Ohio Northern Bankruptcy Court

Case number: 1:18-bk-17349 - Keehan Tennessee Investment LLC and Westlake Briar, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Keehan Tennessee Investment LLC and Westlake Briar, LLC
Chapter
11
Judge
ARTHUR I HARRIS
Filed
12/12/2018
Last Filing
09/30/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, PlnDue, DsclsDue, MisDocs




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 18-17349-aih

Assigned to: ARTHUR I HARRIS
Chapter 11
Voluntary
Asset


Date filed:  12/12/2018
341 meeting:  01/18/2019

Debtor

Keehan Tennessee Investment LLC

PO Box 269
Avon, OH 44011
LORAIN-OH
Tax ID / EIN: 46-4956258

represented by
Frederic P. Schwieg

Attorney at Law
2705 Gibson Drive
Rocky River, OH 44116-3008
(440) 499-4506
Fax : (440) 398-0490
Email: [email protected]

Debtor In Possession

Westlake Briar, LLC

PO Box 269
Avon, OH 44011
Tax ID / EIN: 46-2395492

represented by
Frederic P. Schwieg

(See above for address)

U.S. Trustee

Daniel M. McDermott, United States Trustee for Region 9

United States Department of Justice
Office of the United States Trustee
Howard M. Merzenbaum U.S. Courthouse
201 Superior Avenue E, Suite 441
Cleveland, OH 44114
(216) 522-7800
represented by
Scott R. Belhorn ust35

Office of the US Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
(216) 522-7800 ext. 260
Fax : (216) 522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/09/201927Docket Text
Notice of Order on Motion to Appear Pro Hac Vice w/ BNC Certificate of Mailing (RE: related document(s) 24) Notice Date 01/09/2019. (Admin.) (Entered: 01/10/2019)
01/07/201926Docket Text
Schedules A-J Statement of Financial Affairs and Summary of Schedules Filed by Debtor In Possession Westlake Briar, LLC. (Schwieg, Frederic aty) (Entered: 01/07/2019)
01/07/201925Docket Text
Schedules A-J Statement of Financial Affairs and Summary of Schedules Filed by Debtor Keehan Tennessee Investment LLC. (Schwieg, Frederic aty) (Entered: 01/07/2019)
01/07/201923Docket Text
Notice of Hearing Filed by Development Finance, L.P., George V. Cresson, Guardian Capital Advisors, Inc., Kenneth A. Miller, Praetorium Management, LLC, Praetorium Secured Fund I, L.P., Reno Center Buildout, LLC (RE: related document(s) 22 Motion for Relief from Stay Motion of Praetorium Secured Fund I, L.P., Guardian Capital Advisors, Inc., Reno Center Buildout, LLC, George V. Cresson, Praetorium Management LLC, Kenneth A. Miller, and Development Finance, L.P. for Relief from the Automatic Stay to Proceed with Pending Nevada Litigation. Fee Amount $181, Filed by Development Finance, L.P., Kenneth A. Miller, Praetorium Management, LLC, George V. Cresson, Reno Center Buildout, LLC, Guardian Capital Advisors, Inc., Praetorium Secured Fund I, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Kaczka, Michael aty)). Hearing scheduled for 1/29/2019 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (Kaczka, Michael aty) (Entered: 01/07/2019)
01/04/201924Docket Text
Order Granting Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Mark G. Simons Filed by Creditor Praetorium Secured Fund I, L.P. (Related Doc # 20) Signed on 1/4/2019. (mgaug crt) (Entered: 01/07/2019)
01/04/201922Docket Text
Motion for Relief from Stay Motion of Praetorium Secured Fund I, L.P., Guardian Capital Advisors, Inc., Reno Center Buildout, LLC, George V. Cresson, Praetorium Management LLC, Kenneth A. Miller, and Development Finance, L.P. for Relief from the Automatic Stay to Proceed with Pending Nevada Litigation. Fee Amount $181, Filed by Development Finance, L.P., Kenneth A. Miller, Praetorium Management, LLC, George V. Cresson, Reno Center Buildout, LLC, Guardian Capital Advisors, Inc., Praetorium Secured Fund I, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Kaczka, Michael aty) (Entered: 01/04/2019)
01/04/201921Docket Text
Certificate of Service Filed by Creditor Praetorium Secured Fund I, L.P. (RE: related document(s) 20 Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Mark G. Simons). (Kaczka, Michael aty) (Entered: 01/04/2019)
01/04/201920Docket Text
Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Mark G. Simons Filed by Creditor Praetorium Secured Fund I, L.P. (Attachments: # 1 Proposed Order) (Kaczka, Michael aty) (Entered: 01/04/2019)
12/31/201819Docket Text
Notice of Hearing on Motion of Praetorium Secured Fund I, L.P. for Relief From the Automatic Stay to Liquidate Claims in State Court Action Filed by Creditor Praetorium Secured Fund I, L.P. (RE: related document(s) 17 Motion for Relief from Stay Motion of Praetorium Secured Fund I, L.P. for Relief from the Automatic Stay to Liquidate Claims in State Court Action. Fee Amount $181, Filed by Creditor Praetorium Secured Fund I, L.P. Objections due by 1/22/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Kaczka, Michael aty)). Hearing scheduled for 1/29/2019 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (Kaczka, Michael aty) (Entered: 12/31/2018)
12/30/201818Docket Text
Notice to Extend Deadline to File Schedules w/ BNC Certificate of Mailing Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)