Richard Szekelyi, Liquidating Trustee v. Bassett Inc. d/b/a Bassett Mechanical
Adversary Proceeding
Lead BK case is: 5:17-bk-52170
Lead BK case is: 5:17-bk-52170
Ohio Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Alan M Koschik |
Case #: | 5:18-ap-05085 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference |
Case Filed: | Nov 28, 2018 |
Terminated: | Jan 13, 2021 |
Last checked: never |
Defendant
Bassett Inc. d/b/a Bassett Mechanical
Cogency Global, Inc. 3958-D Brown Park Drive
Hilliard, OH 43026 |
Represented By
|
Plaintiff
Richard Szekelyi, Liquidating Trustee, Liquidating Trustee
600 Superior Avenue E., Suite 2100
Cleveland, OH 44114 |
Represented By
|
Docket last updated: 2 hours ago |
Wednesday, January 13, 2021 | ||
utility
Disposition of Adversary
Wed 01/13 2:33 PM
Disposition of Adversary 5:18-ap-5085 Case Dismissed. (dzeme) |
||
court
Close Adversary Case
Wed 01/13 2:34 PM
Adversary Case 5:18-ap-5085 Closed (dzeme) |
||
Thursday, October 03, 2019 | ||
38 | 38
![]() Notice of Stipulated Dismissal in an Adversary Proceeding Filed by Richard Szekelyi, Liquidating Trustee. (Carr, Maria aty) |
|
Tuesday, July 23, 2019 | ||
37 | 37
![]() Document Third Stipulation Extending Discovery Deadlines Filed by Richard Szekelyi, Liquidating Trustee . (Carr, Maria aty) |
|
Saturday, June 29, 2019 | ||
36 | 36
![]() Notice of Order (PDF) w/ BNC Certificate of Mailing Notice Date 06/29/2019. (Admin.) |
|
Thursday, June 27, 2019 | ||
35 | 35
![]() Third Adversary Proceeding Scheduling Order Signed on 6/27/2019 . The deadline for filing any motion for summary judgment is October 28, 2019. (dzeme crt) |
|
34 | 34
![]() Proceeding Memo; Held; Motion Cut-off 10/28/2019 for Summary Judgment Motions. (amari) |
|
33 | 33
![]() Document Second Stipulation Extending Discovery Deadlines Filed by Richard Szekelyi, Liquidating Trustee . (Carr, Maria aty) |
|
Wednesday, June 26, 2019 | ||
32 | 32
![]() Notice of Service of Subpoena Filed by Bassett Inc. dba Bassett Mechanical.(Carson, Jay aty) |
|
Att: 1
![]() |
||
Saturday, June 01, 2019 | ||
31 | 31
![]() Notice of Order on Motion for Leave to File w/ BNC Certificate of Mailing Notice Date 06/01/2019. (Admin.) |
|
Thursday, May 30, 2019 | ||
30 | 30
![]() Support Document Defendant Bassett, Inc.'s Rule 7012(b) Statement Filed by Bassett Inc. dba Bassett Mechanical . (Carson, Jay aty) |
|
29 | 29
![]() Order Granting Motion for Leave to File Signed on 5/30/2019. Defendant Bassett, Inc. is granted leave to file its Rule 7012(b) Statement Instanter, provided, however, Exhibit 2 to Defendant's Motion [Doc. # 27] shall be separately docketed as its own entryas a supplement to its Answer [Doc. # 11]. (dzeme crt) |
|
28 | 28
![]() NOTICE OF FILING DEFICIENCY: Order not uploaded with filing. In this court, orders must be uploaded to ECF, not attached to Motions/Applications. Upload immediately using courts "Order Upload" menu. (mshai) |
|
Wednesday, May 29, 2019 | ||
27 | 27
![]() Motion for Leave to Fil Filed by Defendant Bassett Inc. dba Bassett Mechanical (Carson, Jay aty) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Sunday, May 26, 2019 | ||
26 | 26
![]() Notice of Order (PDF) w/ BNC Certificate of Mailing Notice Date 05/26/2019. (Admin.) |
|
Friday, May 24, 2019 | ||
25 | 25
![]() Order to Show Cause for Failure of the Defendant to File a Bankruptcy Rule 7012(b) Statement in Conjunction with its Answer. Signed on 5/24/2019 . Response due no later than 5/31/19 by 4:00 P.M. absent which Defendant will be deemed by the court to have consented to entry of final orders and judgment by the bankruptcy court in this adversary proceeding. (sheym crt) |
|
24 | 24
![]() Document Stipulation Extending Discovery Deadlines Filed by Richard Szekelyi, Liquidating Trustee . (Carr, Maria aty) |
|
Sunday, May 05, 2019 | ||
23 | 23
![]() Notice of Order on Amended Order w/ BNC Certificate of Mailing Notice Date 05/05/2019. (Admin.) |
|
Saturday, May 04, 2019 | ||
22 | 22
![]() Notice of Order to Set Hearing Notice Date 05/04/2019. (Admin.) |
|
21 | 21
![]() Notice of Order (PDF) w/ BNC Certificate of Mailing Notice Date 05/04/2019. (Admin.) |
|
Friday, May 03, 2019 | ||
20 | 20
![]() Amended Second Adversary Proceeding Scheduling Order Signed on 5/3/2019 . Hearing scheduled for 6/27/2019 at 10:30 AM at Courtroom #2 Toledo. Defendant must file a Bankruptcy Rule 7012(b) statement regarding consent, as a supplement to the answer, by May 16, 2019. appearances will be permitted with separate advance notice to the court. ( (dzeme crt) |
|
Thursday, May 02, 2019 | ||
19 | 19
![]() Second Adversary Proceeding Scheduling Order Signed on 5/2/2019 . Hearing scheduled for 6/27/2019 at 10:30 AM at Courtroom #2 Toledo. Defendant must file a Bankruptcy Rule 7012(b) statement regarding consent, as a supplement to the answer, by May 16, 2019. appearances will be permitted with separate advance notice to the court. (dzeme crt) |
|
18 | 18
![]() Stipulated Protective Order Signed on 5/2/2019 . (dzeme crt) |
|
17 | 17
![]() Proceeding Memo Hearing held. Adjourned to 6/27/19. 1. No further schedule set at this time pending the further PTC set above.2. Court to review and enter requested protective order at Doc. # 16 w/out further notice or hearing if it deems itappropriate.3. Def. to file Rule 7012(b) statement re consent, as supplement to answer. Due 14 days. (dzeme) |
|
Wednesday, May 01, 2019 | ||
16 | 16
![]() Motion for Protective Order Motion for Entry of Stipulated Protective Order Filed by Richard Szekelyi, Liquidating Trustee (Carr, Maria aty) |
|
Att: 1
![]() |
||
Wednesday, April 24, 2019 | ||
15 | 15
![]() Document Stipulation Extending Non-Expert Discovery Deadline Filed by Richard Szekelyi, Liquidating Trustee . (Carr, Maria aty) |
|
Friday, February 01, 2019 | ||
14 | 14
![]() Notice of Order to Set Hearing Notice Date 02/01/2019. (Admin.) |
|
Wednesday, January 30, 2019 | ||
13 | 13
![]() Adversary Proceeding Scheduling Order Signed on 1/30/2019 . Hearing scheduled for 5/2/2019 at 10:00 AM at Courtroom #2 Toledo. Plaintiffs Fed. R. Civ. P. 26(a)(2) expert disclosure(s), if any, and report are due by May 30, 2019. Defendants Fed. R. Civ. P. 26(a)(2) expert disclosure(s), if any, and report, are due by July 5, 2019. All non-expert discovery must be commenced in time to be completed by April 26, 2019. The deadline to file Amended Pleadings without separate and further leaveof court is April 26, 2019. No motion deadline is being set at this time pending completion of discovery and the further pretrial conference set above. (dzeme crt) |
|
12 | 12
![]() Proceeding Memo Hearing held 1/30/19. Motion Cut off - Not Set at this time. Discovery Cut Off 4/26/19. Amended Pleadings 4/26/19. Further Pre Trial 5/2/19 @11 AM. Rule 26(a)(1)(2) Disclosure of Witness - 1. No Rule 26(a)(1)disclosures required. 2. Plffs Rule 26(a)(2) expert(s) disclosure and report due by 5/30/19. 3. Defs Rule 26(a)(2) expert(s)disclosure and report due 7/5/19. (dzeme) |
|
Thursday, January 17, 2019 | ||
11 | 11
![]() Answer to Complaint Filed by Bassett Inc. dba Bassett Mechanical. (Carson, Jay aty) |
|
10 | 10
![]() Corporate Ownership Statement Filed by Bassett Inc. dba Bassett Mechanical. (Carson, Jay aty) |
|
Wednesday, January 02, 2019 | ||
9 | 9
![]() Notice of Appearance and Request for Notice Filed by Bassett Inc. dba Bassett Mechanical. (Carson, Jay aty) |
|
8 | 8
![]() Document Stipulation Extending Time for Defendant to Respond to the Complaint Filed by Richard Szekelyi, Liquidating Trustee . (Carr, Maria aty) |
|
Tuesday, December 11, 2018 | ||
7 | 7
![]() Notice of Appearance and Request for Notice Filed by Richard Szekelyi, Liquidating Trustee. (Malloy, Sean aty) |
|
6 | 6
![]() Notice of Appearance and Request for Notice Filed by Richard Szekelyi, Liquidating Trustee. (Jericho, Ashley aty) |
|
Monday, December 10, 2018 | ||
5 | 5
![]() Summons Service Executed on Bassett Inc. dba Bassett Mechanical 12/4/2018 (Carr, Maria aty) |
|
Wednesday, December 05, 2018 | ||
4 | 4
![]() Notice of Order (PDF) w/ BNC Certificate of Mailing Notice Date 12/05/2018. (Admin.) |
|
Tuesday, December 04, 2018 | ||
3 | 3
![]() Summons issued on Plaintiff for service on Defendant(s) Bassett Inc. dba Bassett Mechanical Answer due 1/3/2019. This Court has adopted a paperless procedure for issuing the summons in an adversary proceeding. The attached summons has been sealed, processed, and docketed by the Clerk. Electronic filers will only receive electronic email notice of this docket entry. No paper copy of the summons will be mailed; it must be printed from CM/ECF. Pursuant to Bankruptcy Rule 7004(a) and F.R.C.P. 4, it is the responsibility of the plaintiff or plaintiff's counsel to promptly serve the summons, a copy of the complaint, and, if applicable, a copy of any pre-trial or adversary case management order on defendant(s). To be timely, the summons and a copy of the complaint must be served within seven (7) days of issuance per Bankruptcy Rule 7004(e). Service of the summons is prescribed by Bankruptcy Rule 7004 and F.R.C.P. 4. If a summons is not timely served, an ''alias'' summons must be requested from the Clerk. Certification or proof of service by plaintiff or plaintiff's counsel is made by completing the Certificate of Service portion of the original summons. Attorneys should docket the summons, once served, using the Summons Service Executed event within CM/ECF. Pre-Trial Conference set for 1/30/2019 at 10:15 AM at Courtroom #2 Toledo. (mshai) |
|
Att: 1
![]() |
||
Monday, December 03, 2018 | ||
2 | 2
![]() ORDER REASSIGNING ADVERSARY PROCEEDING (spete crt) |
|
court
Case Reassigned
Mon 12/03 3:09 PM
Judge MARY ANN WHIPPLE added to case. Involvement of Judge ALAN M. KOSCHIK Terminated (bvohl) |
||
Wednesday, November 28, 2018 | ||
1 | 1
![]() Adversary case 18-05085 Complaint by Richard Szekelyi, Liquidating Trustee against Bassett Inc. d/b/a Bassett Mechanical. Fee Amount $350 Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 Nature of Suit:12 (Carr, Maria aty) |
|
Att: 1
![]() |