SSS Properties, LLC
11
SUZANA KRSTEVSKI KOCH
08/12/2025
09/29/2025
Yes
v
MisDocs, PlnDue, Subchapter_V, MotDis/Con |
Assigned to: JUDGE SUZANA KRSTEVSKI KOCH Chapter 11 Voluntary Asset |
|
Debtor SSS Properties, LLC
3590 Hartwood Rd Cleveland, OH 44121 CUYAHOGA-OH Tax ID / EIN: 26-3885571 |
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 |
| |
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) 522-7810 Fax : (216) 522-7193 Email: lauren.schoenewald@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/09/2025 | 19 | Schedules A-J , Atty Disclosure Statement, Statement of Financial Affairs, Summary of Assets and Liabilities Filed by Debtor SSS Properties, LLC. (Forbes, Glenn aty) (Entered: 09/09/2025) |
09/05/2025 | 18 | Notice of Filing Deficiency to Glenn Forbes: Proposed order is due by 9/10/2025. (RE: related document(s)3 Application to Employ) (bwiga) (Entered: 09/05/2025) |
08/31/2025 | 17 | Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)10) Notice Date 08/31/2025. (Admin.) (Entered: 09/01/2025) |
08/30/2025 | 16 | Notice to Extend Deadline to File Schedules w/ BNC Certificate of Mailing Notice Date 08/30/2025. (Admin.) (Entered: 08/31/2025) |
08/27/2025 | 15 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information until 9/9/25 (Related Doc 12) Signed on 8/27/2025. (mrive crt) . Modified on 8/28/2025 (ngrif). (Entered: 08/28/2025) |
08/27/2025 | 14 | Notice of Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (RE: related document(s)13 Motion to Dismiss Case / Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (ust47, Lauren Schoenewald tr)). (ust47, Lauren Schoenewald tr) (Entered: 08/27/2025) |
08/27/2025 | 13 | Motion to Dismiss Case / Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (ust47, Lauren Schoenewald tr) (Entered: 08/27/2025) |
08/26/2025 | 12 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor SSS Properties, LLC (Forbes, Glenn aty) (Entered: 08/26/2025) |
08/18/2025 | 11 | Notice of Telephonic Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code Filed by U.S. Trustee United States Trustee (RE: related document(s) 10 Meeting of Creditors 341(a) meeting to be held on 9/17/2025 at 10:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust47, Lauren Schoenewald tr)). (ust47, Lauren Schoenewald tr) (Entered: 08/18/2025) |
08/18/2025 | 10 | Meeting of Creditors 341(a) meeting to be held on 9/17/2025 at 10:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust47, Lauren Schoenewald tr) (Entered: 08/18/2025) |