5211 Lakeside LLC
11
SUZANA KRSTEVSKI KOCH
09/30/2025
10/11/2025
No
v
MisDocs, MissingSig, PlnDue, SmBus, Subchapter_V, FeesDue, SCOrder |
Assigned to: JUDGE SUZANA KRSTEVSKI KOCH Chapter 11 Voluntary Unknown assets |
|
Debtor 5211 Lakeside LLC
5209 Lakeside Cleveland, OH 44114 CUYAHOGA-OH Tax ID / EIN: 93-3482363 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/02/2025 | 6 | Order 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) |
10/01/2025 | 5 | Notice 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) |
10/01/2025 | Judge SUZANA KRSTEVSKI KOCH added to case. Involvement of Judge JESSICA E. PRICE SMITH Terminated (bwiga) (Entered: 10/01/2025) | |
10/01/2025 | 4 | Order Transferring Bankruptcy Case to Judge Koch Signed on 10/1/2025 . (bwiga crt) (Entered: 10/01/2025) |
10/01/2025 | 3 | Notice 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) |
10/01/2025 | 2 | Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty) (Entered: 10/01/2025) |
09/30/2025 | Receipt 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) | |
09/30/2025 | 1 | Chapter 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) |