Case number: 1:10-bk-15099 - Kiebler Recreation, LLC - Ohio Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, ASSET, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 10-15099-pmc

Assigned to: JUDGE PAT E MORGENSTERN-CLARREN
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/26/2010
Date converted:  05/15/2012
Date terminated:  12/11/2015
341 meeting:  06/21/2012
Deadline for filing claims:  10/22/2012
Deadline for objecting to discharge:  08/20/2012

Debtor

Kiebler Recreation, LLC, Debtor

10823 Mayfield Road
Chardon, OH 44024
OUTSIDE HOME STATE
Tax ID / EIN: 83-0441381
dba
Peek'n Peak Resort


represented by
Kiebler Recreation, LLC

PRO SE

Robert C Folland

Barnes & Thornburg LLP
41 South High Street, Suite 3300
Columbus, OH 43215
614 628 1429
Fax : 614 628 1433
Email: rob.folland@btlaw.com
TERMINATED: 06/20/2011

Alan M Koschik

(See above for address)
TERMINATED: 06/20/2011

Curtis L. Tuggle

(See above for address)
TERMINATED: 06/20/2011

Andrew L. Turscak, Jr.

(See above for address)
TERMINATED: 06/20/2011

Mark A. Weintraub

(See above for address)
TERMINATED: 06/20/2011

Defendant

Rose Corrigan

3153 Chatham Court
Westlake, OH 44145

represented by
Timothy J. Ditchey

Ditchey, Geiger LLC
Leader Bldg
526 Superior Avenue East
Suite # 955
Cleveland, OH 44114
216-348-9700
Fax : 888-232-1934
Email: tjd@ditcheygeiger.com

Defendant

Thomas Corrigan

3153 Chatham Court
Westlake, OH 44145

represented by
Timothy J. Ditchey

(See above for address)

Trustee

David O. Simon, Chapter 11 Trustee

1370 Ontario Street
Suite 450
Cleveland, OH 44113-1744
216-621-6201
TERMINATED: 05/16/2012

represented by
John P. Archer

One Cleveland Center
1375 E. 9th St.
Cleveland, OH 44114
(216) 736-7224
Email: jpa@kjk.com

David S. Blocker

Sonkin & Koberna LLC
3401 Enterprise Parkway
Suite 400
Cleveland, OH 44122
216.514.8300
Fax : 216.514.4467
Email: dblocker@sonkinkoberna.com

James W. Ehrman

Whitmer & Ehrman LLC
2344 Canal Road, Suite 401
Cleveland, OH 44113
(216) 771-5056
Fax : (216) 771-2405
Email: jwe@weadvocate.net

Mary K. Whitmer

Whitmer & Ehrman LLC
2344 Canal Road, Suite 401
Cleveland, OH 44114
(216) 771-5056
Fax : (216) 771-2450
Email: mkw@weadvocate.net

Mary K. Whitmer

One Cleveland Center, 20th Floor
1375 E. 9th St.
Cleveland, oh 44114
(216) 736-7255
Fax : (216) 621-6536
Email: mkw@kjk.com
TERMINATED: 04/05/2012

Melissa A. Yasinow

Kohrman, Jackson & Krantz, PLL
1375 E. 9th Street, 29th Floor
One Cleveland Center
Cleveland, OH 44114
216-736-7205
Email: may@kjk.com

Trustee

David O Simon

55 Public Square
Suite 2100
Cleveland, OH 44113-1902
(216) 621-6201

represented by
James W. Ehrman

(See above for address)

Kohrman Jackson & Krantz P.L.L.

1375 E. Ninth Street
One Cleveland Center, 20th Floor
Cleveland, OH 44114
(216) 736-7255
Fax : (216) 621-6536
Email: mkw@kjk.com

Mary K. Whitmer

(See above for address)

Melissa A. Yasinow

(See above for address)

U.S. Trustee

Daniel M. McDermott, United States Trustee, Region 9

Office of the United States Trustee
H.M. Metzenbaum U.S. Courthouse
201 E. Superior Avenue
Suite 441
Cleveland, OH 44114-1240

represented by
Amy Good ust08

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue
Suite 441
Cleveland, OH 44114
(216)522-7800
Email: amy.l.good@usdoj.gov

Ronna Jackson ust34

Office of the US Trustee
201 Superior Ave.
#441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-7193
Email: Ronna.G.Jackson@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors of Kiebler Recreation, LLC
represented by
Daniel A DeMarco

200 Public Sq
Suite 2800
Cleveland, OH 44114-2301
(216) 621-0150
Fax : (216)241-2824
Email: dademarco@hahnlaw.com

Hahn Loeser & Parks LLP

200 Public Square
#2800
Cleveland, OH 44114
(216) 621-0150

Christopher B. Wick

Hahn Loeser + Parks LLP
200 Public Square
Suite 2800
Cleveland, OH 44114
216-621-0150
Fax : 216-241-2824
Email: cwick@hahnlaw.com

Latest Dockets

Date Filed#Docket Text
12/11/20151028Final Decree Issued. Case Closed. (ejone) (Entered: 12/11/2015)
12/16/20141027Zero Bank Statement/Final Account. Reviewed by US Trustee . (ust13, Helayne Loeb tr) (Entered: 12/16/2014)
10/13/2014Deferred Adversary Payment for Cases Filed 11/01/2011 - 05/31/2014. Fee Amount: $293.00. Check Number: 1014. (Simon, David ach) (Entered: 10/13/2014)
10/12/20141026Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s) 1025) Notice Date 10/12/2014. (Admin.) (Entered: 10/13/2014)
10/09/20141025Order for Payment of Fees and Expenses for Kohrman Jackson & Krantz P.L.L., Trustee's Attorney, Fee awarded: $208,150.00, Expenses awarded: $7,273.23; for Brian R. Greene, Accountant, Fee awarded: $2,640.00, Expenses awarded: $0; for David O Simon, Trustee Chapter 7, Fee awarded: $64,725.58, Expenses awarded: $21.53 - Signed on 10/9/2014. (gnunn crt) (Entered: 10/10/2014)
10/09/2014Final Meeting Held and Concluded (RE: 1023Final Meeting Notice (Asset Ch7 Cases)) (gnunn) (Entered: 10/09/2014)
09/21/2014Returned Mail: Mail originally sent on 08/29/2014 returned as undeliverable. Could not mail Form 180 to: ASCAP 2675 PACES FERRY ROAD SE SUITE 350 ATLANTA, GA 30339-4087. (ADIrm adi) (Entered: 09/22/2014)
09/12/2014Returned Mail: Mail originally sent on 08/29/2014 returned as undeliverable. Could not mail Form 180 to: CNA SURETY 8137 INNOVATION WAY CHICAGO, IL 60682-0081. Could not mail Form 180 to: TIME WARNER CABLE AD SALES 13195 COLLECTION CENTER DR. CHICAGO, IL 60693-0131. (ADIrm adi) (Entered: 09/12/2014)
08/29/20141024Notice of Filing Final Account w/ BNC Certificate of Mailing (RE: related document(s) 1023) Notice Date 08/29/2014. (Admin.) (Entered: 08/30/2014)
08/27/20141023Final Meeting on Asset Report and Application(s) for Compensation Final Meeting to be held on 10/9/2014 at 08:30 AM at H.M. Metzenbaum - #2A Judge Morgenstern-Clarren Courtroom. (gnunn) (Entered: 08/27/2014)