CMC Advertising Ltd.
11
JOHN P. GUSTAFSON
06/27/2025
10/11/2025
Yes
v
OpenAP, SmBus, Subchapter_V, PlnDue, AwDsch |
Assigned to: Judge JOHN P. GUSTAFSON Chapter 11 Voluntary Asset |
|
Debtor CMC Advertising Ltd.
P.O. Box 2968 Toledo, OH 43606 LUCAS-OH Tax ID / EIN: 20-3085776 dba Mailworks II |
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 |
---|---|---|
08/29/2025 | 57 | NOTICE OF FILING DEFICIENCY: Proposed Order not uploaded at time of filing as required. Upload through ECF using "Order Upload". (RE: related document(s)55 Objection to Claim) (mhutt) (Entered: 08/29/2025) |
08/29/2025 | 56 | Notice of Objection Filed by Debtor CMC Advertising Ltd. (RE: related document(s)55 Objection to Claim Number 7 by Claimant Cellco Partnership d/b/a Verizon Wireless. Filed by Debtor CMC Advertising Ltd.. (Neuman, Eric aty)). (Neuman, Eric aty) (Entered: 08/29/2025) |
08/29/2025 | 55 | Objection to Claim Number 7 by Claimant Cellco Partnership d/b/a Verizon Wireless. Filed by Debtor CMC Advertising Ltd.. (Neuman, Eric aty) (Entered: 08/29/2025) |
08/27/2025 | 54 | Small Business Monthly Operating Report for Filing Period July 2025 Filed by Debtor CMC Advertising Ltd.. (Neuman, Eric aty) (Entered: 08/27/2025) |
08/18/2025 | Receipt of Amended Schedules and Summary (Fee) (25-31341-jpg) [misc,amdscha] ( 34.00) Filing Fee. Receipt number A49707271. Fee amount 34.00. (re:Doc# 53) (U.S. Treasury) (Entered: 08/18/2025) | |
08/18/2025 | 53 | Amended Schedules and Amended Summary of Schedules. Fee Amount $34. Filed by Debtor CMC Advertising Ltd.. (Neuman, Eric aty) (Entered: 08/18/2025) |
08/14/2025 | 52 | Proceeding Memo (RE: related document(s)1 Voluntary Petition (Chapter 1)) Status Conference held. (dzeme) (Entered: 08/14/2025) |
08/13/2025 | 51 | Notice of Appearance and Request for Notice by Jeffrey Madison Filed by Creditor Huntington National Bank. (Madison, Jeffrey aty) (Entered: 08/13/2025) |
08/08/2025 | 50 | Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)47) Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025) |
08/08/2025 | 49 | Meeting of Creditors Held and Adjourned to TBD date (RE: related document(s) 23 Meeting of Creditors Chapter 11 Corp) Filed by United States Trustee.(ust33, Elaine Cutwright tr) (Entered: 08/08/2025) |