May 10, 2018 217 Order Granting Motion To Convert Case from Chapter 11 to Chapter 7 (Related Doc # 167) Signed on 5/9/2018. Incomplete Filings due by 5/23/2018. (bhemi crt) (Entered: 05/10/2018)
May 10, 2018 Returned Mail: Mail originally sent on 04/22/2018 returned as undeliverable. Could not mail Form pdf802 to: Azrock Industries, Inc. n/k/a Domco Products Texas, Inc. 350 N. Saint Paul St. Dallas, TX 75201-4240. Could not mail Form pdf802 to: Department of Treasury 1035 E. 9th Ave. Cleveland, OH 44114-1003. Could not mail Form pdf802 to: Domco Products Texas, Inc. s/h/a Domco Products Texas, LP 350 N. Saint Paul St. Dallas, TX 75201-4240. (ADIrm adi) (Entered: 05/10/2018)
May 10, 2018 Returned Mail: Mail originally sent on 04/29/2018 returned as undeliverable. Could not mail Forms 187 and pdf738 to: Goodrich Aerostructures Group Goodrich Corp. c/o Patrick J. Dwyer, Esq. 2 Research Way Princeton, NJ 08540-6628. (ADIrm adi) (Entered: 05/10/2018)
May 10, 2018 218 Notice of Appointment of Trustee . Andrew W. Suhar added to the case. Filed by United States Trustee.(ust36, M. Donald tr) (Entered: 05/10/2018)
May 10, 2018 219 Meeting of Creditors 341(a) meeting to be held on 6/25/2018 at 11:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. Filed by United States Trustee.(ust36, M. Donald tr) (Entered: 05/10/2018)
May 11, 2018 220 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)215) Notice Date 05/10/2018. (Admin.) (Entered: 05/11/2018)

There are 10 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
5:16-bk-52757
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
7
Filed
Nov 18, 2016
Type
voluntary
Terminated
Nov 2, 2023
Converted
May 9, 2018
Updated
Nov 5, 2023
Last checked
May 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Company
    Akzo Nobel Paints, LLC
    American Biltrite, Inc.
    American Seating Co., Inc.
    Annie Savinski
    APO Holdings, Inc.
    Azrock Industries, Inc.
    BASF Catalysts, LLC
    Bostik, Inc.
    Bureau of Workers Comp.
    Carlisle Companies, Inc.
    Certainteed Corporation
    Conwed Corporation
    Dal Title Corporation
    Department of Treasury
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The R.C.A. Rubber Company
    1833 East Market Street
    Akron, OH 44305
    SUMMIT-OH
    Tax ID / EIN: xx-xxx6810

    Represented By

    Duriya Dhinojwala
    Brennan, Manna & Diamond
    75 E. Market Street
    Akron, OH 44308
    (330) 253-5060
    Fax : 330-253-1977
    Email: ddhinojwala@bmdllc.com
    Kevin T. Lyden
    Wilson & Associates
    571 E Turkeyfoot Lake Road
    Akron, OH 44319
    Michael A. Steel
    Brennan, Manna & Diamond, LLC
    75 East Market Street
    Akron, OH 44308
    330-374-7471
    Fax : 330-374-7472
    Email: masteel@bmdllc.com

    Trustee

    Andrew W. Suhar
    Youngstown
    29 East Front Street, 2nd Floor
    PO Box 1497
    Youngstown, OH 44501-1497
    (330) 744-9007

    Represented By

    Melissa M. Macejko
    29 E. Front St., 2nd Floor
    P O Box 1497
    Youngstown, OH 44501-1497
    330-744-9007
    Fax : 330-744-5857
    Email: mmacejko@suharlaw.com
    Andrew W. Suhar
    Youngstown
    29 East Front Street, 2nd Floor
    PO Box 1497
    Youngstown, OH 44501-1497
    (330) 744-9007
    Email: trustee@suharlaw.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 #
    Aug 24, 2023 300 East Exchange, Inc. 7 5:2023bk51160
    Jul 29, 2022 Restoration Services of Akron, Inc. parent case 11 5:2022bk50879
    Jul 29, 2022 J Bowers Construction Inc. 11 5:2022bk50878
    Nov 18, 2021 White Hot Properties, LLC 7 5:2021bk51603
    May 20, 2021 Christian Teaching Center Church 11 5:2021bk50796
    Sep 13, 2020 Master Auto, LLC 7 5:2020bk51710
    Dec 31, 2019 Touch of Heaven Ministries, Inc. 11 5:2019bk53062
    Dec 27, 2019 Container Management Services, LLC parent case 11 5:2019bk53042
    Dec 27, 2019 Business Transportation Services, Inc. parent case 11 5:2019bk53036
    Dec 27, 2019 GDS Express Group, Inc. parent case 11 5:2019bk53035
    Dec 27, 2019 G.D.S. Express, Inc. 11 5:2019bk53034
    Jun 27, 2019 Beaver Street Investments, LLC 11 5:2019bk51511
    Apr 25, 2019 Quality One Transport, LLC 11 5:2019bk50951
    Sep 14, 2015 D&G Uniforms, Inc. 7 5:15-bk-52215
    Mar 3, 2014 Fe-Doctra Transportation Services, Inc. 11 5:14-bk-50505