Case number: 1:11-bk-19981 - Boston Square I, Ltd. - Ohio Northern Bankruptcy Court

Case Information
Docket Header
AddChg, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 11-19981-pmc

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/28/2011
Date terminated:  09/26/2013
341 meeting:  01/06/2012

Debtor

Boston Square I, Ltd.

2600 South Canyon Trail
Hinckley, OH 44233
CUYAHOGA-OH
Tax ID / EIN: 34-1866083

represented by
Harry W. Greenfield

600 Superior Ave E
Suite 1400
Cleveland, OH 44114
(216) 363-1400
Fax : 216-579-1020
Email: bankpleadings@bucklaw.com

Julie E. Rabin

Rabin & Rabin Co LPA
55 Public Square, Suite 1750
Cleveland, OH 44113
(216) 771-8084
Fax : (216) 771-4615
Email: jrabin@rabinandrabin.com

Mary Ann Rabin

Rabin & Rabin Co LPA
55 Public Sq
Suite 1510
Cleveland, OH 44113
(216) 771-8084
Fax : 216-771-4615
Email: mrabin@rabinandrabin.com

Alicia Raina Whiting-Bozich

Buckley King, LPA
600 Superior Avenue, East
Suite 1400
Cleveland, OH 44114
216-363-1400
Fax : 216-579-1020
Email: whiting-bozich@buckleyking.com

U.S. Trustee

Derrick Rippy ust11

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Derrick Rippy ust11

Office of the US Trustee
H. M. Metzenbaum U.S. Courthouse
201 Superior Avenue
Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: derrick.v.rippy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/26/2013194Case Closed. (gnunn) (Entered: 09/26/2013)
09/06/2013193Notice of Dismissal of Chapter 11 Proceeding Filed by Debtor Boston Square I, Ltd.. (Rabin, Julie aty) (Entered: 09/06/2013)
07/18/2013Hearing Not Held Re: Approval Of 141 Disclosure Statement filed by Debtor Boston Square I, Ltd. -- DISCLOSURE STATEMENT WITHDRAWN 7/16/13 -- 159 Objection to Disclosure Statement and Plan of Reorganization filed by Tim L. Collins -- MOOT -- (RE: 141 Disclosure Statement, 159 Objection) (gnunn) (Entered: 07/18/2013)
07/16/2013192Withdraw Document Withdrawal of Disclosure Statement of Boston Square I, Ltd. Filed by Debtor Boston Square I, Ltd. (RE: related document(s) 141 Disclosure Statement). (Rabin, Julie aty) (Entered: 07/16/2013)
07/03/2013191Notice of Order on Motion for Authority to Obtain Credit Under Section 364 w/BNC Certificate of Mailing (RE: related document(s) 190) Notice Date 07/03/2013. (Admin.) (Entered: 07/04/2013)
07/01/2013190Order Granting (Related Doc # 180 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) and Dismiss Proceeding Filed by Debtor Boston Square I, Ltd) Signed on 7/1/2013. (ejone crt) (Entered: 07/01/2013)
06/27/2013Hearing ADJOURNED TO 7/18/2013 at 10:30 AM FOR DOCKET REPORTING PURPOSES (RE: related document(s)Hearing Held (RE: related document(s) 180 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) and Dismiss Proceeding Filed by Debtor Boston Square I, Ltd--MOTION GRANTED, 141 Disclosure Statement Filed by Debtor Boston Square I, Ltd, 159 Objection to Disclosure Statement and Plan of Reorganization Filed by Tim L. Collins) (ejone) (Entered: 06/27/2013)
06/19/2013189Debtor-In-Possession Monthly Operating Report for Filing Period May 31, 2013 Filed by Debtor Boston Square I, Ltd.. (Rabin, Julie aty) (Entered: 06/19/2013)
06/13/2013188Notice of Order to Set Hearing (RE: related document(s) 186) Notice Date 06/13/2013. (Admin.) (Entered: 06/14/2013)
06/13/2013187Notice of Order to Set Hearing (RE: related document(s) 185) Notice Date 06/13/2013. (Admin.) (Entered: 06/14/2013)