Jim's All Seasons LLC
11
JESSICA E. PRICE SMITH
04/06/2023
03/26/2024
Yes
v
Subchapter_V, AwDsch, OpenAP |
Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH Related AP Case: Related AP Title: Jim's All Seasons LLC v. Expansion Capital Group Chapter 11 Voluntary Asset |
|
Debtor Jim's All Seasons LLC
5100 Pearl Rd Unit S2 Cleveland, OH 44129 CUYAHOGA-OH Tax ID / EIN: 94-3466072 |
represented by |
Glenn E. Forbes
FORBES LAW LLC 166 Main Street Painesville, OH 44077-3403 (440) 739-6211 Email: bankruptcy@geflaw.net |
Trustee Frederic P. Schwieg
Attorney at Law 19885 Detroit Road #239 Rocky River, OH 44116 440-499-4506 |
represented by |
Frederic P. Schwieg
Attorney at Law 19885 Detroit Road #239 Rocky River, OH 44116 440-499-4506 Fax : 440-398-0490 Email: fschwieg@schwieglaw.com |
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 |
represented by |
Spencer Lutz
DOJ-Ust 201 Superior Ave E Suite 441 Cleveland, OH 44114 216-259-0232 Email: spencer.lutz@usdoj.gov Amy Good ust08
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 (216) 522-7800 Email: amy.l.good@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/25/2024 | 145 | Certificate of Service Filed by Trustee Frederic P. Schwieg (RE: related document(s)144 Notice of Motion). (Schwieg, Frederic tr) (Entered: 03/25/2024) |
03/25/2024 | 144 | Notice of Motion Filed by Trustee Frederic P. Schwieg (RE: related document(s)143 Final Application for Compensation for Frederic P. Schwieg, Trustee Chapter 11, Fee: $4,620, Expenses: $0.00. Filed by Attorney Frederic P. Schwieg (Schwieg, Frederic tr)). (Schwieg, Frederic tr) (Entered: 03/25/2024) |
03/25/2024 | 143 | Final Application for Compensation for Frederic P. Schwieg, Trustee Chapter 11, Fee: $4,620, Expenses: $0.00. Filed by Attorney Frederic P. Schwieg (Schwieg, Frederic tr) (Entered: 03/25/2024) |
02/29/2024 | 142 | Creditor Request for Notices Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar cr) (Entered: 02/29/2024) |
02/23/2024 | 141 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Jim's All Seasons LLC. (Attachments: # 1 Operating Bank Statement # 2 Fuel Bank Statement # 3 Payroll Bank Statement # 4 Tax Bank Statement) (Forbes, Glenn aty) (Entered: 02/23/2024) |
02/15/2024 | Adversary Case 1:23-ap-1066 Closed (mrive) (Entered: 02/15/2024) | |
02/11/2024 | 140 | Notice of Order Confirming Chapter 11 Plan w/ BNC Certificate of Mailing (RE: related document(s)139) Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |
02/08/2024 | 139 | Order Confirming Chapter 11 Plan Signed on 2/8/2024 . (nbrow crt) (Entered: 02/08/2024) |
01/23/2024 | Hearing Held (related document(s): ** CONFIRMED ** 89 Chapter 11 Plan Small Business Subchapter V filed by Jim's All Seasons LLC, 127 Notice of Adjourned Confirmation Hearing - Cleveland) (nb) (Entered: 01/23/2024) | |
01/23/2024 | Hearing Not Held (related document(s): ** MOOT - AMENDED PLAN FILED ** 61 Chapter 11 Plan Small Business Subchapter V filed by Jim's All Seasons LLC, 66 Confirmation Hearing, 80 Objection filed by United States Trustee) (nb) (Entered: 01/23/2024) |