Case number: 1:19-bk-16365 - JWMR Property LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    JWMR Property LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JESSICA E. PRICE SMITH

  • Filed

    10/15/2019

  • Last Filing

    02/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, MotDis/Con



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 19-16365-jps

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

Date filed:  10/15/2019
341 meeting:  11/07/2019

Debtor

JWMR Property LLC

3131 Laura Lane
Westlake, OH 44145
CUYAHOGA-OH
Tax ID / EIN: 47-3541730

represented by
Stephen D. Hobt

55 Public Square
Suite 1055
Cleveland, OH 44113-1901
(216) 771-4949
Fax : (216) 771-5353
Email: shobt@aol.com

U.S. Trustee

United States Trustee

Suite 441
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue
Cleveland, OH 44114
216-522-7800
 
 

Latest Dockets

Date Filed#Docket Text
10/23/201915Notice of Motion Filed by Creditor ZJK Investments, LLC (RE: related document(s) 14 Motion to Dismiss Case Pursuant to Section 1112(b)(1) of the Bankruptcy Code for Dismissal of this Case for Lack of Good Faith Filed by Creditor ZJK Investments, LLC (Attachments: # 1 Exhibit A - Commercial Real Estate Purchase Agreement # 2 Exhibit B - Demand Letter # 3 Exhibit C - Complaint Cuyahoga County CCP # 4 Exhibit D - Settlement Agreement and Mutual Release # 5 Exhibit E - Addendum to Commercial Real Estate Purchase Agreement # 6 Exhibit F - Notice of Not Proceeding # 7 Exhibit G - Second Default Notice # 8 Exhibit H - Amended Complaint # 9 Exhibit I - Motion for Temporary Restraining Order # 10 Exhibit J - Motion for Appointment of a Receiver # 11 Exhibit K - Order on TRO # 12 Exhibit L - Order Regarding Bankruptcy) (Neumann, David aty)). (Neumann, David aty) (Entered: 10/23/2019)
10/23/201914Motion to Dismiss Case Pursuant to Section 1112(b)(1) of the Bankruptcy Code for Dismissal of this Case for Lack of Good Faith Filed by Creditor ZJK Investments, LLC (Attachments: # 1 Exhibit A - Commercial Real Estate Purchase Agreement # 2 Exhibit B - Demand Letter # 3 Exhibit C - Complaint Cuyahoga County CCP # 4 Exhibit D - Settlement Agreement and Mutual Release # 5 Exhibit E - Addendum to Commercial Real Estate Purchase Agreement # 6 Exhibit F - Notice of Not Proceeding # 7 Exhibit G - Second Default Notice # 8 Exhibit H - Amended Complaint # 9 Exhibit I - Motion for Temporary Restraining Order # 10 Exhibit J - Motion for Appointment of a Receiver # 11 Exhibit K - Order on TRO # 12 Exhibit L - Order Regarding Bankruptcy) (Neumann, David aty) (Entered: 10/23/2019)
10/22/201913Certificate of Service of Notice of 341 Meeting of Creditors Filed by Debtor JWMR Property LLC (RE: related document(s) 10 Notice of 341 Meeting of Creditors). (Hobt, Stephen aty) (Entered: 10/22/2019)
10/22/201912Schedules A/B, D, E/F, G, H , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual, Declaration Under Penalty of Perjury for Non-Individual Debtors, List of Creditors Who Have The 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor JWMR Property LLC. (Hobt, Stephen aty) Modified on 10/23/2019 (cille). (Entered: 10/22/2019)
10/22/201911Response to Filed by United States Trustee (related documents 3 Application to Employ) (ust08, Amy Good ust) (Entered: 10/22/2019)
10/21/20199Corporate Resolution of Debtor, JWMR Property, LLC Filed by Debtor JWMR Property LLC. (Hobt, Stephen aty) (Entered: 10/21/2019)
10/19/201910Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s) 8) Notice Date 10/19/2019. (Admin.) (Entered: 10/21/2019)
10/17/20197Notice of Filing Deficiency To Aty. Stephen Hobt - Pages 11 and 12 of Voluntary Petition Deficient Of /s/ Signatures On Statement Regarding Authority to Sign and File Petition and Resolution of Board of Directors; Corrective Action Required. (RE: related document(s) 1 Voluntary Petition (Chapter 11)) (cille) (Entered: 10/17/2019)
10/16/20198Meeting of Creditors 341(a) meeting to be held on 11/7/2019 at 11:00 AM at Office of US Trustee, 341 meeting, 6th Floor, H.M.M.. Filed by United States Trustee.(ust19, PS tr) (Entered: 10/16/2019)
10/16/20196Notice of Appearance and Request for Notice Filed by U.S. Trustee United States Trustee. (ust08, Amy Good ust) (Entered: 10/16/2019)