Ohio Northern Bankruptcy Court

Case number: 3:19-bk-30415 - Sierra Real Estate Services, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Sierra Real Estate Services, LLC
Chapter
7
Judge
Judge JOHN P. GUSTAFSON
Filed
02/20/2019
Last Filing
05/07/2020
Asset
No
Docket Header

DebtEd, MisDocs




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 19-30415-jpg

Assigned to: Judge JOHN P. GUSTAFSON
Chapter 7
Voluntary
No asset

Date filed:  02/20/2019
341 meeting:  04/09/2019

Debtor

Sierra Real Estate Services, LLC

1117 Jefferson Avenue Suite 112
Toledo, OH 43604-5834
LUCAS-OH
Tax ID / EIN: 47-4216103
aka
Sierra National Realty

aka
Sierra National Real and Management

aka
SR Services


represented by
Donald Ray Harris

1610 Cleveland Road
Suite 101
Sandusky, OH 44870
(419)621-9388
Fax : (419)239-2315
Email: [email protected]

Trustee

Patti Baumgartner-Novak

3015 Navarre Avenue #203
Oregon, OH 43616
(419) 724-2480

 
 
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
03/25/20199Docket Text
Schedules A-J , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by Debtor Sierra Real Estate Services, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Harris, Donald aty) (Entered: 03/25/2019)
03/13/20198Docket Text
Response to Order to Show Cause Filed by Daniel M. McDermott, United States Trustee for Region 9 (related documents 6 Set Hearing (PDF)) (ust35, Scott R. Belhorn tr) (Entered: 03/13/2019)
03/10/20197Docket Text
Notice of Order to Set Hearing (RE: related document(s) 6) Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
03/08/20196Docket Text
Order to Set Show Cause Hearing Signed on 3/8/2019 (RE: document 1 Voluntary Petition (Chapter 7)). Debtor must file the required documents, or other response to this Order on or before March 25, 2019 by 4:00 p.m. or appear for the Show Cause Hearing scheduled for 3/26/2019 at 10:00 AM at Courtroom #1 Toledo. (skrie crt) (Entered: 03/08/2019)
02/28/20195Docket 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: 02/28/2019)
02/24/20194Docket Text
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s) 3) Notice Date 02/24/2019. (Admin.) (Entered: 02/25/2019)
02/22/20193Docket Text
Notice of Chapter 7 341(a) Meeting of Creditors & Deadlines. (ADI341AA) (Entered: 02/22/2019)
02/21/20192Docket Text
Declaration Re: Electronic Filing Filed by Debtor Sierra Real Estate Services, LLC. (Harris, Donald aty) (Entered: 02/21/2019)
02/20/2019Docket Text
Receipt of Voluntary Petition (Chapter 7)(19-30415) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39645652. Fee amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/20/2019)
02/20/2019Docket Text
341(a) Meeting of Creditors to be held on 04/09/2019 at 11:15 AM at Ohio Building, Toledo. (admin, ) (Entered: 02/20/2019)