Case number: 5:22-bk-51057 - CMR Real Estate Investments LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    CMR Real Estate Investments LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ALAN M. KOSCHIK

  • Filed

    09/07/2022

  • Last Filing

    03/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 22-51057-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/07/2022
Debtor dismissed:  02/28/2023
341 meeting:  10/06/2022

Debtor

CMR Real Estate Investments LLC

83 S. Maple St.
Akron, OH 44302
SUMMIT-OH
Tax ID / EIN: 82-4978604

represented by
Richard H. Nemeth

526 Superior Avenue East Suite 333
Cleveland, OH 44114
(216) 502-1300
Email: [email protected]

Trustee

M. Colette Gibbons

600 Superior Avenue East
Suite 2100
Cleveland, OH 44114
216-430-2057

represented by
M. Colette Gibbons

M. Colette Gibbons, Attorney at Law
28841 Weybridge Dr.
Westlake, OH 44145
216-798-6840
Email: [email protected]

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
Amy Good ust08

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/02/202395Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)89) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023)
03/02/202394Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)88) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023)
03/02/202393Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)90) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023)
03/02/202392Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s)91) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023)
02/28/202391Notice of Dismissal (spete) (Entered: 02/28/2023)
02/28/202390Order Dismissing Case Signed on 2/28/2023 (RE: related document(s)46 Motion to Convert Case from Chapter 11 to Chapter 7). (spete crt) (Entered: 02/28/2023)
02/28/202389Order for Payment of Fees and Expenses for Richard H. Nemeth, Debtor's Attorney, Fee awarded: $13,192.50, Expenses awarded: $56.55; Awarded on 2/28/2023 Signed on 2/28/2023 (RE: related document(s)82 Application for Compensation). (spete crt) (Entered: 02/28/2023)
02/28/202388Order for Payment of Fees and Expenses for M. Colette Gibbons, Subchapter V Trustee for Chapter 11, Period: 9/13/2022 to 1/27/2023, Fee awarded: $7,462.50, Expenses awarded: $0.00; Awarded on 2/28/2023 Signed on 2/28/2023 (RE: related document(s)80 Application for Compensation). (spete crt) (Entered: 02/28/2023)
02/21/2023Hearing Held--both applications granted , motion to dismiss granted , court to retain jurisdicattion , case to be remain open until final order to close entered, (related document(s): [12] Set Hearing (PDF), [46] Motion to Convert Case from Chapter 11 to Chapter 7 filed by United States Trustee, [80] Application for Compensation filed by M. Colette Gibbons, M. Colette Gibbons, [82] Application for Compensation filed by Nemeth & Associates, LLC) (mk)
02/21/2023
Hearing Held--both applications granted , motion to dismiss granted , court to retain jurisdicattion , case to be remain open until final order to close entered,
(related document(s): 12 Set Hearing (PDF), 46 Motion to Convert Case from Chapter 11 to Chapter 7 filed by United States Trustee, 80 Application for Compensation filed by M. Colette Gibbons, M. Colette Gibbons, 82 Application for Compensation filed by Nemeth & Associates, LLC) (mk) (Entered: 02/21/2023)