AGZ Properties LLC
11
JESSICA E. PRICE SMITH
01/27/2026
01/28/2026
Yes
v
| Subchapter_V, PlnDue, SmBus |
Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH Chapter 11 Voluntary Asset |
|
Debtor AGZ Properties LLC
12240 Country Oaks Trl Chardon, OH 44024-9095 GEAUGA-OH Tax ID / EIN: 84-4409143 |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com |
Trustee Patricia B. Fugee
FisherBroyles, LLP 27100 Oakmead Drive 306 Perrysburg, OH 43551 419-874-6859 |
| |
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 |
|---|---|---|
| 01/28/2026 | List of Creditors File Uploaded (ADILstUpd) (Entered: 01/28/2026) | |
| 01/27/2026 | 19 | 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) 18 Meeting of Creditors 341(a) meeting to be held on 3/4/2026 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: 01/27/2026) |
| 01/27/2026 | 18 | Meeting of Creditors 341(a) meeting to be held on 3/4/2026 at 10:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust47, Lauren Schoenewald tr) (Entered: 01/27/2026) |
| 01/27/2026 | 17 | Notice of Appointment of Subchapter V Trustee . Patricia B. Fugee added to the case. (Attachments: # 1 Verified Statement) Filed by United States Trustee.(ust47, Lauren Schoenewald tr) (Entered: 01/27/2026) |
| 01/27/2026 | 16 | Tax Documents for the Year(s) 2024 (Private Document) Filed by Debtor AGZ Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/27/2026) |
| 01/27/2026 | 15 | Tax Documents for the Year(s) 2023 (Private Document) Filed by Debtor AGZ Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/27/2026) |
| 01/27/2026 | 14 | Corporate Resolution Filed by Debtor AGZ Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/27/2026) |
| 01/27/2026 | 13 | Certificate of Service Filed by Debtor AGZ Properties LLC (RE: related document(s)5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor , 6 Application to Employ David A. Corrado as Special Counsel for the Debtor , 7 Notice of Motion, 8 Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensat, 9 Notice of Motion, 10 Omnibus Motion to Reject Lease or Executory Contract of Non-Residential Real Property, Including Option to Purchase, 11 Notice of Motion). (DeGirolamo, Anthony aty) (Entered: 01/27/2026) |
| 01/27/2026 | 12 | Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr) (Entered: 01/27/2026) |
| 01/27/2026 | 11 | Notice of Motion Filed by Debtor AGZ Properties LLC (RE: related document(s)10 Omnibus Motion to Reject Lease or Executory Contract of Non-Residential Real Property, Including Option to Purchase Filed by Debtor AGZ Properties LLC (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty) (Entered: 01/27/2026) |