Ohio Northern Bankruptcy Court

Case number: 1:17-bk-16121 - Northstar Strategic Partners, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Northstar Strategic Partners, LLC
Chapter
7
Filed
10/16/2017
Last Filing
12/20/2017
Asset
No
Docket Header

CounDue, DebtEd, MisDocs, MissingSig, DISMISSED




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 17-16121-jps

Assigned to: JUDGE JESSICA E. PRICE SMITH
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/16/2017
Debtor dismissed:  11/16/2017
341 meeting:  11/16/2017

Debtor

Northstar Strategic Partners, LLC

15812 Waterloo Road
Cleveland, OH 44111
CUYAHOGA-OH
Tax ID / EIN: 46-1110086

represented by
Sam Thomas, III

Sam Thomas III, Esq.
23150 Arms Avenue
Euclid, OH 44123
(216) 357-3300
Fax : 216-357-3700
Email: [email protected]

Trustee

Waldemar J. Wojcik

526 Superior Avenue
Leader Bldg. #211
Cleveland, OH 44114
(216) 241-2628
represented by
Waldemar J. Wojcik

526 Superior Avenue
Leader Bldg. #211
Cleveland, OH 44114
(216) 241-2628
Fax : (216) 621-0408
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/21/201711Docket Text
Meeting of Creditors Not Held Filed by Waldemar J. Wojcik (Wojcik, Waldemar tr) (Entered: 11/21/2017)
11/20/201710Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Waldemar J. Wojcik, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Waldemar J. Wojcik (Wojcik, Waldemar tr) (Entered: 11/20/2017)
11/16/20179Docket Text
Order Dismissing Case for failure to file required documents by 10/30/2017: Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B through J, Declaration About an Individual's Schedules, Means Test,Statement of Financial Affairs, Summary of Assets and Liabilities, Legal Description and Permanent Parcel Number, if applicable, in Schedule A/B. Signed on 11/16/2017 (RE: related document(s) 7 Order to Show Cause). (athre crt) (Entered: 11/20/2017)
11/02/20178Docket Text
Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s) 7) Notice Date 11/02/2017. (Admin.) (Entered: 11/03/2017)
10/31/20177Docket Text
Order to Appear and Show Cause why this case should not be dismissed for failure to file required documents by 10/30/2017: Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B through J, Declaration About an Individual's Schedules, Means Test,Statement of Financial Affairs, Summary of Assets and Liabilities, Legal Description and Permanent Parcel Number, if applicable, in Schedule A/B. Signed on 10/31/2017 . Show Cause hearing to be held on 11/14/2017 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (athre crt) (Entered: 10/31/2017)
10/20/20176Docket Text
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s) 4) Notice Date 10/20/2017. (Admin.) (Entered: 10/21/2017)
10/19/20175Docket Text
Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s) 3) Notice Date 10/19/2017. (Admin.) (Entered: 10/20/2017)
10/18/20174Docket Text
Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 10/18/2017)
10/17/20173Docket Text
Order to Appear and Show Cause For Failure To File Declaration re: Electronic Filing Signed on 10/17/2017 . Show Cause hearing to be held on 11/14/2017 at 09:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (cille crt) (Entered: 10/17/2017)
10/17/20172Docket Text
Notice of Filing Deficiency To Atty. Sam Thomas - Incomplete Filings due by 10/30/2017: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Assets and Liabilities.(RE: related document(s) 1 Voluntary Petition (Chapter 7)) (cille) (Entered: 10/17/2017)