Ohio Northern Bankruptcy Court

Case number: 1:10-bk-18846 - Hudson & Keyse, L.L.C. - Ohio Northern Bankruptcy Court

Case Information
Case title
Hudson & Keyse, L.L.C.
Chapter
7
Judge
JESSICA E. PRICE SMITH
Filed
09/07/2010
Last Filing
06/18/2020
Asset
Yes
Vol
v
Docket Header

AddChg, CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 10-18846-jps

Assigned to: JUDGE JESSICA E. PRICE SMITH
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/07/2010
Date terminated:  05/23/2019
341 meeting:  11/04/2010

Debtor

Hudson & Keyse, L.L.C., Debtor

378 Blackbrook Road
Painesville, OH 44077
LAKE-OH
Tax ID / EIN: 20-0156411

represented by
William E Schonberg

200 Public Square, Suite 2300
Cleveland, OH 44114-2378
(216) 363-4634
Email: [email protected]

Trustee

Waldemar J. Wojcik

526 Superior Avenue
Leader Bldg. #211
Cleveland, OH 44114
(216) 241-2628
represented by
Todd A. Atkinson

Ulmer & Berne LLP
1660 West 2nd Street
Suite 1100
Cleveland, OH 44113-1448
(216) 583-7162
Fax : (216) 583-7163
Email: [email protected]

Jeffrey Baddeley

Buckley King LPA
600 Superior Avenue, East
1400 Fifth Third Center
Cleveland, OH 44114-2652
216-685-4730
Fax : 216-579-1020
Email: [email protected]

Michael S Tucker

1660 West 2nd Street, Suite 1100
Cleveland, OH 44113-1448
(216) 583-7120
Fax : 216-583-7121
Email: [email protected]

Ulmer&Berne LLP

1660 W Second St
#1100
Cleveland, OH 44113-1448
(216) 583-7134

Waldemar J Wojcik

526 Superior Avenue
Leader Bldg
#1030
Cleveland, OH 44114
(216) 241-2628
Fax : (216) 621-0408
Email: [email protected]

Waldemar J. Wojcik Esq

526 Superior Avenue
#211
Cleveland, OH 44114
(216) 241-2628
Fax : (216) 373-2392
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/18/2020Docket Text
Disbursement was issued to Midland Credit Management Inc in the amount of $166.71. Check No. 14952266, dated June 16, 2020. (RE: related document(s)[1259] Order on Motion for Release of Unclaimed Funds) (kschn)
06/13/20201260Docket Text
Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s)[1259]) Notice Date 06/13/2020. (Admin.)
06/10/20201259Docket Text
Order Granting Motion for Release of Unclaimed Funds (Related Doc # [1257]). Signed on 6/10/2020. (jlund crt)
05/18/20201258Docket Text
Release of Unclaimed Funds Ex. A. (Private Document) Filed by Creditor Midland Credit Management, Inc. (related documents [1257] Release of Unclaimed Funds) (jlund crt)
05/18/20201257Docket Text
Petition for Release of Unclaimed Funds Filed by Creditor Midland Credit Management, Inc. (jlund crt)
05/23/20191256Docket Text
Final Decree Issued. Case Closed. (mgaug) (Entered: 05/23/2019)
05/02/20191255Docket Text
Notice of Order on Motion for Relief from Stay and Abandonment w/ BNC Certificate of Mailing (RE: related document(s) 1254) Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019)
04/30/20191254Docket Text
Order Granting Motion for Relief From Stay and Abandonment for Real Property Located at 415 S St Paul St., Indianapolis, IN 46201. Fee Amount $ 181 Filed by Creditor Ditech Financial LLC (Related Doc # [1251]) Signed on 4/30/2019. (mgaug crt)
04/26/20191253Docket Text
Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust13, Helayne Loeb tr)
04/10/20191252Docket Text
Notice of Motion for Relief from Stay and Abandonment Filed by Creditor Ditech Financial LLC (RE: related document(s)[1251] Motion for Relief From Stay and Abandonment for Real Property Located at 415 S St Paul St., Indianapolis, IN 46201. Fee Amount $ 181 Filed by Creditor Ditech Financial LLC Objections due by 4/24/2019. (Attachments: # 1 Exhibit A-F # 2 Exhibit G - Worksheet) (LaCivita, Richard aty)). (LaCivita, Richard aty)