|
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
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] |
Date Filed | # | Docket Text |
---|---|---|
07/18/2023 | Docket 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) | |
06/26/2023 | Docket 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) | |
06/22/2023 | 96 | Docket 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) |
03/02/2023 | 95 | Docket 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) |
03/02/2023 | 94 | Docket 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) |
03/02/2023 | 93 | Docket 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) |
03/02/2023 | 92 | Docket Text Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s)91) Notice Date 03/02/2023. (Admin.) (Entered: 03/03/2023) |
02/28/2023 | 91 | Docket Text Notice of Dismissal (spete) (Entered: 02/28/2023) |
02/28/2023 | 90 | Docket 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) |
02/28/2023 | 89 | Docket 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) |