CMR Real Estate Investments LLC
11
ALAN M. KOSCHIK
09/07/2022
03/03/2023
Yes
v
Subchapter_V, DISMISSED |
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/02/2023 | 95 | Notice 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) |
03/02/2023 | 94 | Notice 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) |
03/02/2023 | 93 | Notice 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) |
03/02/2023 | 92 | Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s)91) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023) |
02/28/2023 | 91 | Notice of Dismissal (spete) (Entered: 02/28/2023) |
02/28/2023 | 90 | Order 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) |
02/28/2023 | 89 | Order 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) |
02/28/2023 | 88 | Order 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) |
02/21/2023 | 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) | |
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) |