Case number: 1:13-bk-10216 - SCG Properties LLC - Ohio Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, MisDocs, NTCDEF



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 13-10216-jps

Assigned to: JUDGE JESSICA E. PRICE SMITH
Chapter 11
Voluntary
Asset

Date filed:  01/14/2013

Debtor

SCG Properties LLC

10303 Brecksville Road
Brecksville, OH 44141
CUYAHOGA-OH
Tax ID / EIN: 26-4398825

represented by
Dennis J Kaselak

Village Station
401 South Street
Chardon, OH 44024
440-285-3511
Fax : 440-285-3363
Email: dkaselak@peteribold.com

U.S. Trustee

United States Trustee

Suite 441
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue
Cleveland, Oh 44114
216-522-7800
represented by
Lenore Kleinman ust04

Office of the US Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue, East
Suite 441
Cleveland, Oh 44114-1240
(216) 522-7800 Ext. 237
Fax : (216) 522-7193
Email: Lenore.Kleinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/14/20134Notice of Appearance and Request for Noticeby Lenore Kleinman ust04 Filed by U.S. Trustee United States Trustee. (ust04, Lenore Kleinman tr) (Entered: 01/14/2013)
01/14/20133Notice of Appearance and Request for Noticeon Behalf of Creditor, PNC Bank, N.A.by Stuart A. Laven Filed by Attorney Benesch, Friedlander, Coplan & Aronoff LLP. (Laven, Stuart aty) (Entered: 01/14/2013)
01/14/20132Notice of Filing Deficiency to: Dennis J Kaselak the Corporate Ownership Statement was due at the time of filing the Voluntary Petition; corrective action is required. (RE: related document(s) 1Voluntary Petition (Chapter 11)) (jjana) (Entered: 01/14/2013)
01/14/2013Receipt of Voluntary Petition (Chapter 11)(13-10216) [misc,volp11] (1213.00) Filing Fee. Receipt number 25609684. Fee amount 1213.00. (U.S. Treasury) (Entered: 01/14/2013)
01/14/20131Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by SCG Properties LLC Chapter 11 Plan due by 05/14/2013. Disclosure Statement due by 05/14/2013. Corporate Ownership Statement Due by 01/14/2013. Atty Disclosure Statement due 01/28/2013. Employee Income Record due by 01/28/2013. Schedule A due 01/28/2013. Schedule B due 01/28/2013. Schedule D due 01/28/2013. Schedule E due 01/28/2013. Schedule F due 01/28/2013. Schedule G due 01/28/2013. Schedule H due 01/28/2013. Statement of Financial Affairs due 01/28/2013. Summary of schedules due 01/28/2013. Incomplete Filings due by 01/28/2013. (Kaselak, Dennis aty) (Entered: 01/14/2013)