American Document Storage, LLC
7
JESSICA E. PRICE SMITH
03/20/2019
08/17/2022
Yes
v
AwDsch |
Assigned to: JUDGE JESSICA E. PRICE SMITH Chapter 7 Voluntary Asset |
|
Debtor American Document Storage, LLC
4564 East 71st Street Cleveland, OH 44105 CUYAHOGA-OH Tax ID / EIN: 82-2657188 |
represented by |
Thomas W. Coffey
Coffey Law LLC 2430 Tremont Avenue front Cleveland, OH 44113 (216) 870-8866 Email: tcoffey@tcoffeylaw.com |
Trustee Richard A. Baumgart
55 Public Square 21st floor Cleveland, OH 44113-1902 (216) 696-6000 |
represented by |
Richard A. Baumgart
Dettelbach, Sicherman & Baumgart 55 Public Square - 21st Floor Cleveland, OH 44113-1902 (216) 696-6000 Fax : (216) 696-3338 Email: rbaumgart@dsb-law.com Richard A. Baumgart
55 Public Square 21st floor Cleveland, OH 44113-1902 (216) 696-6000 Fax : (216) 696-3338 Email: baumgart_trustee@dsb-law.com |
Date Filed | # | Docket Text |
---|---|---|
08/26/2019 | 23 | Trustee's Notice of Intent to Sell Personal Property Filed by Trustee Richard A. Baumgart. (Attachments: # 1 Exhibit Mailing List) (Baumgart, Richard tr) (Entered: 08/26/2019) |
08/26/2019 | 22 | Withdraw Document Filed by Trustee Richard A. Baumgart (RE: related document(s) 21 Notice of Intent to Sell). (Baumgart, Richard aty) (Entered: 08/26/2019) |
08/26/2019 | 21 | Trustee's Notice of Intent to Sell Filed by Trustee Richard A. Baumgart. (Baumgart, Richard aty) (Entered: 08/26/2019) |
08/16/2019 | 20 | Notice of Appearance and Request for Notice by Keith D. Weiner Filed by Creditor State of Ohio, Department of Taxation. (Weiner, Keith aty) (Entered: 08/16/2019) |
08/14/2019 | 19 | Notice of Order on Motion to Amend Motion w/ BNC Certificate of Mailing (RE: related document(s) 18) Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019) |
08/12/2019 | 18 | Order Granting Trustee's Motion To Amend June 24, 2019 Order And Substitute Grossman, Inc. For Industrial Equipment, Inc. (Related Doc # 11 Motion For Sale of Property under Section 363(b) Located at 29319 Clayton Avenue, Wickliffe, Ohio and to pay costs of tear down(RE: Related Doc # 17) Signed on 8/12/2019. (cille crt) (Entered: 08/12/2019) |
07/23/2019 | 17 | Motion to Amend June 24, 2019 Order Filed by Trustee Richard A. Baumgart (Baumgart, Richard aty). (Related document(s) 15 Order on Motion for Sale of Property) Modified on 7/23/2019 (cille). (Entered: 07/23/2019) |
06/26/2019 | 16 | Notice of Order on Motion for Sale of Property under Section 363(b) w/ BNC Certificate of Mailing (RE: related document(s) 15) Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019) |
06/24/2019 | 15 | Order Granting (Related Doc # 11 Motion For Sale of Property under Section 363(b) Located at 29319 Clayton Avenue, Wickliffe, Ohio and to pay costs of tear down) Signed on 6/24/2019. (cille crt) (Entered: 06/24/2019) |
06/05/2019 | 14 | Notice of Order on Motion for Application to Employ w/ BNC Certificate of Mailing (RE: related document(s) 13) Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019) |