|
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset |
|
Debtor Four Wells Limited
P.O. Box 928 Aurora, OH 44202 PORTAGE-OH Tax ID / EIN: 34-1824785 |
represented by |
Kate M. Bradley
Brouse McDowell 388 S. Main Street, Suite 500 Akron, OH 44311 330-535-5711 Email: [email protected] Michelle DiBartolo-Haglock
Canton, OH 44708 Email: [email protected] TERMINATED: 05/26/2016 Marc Merklin
Brouse McDowell, LPA 388 S. Main Street, Suite 500 Akron, OH 44311 330-535-5711 Fax : 330-253-8601 Email: [email protected] Robert S. Thomas, II
1653 Merriman Road #203 Akron, OH 44313 330-253-5738 Fax : 330-253-5743 Email: [email protected] TERMINATED: 06/21/2016 |
U.S. Trustee United States Trustee
Suite 441 H.M Metzenbaum U.S. Courthouse 201 Superior Avenue Cleveland, OH 44114 216-522-7800 |
represented by |
Maria D. Giannirakis ust06
Office of the US Trustee H.M. Metzenbaum U.S. Courthouse 201 E. Superior Avenue Suite 441 Cleveland, OH 44114-1240 216-522-7800 Fax : 216-522-7193 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/16/2016 | 152 | Docket Text Order (A) Authorizing And Approving The Sale Of Substantially All Of The Debtors' Real Property Free And Clear Of All Liens, Claims, Encumbrances And Interests And (B) Granting Related Relief (Related Doc # 68 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of Debtors for an Order Approving Purchase Agreement for Sale of Real Property and Authorizing Sale Free and Clear of All Liens, Claims, and Encumbrances [Harkleroad]) Signed on 12/16/2016. (spete crt) (Entered: 12/16/2016) |
12/15/2016 | Docket Text Hearing Held -- SALE APPROVED --(related document(s): 64 Motion to Sell Property Free and Clear of Liens filed by Four Wells Limited, 99 Order (PDF)) (mknot) (Entered: 12/15/2016) | |
12/07/2016 | 151 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2016 for TX Four Holdings, LLC Filed by Debtor Four Wells Limited. (Bradley, Kate aty) (Entered: 12/07/2016) |
12/07/2016 | 150 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2016 for Circle T. Farm, Inc. Filed by Debtor Four Wells Limited. (Bradley, Kate aty) (Entered: 12/07/2016) |
12/07/2016 | 149 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2016 for Capital L. Corp. Filed by Debtor Four Wells Limited. (Bradley, Kate aty) (Entered: 12/07/2016) |
12/07/2016 | 148 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2016 Filed by Debtor Four Wells Limited. (Bradley, Kate aty) (Entered: 12/07/2016) |
12/04/2016 | Docket Text Returned Mail: Mail originally sent on 11/17/2016 returned as undeliverable. Could not mail Form pdf826 to: Four Wells Limited 545 Bristol Drive Aurora, OH 44202-8590. (ADIrm adi) (Entered: 12/05/2016) | |
11/24/2016 | Docket Text Returned Mail: Mail originally sent on 10/27/2016 returned as undeliverable. Could not mail Form 187 to: Four Wells Limited 545 Bristol Drive Aurora, OH 44202-8590. (ADIrm adi) (Entered: 11/24/2016) | |
11/23/2016 | Docket Text Returned Mail: Mail originally sent on 10/27/2016 returned as undeliverable. Could not mail Form 187 to: Four Wells Limited 545 Bristol Drive Aurora, OH 44202-8590. (ADIrm adi) (Entered: 11/23/2016) | |
11/17/2016 | 147 | Docket Text Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s) 146) Notice Date 11/17/2016. (Admin.) (Entered: 11/18/2016) |