|
Assigned to: JUDGE RUSS KENDIG Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cleveland Properties of Ohio, LLC
119 W High Avenue New Philadelphia, OH 44663 TUSCARAWAS-OH Tax ID / EIN: 81-1944866 |
represented by |
Steven Heimberger
Roderick Linton Belfance LLP 50 South Main Street Suite 1000 Akron, OH 44308 330-434-3000 Fax : 330-434-9220 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 216-522-7800 |
represented by |
Lauren Schoenewald ust47
United States Department of Justice Office of the United States Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue East, Suite 441 Cleveland, OH 44114 (216) 522-7800 ext. 250 Fax : (216) 522-4988 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/30/2021 | 29 | Docket Text Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s) 26) Notice Date 04/30/2021. (Admin.) (Entered: 05/01/2021) |
04/30/2021 | 28 | Docket Text Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s) 27) Notice Date 04/30/2021. (Admin.) (Entered: 05/01/2021) |
04/28/2021 | 27 | Docket Text Court's Notice (RE: related document(s) 26 Order on Motion to Dismiss Case) (dhaid) (Entered: 04/28/2021) |
04/28/2021 | 26 | Docket Text Order Granting Debtor's Motion to Dismiss Case. (Related Doc # 20) Signed on 4/28/2021. (dhaid crt) (Entered: 04/28/2021) |
04/21/2021 | 25 | Docket Text Notice of Order to Shorten Time w/ BNC Certificate of Mailing (RE: related document(s) 22) Notice Date 04/21/2021. (Admin.) (Entered: 04/22/2021) |
04/20/2021 | 24 | Docket Text Certificate of Service Filed by Debtor Cleveland Properties of Ohio, LLC (RE: related document(s) 20 Motion to Dismiss Case , 23 Notice of Motion). (Heimberger, Steven aty) (Entered: 04/20/2021) |
04/19/2021 | 23 | Docket Text Notice of Motion Filed by Debtor Cleveland Properties of Ohio, LLC (RE: related document(s) 20 Motion to Dismiss Case Filed by Debtor Cleveland Properties of Ohio, LLC (Attachments: # 1 Exhibit A - Payoff to Secured Lender # 2 Exhibit B - Proposed Order) (Heimberger, Steven aty)). Hearing scheduled for 4/29/2021 at 10:30 AM at Courtroom #2 Toledo. (Heimberger, Steven aty) (Entered: 04/19/2021) |
04/19/2021 | 22 | Docket Text Order Granting Motion to Shorten Time in Which to Respond to Debtor's Motion to Dismiss Case. (Related Doc # 21) Signed on 4/19/2021. (dhaid crt) (Entered: 04/19/2021) |
04/19/2021 | 21 | Docket Text Motion to Shorten Time in Which to Respond to Debtor's Motion to Dismiss Filed by Debtor Cleveland Properties of Ohio, LLC (related documents 20 Motion to Dismiss Case) (Heimberger, Steven aty) (Entered: 04/19/2021) |
04/19/2021 | 20 | Docket Text Motion to Dismiss Case Filed by Debtor Cleveland Properties of Ohio, LLC (Attachments: # 1 Exhibit A - Payoff to Secured Lender # 2 Exhibit B - Proposed Order) (Heimberger, Steven aty) (Entered: 04/19/2021) |