Neiner Group LLC
7
SUZANA KRSTEVSKI KOCH
06/30/2025
09/09/2025
Yes
v
AwDsch |
Assigned to: JUDGE SUZANA KRSTEVSKI KOCH Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 17 | Notice to File Claim w/ BNC Certificate of Mailing (RE: related document(s)14) Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
08/15/2025 | 16 | Notice 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) |
08/15/2025 | Receipt 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) | |
08/15/2025 | 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) (Entered: 08/15/2025) |
08/13/2025 | 14 | BNC Notice of Assets and Request for Notice to Creditors. (ADINtcRA) (Entered: 08/13/2025) |
08/12/2025 | 13 | Trustee'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) |
08/11/2025 | 12 | Trustee 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) |
08/10/2025 | 11 | Meeting 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) |
07/10/2025 | 10 | Notice of Appearance and Request for Notice by Patricia B. Fugee Filed by Creditor Blue Tip Properties, LLC. (Fugee, Patricia aty) (Entered: 07/10/2025) |
07/09/2025 | 9 | Creditor Request for Notices Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar cr) (Entered: 07/09/2025) |