|
Assigned to: Judge JOHN P. GUSTAFSON Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/13/2018 | 9 | Docket Text Notice of Order to Set Hearing (RE: related document(s) 5) Notice Date 01/13/2018. (Admin.) (Entered: 01/14/2018) |
01/12/2018 | 8 | Docket Text Notice of Order to Set Hearing (RE: related document(s) 3) Notice Date 01/12/2018. (Admin.) (Entered: 01/13/2018) |
01/12/2018 | 7 | Docket 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) |
01/11/2018 | 6 | Docket 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) |
01/11/2018 | 5 | Docket 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) |
01/10/2018 | 4 | Docket Text Declaration Re: Electronic Filing Filed by Debtor 250 Centre, LTD. (Harris, Donald aty) (Entered: 01/10/2018) |
01/10/2018 | 3 | Docket 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) |
01/09/2018 | 2 | Docket 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) |
01/08/2018 | Docket 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) | |
01/08/2018 | 1 | Docket 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) |