Case number: 1:25-bk-12754 - Neiner Group LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Neiner Group LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    SUZANA KRSTEVSKI KOCH

  • Filed

    06/30/2025

  • Last Filing

    09/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 25-12754-skk

Assigned to: JUDGE SUZANA KRSTEVSKI KOCH
Chapter 7
Voluntary
Asset

Date filed:  06/30/2025
341 meeting:  08/08/2025
Deadline for filing claims:  11/20/2025
Deadline for filing claims (govt.):  11/20/2025

Debtor

Neiner Group LLC

10897 W Sprague Rd
North Royalton, OH 44133
CUYAHOGA-OH
Tax ID / EIN: 83-1692086

represented by
Scott J. Kelly

Skellylaw LLC
2254 Thurman Ave.
Ste Unit 1
Cleveland, OH 44113
216-290-5229
Email: scottkelly@skellylaw.com

Trustee

David O. Simon, Trustee

3659 Green Road
Suite 106
Cleveland, OH 44122-5715
(216) 621-6201
represented by
David O. Simon, Trustee

3659 Green Road
Suite 106
Cleveland, OH 44122-5715
(216) 621-6201
Email: david@simonlpa.com

Latest Dockets

Date Filed#Docket Text
08/15/202517Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)14) Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/15/202516Notice of Motion to Sell Property Filed by Trustee David O. Simon, Trustee (RE: related document(s)15 Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by Trustee David O. Simon, Trustee (Simon, Trustee, David tr)). (Simon, Trustee, David tr) (Entered: 08/15/2025)
08/15/2025Receipt of Motion to Sell Property Free and Clear of Liens (25-12754-skk) [motion,msell] ( 199.00) Filing Fee. Receipt number A49696506. Fee amount 199.00. (re:Doc# 15) (U.S. Treasury) (Entered: 08/15/2025)
08/15/202515Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by Trustee David O. Simon, Trustee (Simon, Trustee, David tr) (Entered: 08/15/2025)
08/13/202514BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 08/13/2025)
08/12/202513Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 11/20/2025. Government Proofs of Claims due by 11/20/2025. Filed by David O. Simon, Trustee (Cheryl Simon, paralegal pty) (Entered: 08/12/2025)
08/11/202512Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/11/2025). (RE: related document(s)11 Meeting of Creditors Held) Filed by David O. Simon, Trustee (Cheryl Simon, paralegal pty) (Entered: 08/11/2025)
08/10/202511Meeting of Creditors Held and Concluded (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) Filed by David O. Simon, Trustee (Cheryl Simon, paralegal pty) (Entered: 08/10/2025)
07/10/202510Notice of Appearance and Request for Notice by Patricia B. Fugee Filed by Creditor Blue Tip Properties, LLC. (Fugee, Patricia aty) (Entered: 07/10/2025)
07/09/20259Creditor Request for Notices Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar cr) (Entered: 07/09/2025)