Ohio Northern Bankruptcy Court

Case number: 3:18-bk-30056 - 250 Centre, LTD - Ohio Northern Bankruptcy Court

Case Information
Case title
250 Centre, LTD
Chapter
11
Judge
JOHN P. GUSTAFSON
Filed
01/08/2018
Last Filing
07/20/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 18-30056-jpg

Assigned to: Judge JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset

Date filed:  01/08/2018
341 meeting:  02/23/2018

Debtor

250 Centre, LTD

3407 Milan Rd
Sandusky, OH 44870-5699
ERIE-OH
Tax ID / EIN: 20-2094344

represented by
Donald R. Harris

158 Columbus Avenue
Sandusky, OH 44870
(419)621-9388
Fax : (419)239-2315
Email: [email protected]

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
01/13/20189Docket Text
Notice of Order to Set Hearing (RE: related document(s) 5) Notice Date 01/13/2018. (Admin.) (Entered: 01/14/2018)
01/12/20188Docket Text
Notice of Order to Set Hearing (RE: related document(s) 3) Notice Date 01/12/2018. (Admin.) (Entered: 01/13/2018)
01/12/20187Docket Text
Order Setting Status Conference. Signed on 1/12/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Status Conference pursuant to 11 U.S.C. §105(d) be, and hereby is, scheduled for 3/13/2018 at 10:00 AM at Courtroom #1 Toledo. (amari crt) (Entered: 01/12/2018)
01/11/20186Docket Text
Meeting of Creditors 341(a) meeting to be held on 2/23/2018 at 12:00 PM at Ohio Building, Toledo. Filed by United States Trustee.(ust19, PS tr) (Entered: 01/11/2018)
01/11/20185Docket Text
Order to Show Cause. Signed on 1/11/2018. Debtor(s) must either file the Corporate Ownership Statement and Corporate Resolution, or other response to this Order to Show Cause no later than 1/17/2018 by 4:00pm or appear at a Hearing scheduled for 1/18/2018 at 11:00 AM at Courtroom #1 Toledo. (amari crt) (Entered: 01/11/2018)
01/10/20184Docket Text
Declaration Re: Electronic Filing Filed by Debtor 250 Centre, LTD. (Harris, Donald aty) (Entered: 01/10/2018)
01/10/20183Docket Text
Order to Show Cause. Signed on 1/10/2018. Debtor(s) must either file the Signature Declaration Form, or other response to this Order to Show Cause no later than 1/17/2018 by 4:00pm or appear at a Hearing scheduled for 1/18/2018 at 11:00 AM at Courtroom #1 Toledo. (amari crt) (Entered: 01/10/2018)
01/09/20182Docket Text
Notice of Appearance and Request for Notice by Scott R. Belhorn ust35 Filed by U.S. Trustee Daniel M. McDermott, United States Trustee for Region 9. (ust35, Scott R. Belhorn tr) (Entered: 01/09/2018)
01/08/2018Docket Text
Receipt of Voluntary Petition (Chapter 11)(18-30056) [misc,volp11] (1717.00) Filing Fee. Receipt number 37302936. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/08/2018)
01/08/20181Docket Text
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 250 Centre, LTD Chapter 11 Small Business Plan due by 07/9/2018. Disclosure Statement due by 07/9/2018. (Harris, Donald aty) (Entered: 01/08/2018)