Case number: 1:25-bk-14275 - 5211 Lakeside LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    5211 Lakeside LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    SUZANA KRSTEVSKI KOCH

  • Filed

    09/30/2025

  • Last Filing

    10/11/2025

  • Asset

    No

  • Vol

    v

Docket Header
MisDocs, MissingSig, PlnDue, SmBus, Subchapter_V, FeesDue, SCOrder



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 25-14275-skk

Assigned to: JUDGE SUZANA KRSTEVSKI KOCH
Chapter 11
Voluntary
Unknown assets

Date filed:  09/30/2025

Debtor

5211 Lakeside LLC

5209 Lakeside
Cleveland, OH 44114
CUYAHOGA-OH
Tax ID / EIN: 93-3482363

represented by
Wilhelmina Huff

15901 St. Clair Ave.
Cleveland, OH 44110
216-307-3688
Email: wlfnotices@gmail.com

Trustee

M. Colette Gibbons

28841 Weybridge Drive
Westlake, OH 44145
216-798-6940

 
 
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

Latest Dockets

Date Filed#Docket Text
10/02/20256Order to Appear and Show Cause for Failure to Pay Filing Fee and Upload Creditor Matrix Signed on 10/2/2025 . Show Cause hearing to be held on 10/7/2025 at 10:00 AM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (bwiga crt) (Entered: 10/02/2025)
10/01/20255Notice of Filing Deficiency to Wilhelmina Huff: 1) Remaining $1737.00 of filing fee is due. 2) List of creditors needs to be uploaded. Both were due at the time of filing. Immediate corrective action required by 10/2/2025. (bwiga) (Entered: 10/01/2025)
10/01/2025Judge SUZANA KRSTEVSKI KOCH added to case. Involvement of Judge JESSICA E. PRICE SMITH Terminated (bwiga) (Entered: 10/01/2025)
10/01/20254Order Transferring Bankruptcy Case to Judge Koch Signed on 10/1/2025 . (bwiga crt) (Entered: 10/01/2025)
10/01/20253Notice of Appointment of Subchapter V Trustee . M. Colette Gibbons added to the case. Filed by United States Trustee.(Lutz, Spencer aty) (Entered: 10/01/2025)
10/01/20252Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty) (Entered: 10/01/2025)
09/30/2025Receipt of Voluntary Petition (Chapter 11) (25-14275) [misc,volp11] ( 1.00) Filing Fee. Receipt number A49890739. Fee amount 1.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/30/2025)
09/30/20251Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1 Filed by 5211 Lakeside LLC Balance Sheet due by 10/14/2025. Cash Flow Statement due by 10/14/2025. Corporate Ownership Statement Due by 10/14/2025.Chapter 11 Corporate Resolution 10/14/2025.Means Test Form Due: 10/14/2025. SSN/Tax ID due 10/14/2025. Statement of Operations due by 10/14/2025. Certificate of Credit Counseling due by 10/14/2025. Incomplete Filings due by 10/14/2025. Chapter 11 Plan Small Business Subchapter V Due by 12/29/2025. (Huff, Wilhelmina aty) (Entered: 09/30/2025)