|
Assigned to: Judge JOHN P. GUSTAFSON Chapter 11 Voluntary Asset |
|
Debtor Darmarc Limited Liability Company
103 Industrial Drive Edgerton, OH 43517 WILLIAMS-OH Tax ID / EIN: 34-1808355 |
represented by |
|
U.S. Trustee United States Trustee
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 |
represented by |
Spencer Lutz
DOJ-Ust 201 Superior Ave E Suite 441 Cleveland, OH 44114 216-259-0232 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 33 | Docket Text Order (I) Approving Debtor's Entry Into the Stalking Horse Agreement and Stalking Horse Bid Protections (II) Bidding Procedures and Auction, (III) Approving the Form and Manner of Notice Thereof and (IV) Granting Related Relief (Related Doc # 25) Signed on 4/23/2024. (sheym crt) (Entered: 04/23/2024) |
04/23/2024 | 32 | Docket Text Order to Approve the Application as Amended to Employ and Retain Rob Keleghan of Signature Associates and Signature Associates as Realtors and Brokers of the Debtor (RE: Related Doc # 31) Signed on 4/23/2024. (sheym crt) (Entered: 04/23/2024) |
04/23/2024 | 31 | Docket Text Motion to Amend Instanter and Without Further Notice Filed by Debtor Darmarc Limited Liability Company (related documents 23 Application to Employ) (Diller, Steven aty) (Entered: 04/23/2024) |
04/17/2024 | 30 | Docket Text Notice of Order to Shorten Time w/ BNC Certificate of Mailing (RE: related document(s)27) Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024) |
04/17/2024 | 29 | Docket Text Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)28) Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024) |
04/15/2024 | 28 | Docket Text Order to Shorten Notice of Time on the Motion (A) Authorizing the Debtor to Enter Into the Stalking Horse Agreement and Stalking Horse Bid Protections (B) Approving the Bidding Procedures, (C) Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief (Related Doc 26) Signed on 4/15/2024. Debtors Motion is Granted, and the Notice Period on the Debtors Substantive Motion is hereby shortened from twenty-one (21) days to seven (7) days or until April 22, 2024. (sheym crt) (Entered: 04/15/2024) |
04/15/2024 | 27 | Docket Text Order Granting Motion to Shorten To Employ Rob Keleghan of Signature Associates (Related Doc # 24) Signed on 4/15/2024. Notice Period on the Debtors Substantive Motion is hereby shortened from twenty-one (21) days to seven (7) days or until April 18, 2024 (sheym crt) (Entered: 04/15/2024) |
04/12/2024 | 26 | Docket Text Motion to Reduce Time of Notice Upon Motion to Sell (Doc No 25) Filed by Debtor Darmarc Limited Liability Company (Diller, Steven aty) (Entered: 04/12/2024) |
04/12/2024 | Docket Text Receipt of Motion to Sell Property Free and Clear of Liens (24-30193-jpg) [motion,msell] ( 199.00) Filing Fee. Receipt number A47684016. Fee amount 199.00. (re:Doc# 25) (U.S. Treasury) (Entered: 04/12/2024) | |
04/12/2024 | 25 | Docket Text Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by Debtor Darmarc Limited Liability Company (Attachments: # 1 Proposed Order # 2 Exhibit 1 to Proposed Order # 3 Exhibit B) (Diller, Steven aty) (Entered: 04/12/2024) |