Ohio Northern Bankruptcy Court

Case number: 6:21-bk-60467 - Cleveland Properties of Ohio, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Cleveland Properties of Ohio, LLC
Chapter
11
Judge
RUSS KENDIG
Filed
04/07/2021
Last Filing
06/22/2022
Asset
Yes
Vol
v
Docket Header

DISMISSED, SmBus, DsclsDue, PlnDue, NTCDEF, MisDocs




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 21-60467-rk

Assigned to: JUDGE RUSS KENDIG
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/07/2021
Debtor dismissed:  04/28/2021
341 meeting:  05/17/2021

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]

Latest Dockets
Date Filed#Docket Text
04/30/202129Docket 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)
04/30/202128Docket Text
Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s) 27) Notice Date 04/30/2021. (Admin.) (Entered: 05/01/2021)
04/28/202127Docket Text
Court's Notice (RE: related document(s) 26 Order on Motion to Dismiss Case) (dhaid) (Entered: 04/28/2021)
04/28/202126Docket Text
Order Granting Debtor's Motion to Dismiss Case. (Related Doc # 20) Signed on 4/28/2021. (dhaid crt) (Entered: 04/28/2021)
04/21/202125Docket 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)
04/20/202124Docket 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)
04/19/202123Docket 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)
04/19/202122Docket 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)
04/19/202121Docket 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)
04/19/202120Docket 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)