Ohio Northern Bankruptcy Court

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

Case Information
Case title
CMR Real Estate Investments LLC
Chapter
11
Judge
ALAN M. KOSCHIK
Filed
09/07/2022
Last Filing
07/18/2023
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

28841 Weybridge Drive
Westlake, OH 44145
216-798-6940

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
07/18/2023Docket Text
Status Hearing Held and concluded - nothing further scheduled at this time --case to remain pending for approximately 60 days -
-(related document(s): 96 Document filed by United States Trustee) (mk) (Entered: 07/18/2023)
06/26/2023Docket Text
TELEPHONIC STATUS CONFERENCE RE: related document(s)96 Document) Hearing scheduled for 7/18/2023 at 02:00 PM : (866) 434.5269 Access Code: 2469740# (Entered: 06/26/2023)
06/22/202396Docket Text
Document Status Report of United States Trustee Upon Order Granting Motion to Dismiss and Payment of Administrative Expenses. Filed by U.S. Trustee United States Trustee (RE: related document(s)90 Order Dismissing Case). (ust08, Amy Good tr) (Entered: 06/22/2023)
03/02/202395Docket Text
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)
03/02/202394Docket Text
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)
03/02/202393Docket Text
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)
03/02/202392Docket Text
Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s)91) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023)
02/28/202391Docket Text
Notice of Dismissal (spete) (Entered: 02/28/2023)
02/28/202390Docket Text
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)
02/28/202389Docket Text
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)