Case number: 3:12-bk-31969 - Fremont Hospitality Group, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Fremont Hospitality Group, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Filed

    04/25/2012

  • Last Filing

    06/28/2013

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue, MisDocs



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 12-31969-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset

Date filed:  04/25/2012

Debtor

Fremont Hospitality Group, LLC

PO Box 5759
Albany, NY 12205-0759
ALBANY-NY
419-334-2682
Tax ID / EIN: 20-5630962
aka
Port Clinton Hotels, Inc


represented by
Donald R. Harris

158 E. Market St.
Suite 302b
Sandusky, OH 44870
(419)621-9388
Fax : (419) 624-8592
Email: donharris_dhc@sbcglobal.net

U.S. Trustee

United States Trustee

Suite 441
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue
Cleveland, Oh 44114
216-522-7800
represented by
Maria D. Giannirakis ust06

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: maria.d.giannirakis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/26/2012Meeting of Creditors 341(a) meeting to be held on 6/21/2012 at 11:00 AM at Ohio Building, Toledo. Filed by United States Trustee.(ust10, Kenneth Goodman tr) (Entered: 04/26/2012)
04/26/2012Corrective Entry (RE: related document(s) 1Voluntary Petition (Chapter 11))
Creditors were not uploaded into system. This needs to be done immediately. Any questions, please direct them to the Clerk's office.
(mclar) (Entered: 04/26/2012)
04/26/20123Notice of Appearance and Request for Noticeby Maria D. Giannirakis ust06 Filed by U.S. Trustee United States Trustee. (ust06, Maria D. Giannirakis tr) (Entered: 04/26/2012)
04/26/20122Returned Mail. (mclar crt) (Entered: 04/26/2012)
04/25/2012Receipt of Voluntary Petition (Chapter 11)(12-31969) [misc,volp11] (1046.00) Filing Fee. Receipt number 23575431. Fee amount 1046.00. (U.S. Treasury) (Entered: 04/25/2012)
04/25/20121Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Fremont Hospitality Group, LLC Chapter 11 Plan due by 08/23/2012. Disclosure Statement due by 10/22/2012. Corporate Ownership Statement Due by 04/25/2012. Atty Disclosure Statement due 05/9/2012. Balance Sheet due by 05/9/2012. Declaration and Signature of Non-Attorney due by 05/9/2012. Cash Flow Statement due by 05/9/2012. Employee Income Record due by 05/9/2012. List of Equity Security Holders due 05/9/2012. Inventory of Property due 05/9/2012. List of all creditors due 05/9/2012. Schedule A due 05/9/2012. Schedule B due 05/9/2012. Schedule C due 05/9/2012. Schedule D due 05/9/2012. Schedule E due 05/9/2012. Schedule F due 05/9/2012. Schedule G due 05/9/2012. Schedule H due 05/9/2012. Schedule I due 05/9/2012. Schedule J due 05/9/2012. Schedules A-J due 05/9/2012. SSN/Tax ID due 05/9/2012. Statement of Financial Affairs due 05/9/2012. Statement of Operations due by 05/9/2012. Summary of schedules due 05/9/2012. Incomplete Filings due by 05/9/2012. Chapter 11 Small Business Plan due by 10/22/2012. Disclosure Statement due by 10/22/2012. (Harris, Donald aty)
Corrective entry. Creditors were not uploaded into system. This needs to be done immediately. Any questions, please direct them to the Clerk's office.
Modified on 4/26/2012 (mclar). (Entered: 04/25/2012)