Case number: 1:21-bk-11070 - Paradigm Property Enhancements, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Paradigm Property Enhancements, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JESSICA E. PRICE SMITH

  • Filed

    03/27/2021

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, MotDis/Con, AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 21-11070-jps

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


Date filed:  03/27/2021
341 meeting:  06/30/2021
Deadline for filing claims:  12/14/2021
Deadline for filing claims (govt.):  12/14/2021

Debtor

Paradigm Property Enhancements, Inc.

11983 Abbey Rd.
North Royalton, OH 44133
CUYAHOGA-OH
Tax ID / EIN: 82-4115466
aka
Paradign Property Enhancements, Inc.


represented by
Richard H. Nemeth

526 Superior Avenue East Suite 333
Cleveland, OH 44114
(216) 502-1300
Email: rnemeth@ohbklaw.com

Trustee

Bridget A. Franklin

388 South Main Street
Suite 500
Akron, OH 44311
330-434-6980

represented by
Bridget A. Franklin

388 South Main Street
Suite 500
Akron, OH 44311
330-434-6980
Fax : 330-253-8601
Email: BFranklin@brouse.com

Trustee

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506

 
 
U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Lauren Schoenewald ust47

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7800 ext. 250
Fax : (216) 522-4988
Email: lauren.schoenewald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/27/2023194Small Business Monthly Operating Report for Filing Period Second quarter 2023 Filed by Debtor Paradigm Property Enhancements, Inc.. (Nemeth, Richard aty) (Entered: 07/27/2023)
04/19/2023193Small Business Monthly Operating Report for Filing Period 1st Quarter 2023 Filed by Debtor Paradigm Property Enhancements, Inc.. (Nemeth, Richard aty) (Entered: 04/19/2023)
03/29/2023192Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)189) Notice Date 03/29/2023. (Admin.) (Entered: 03/30/2023)
03/29/2023191Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)188) Notice Date 03/29/2023. (Admin.) (Entered: 03/30/2023)
03/29/2023190Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)187) Notice Date 03/29/2023. (Admin.) (Entered: 03/30/2023)
03/28/2023Hearing Held (related document(s): 163 Application for Compensation filed by Nemeth & Associates, LLC, --APPROVED-- 164 Response filed by United States Trustee) (mg) (Entered: 03/28/2023)
03/28/2023Hearing Not Held (related document(s): 159 Motion for Relief From Stay filed by Ally Bank, 168 Objection filed by Paradigm Property Enhancements, Inc.) --RESOLVED BY AGREED ORDER--(mg) (Entered: 03/28/2023)
03/28/2023Hearing Not Held (related document(s): 157 Motion for Relief From Stay filed by Ally Bank, 167 Objection filed by Paradigm Property Enhancements, Inc.) --RESOLVED BY AGREED ORDER--(mg) (Entered: 03/28/2023)
03/28/2023Hearing Not Held (related document(s): 161 Motion for Relief From Stay filed by Ally Bank, 169 Objection filed by Paradigm Property Enhancements, Inc.) --RESOLVED BY AGREED ORDER--(mg) (Entered: 03/28/2023)
03/25/2023189Agreed Order Granting Provisional Relief from Stay RE: 2014 Chevrolet Silverado. Fee Amount $188, Filed by Creditor Ally Bank (Related Doc # 161) Signed on 3/25/2023. (mgaug crt) (Entered: 03/27/2023)