Case number: 4:25-bk-41501 - Maxill Realty, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Maxill Realty, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    TIIARA N.A. PATTON

  • Filed

    12/09/2025

  • Last Filing

    12/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MisDocs, PlnDue, SmBus, Subchapter_V, NTCDEF



U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 25-41501-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset

Date filed:  12/09/2025

Debtor

Maxill Realty, Inc.

500 W. Main Street
Cortland, OH 44410
TRUMBULL-OH
Tax ID / EIN: 32-0432514

represented by
Michael A. Steel

Steel & Company Law Firm
2950 W. Market Street
Suite G
Akron, OH 44333
330-223-5050
Fax : 330-223-5509
Email: msteel@steelcolaw.com

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

Latest Dockets

Date Filed#Docket Text
12/11/20256Notice of Filing Deficiency (RE: related document(s)5 Application To Employ Steel & Company Law Firm As Counsel For Debtor). Pursuant To The Judge's General Practices And Procedures A Notice of Hearing Must Also Be Filed Which Shall Include A Minimum Fourteen (14) Day Response Period And Proposed Hearing Date. Form Notice Can Be Found On The Court's Website (FORMS/LOCAL FORMS/YOUNGSTOWN/NOTICE OF HEARING - YOUNGSTOWN). Available Hearing Dates Can Also Be Found On The Court's Website (JUDGE'S INFO/JUDGE PATTON/SELF-CALENDARING HEARING DATES PROCEDURES). (bfaun) (Entered: 12/11/2025)
12/10/20255Application to Employ Steel & Company Law Firm as Counsel Filed by Debtor Maxill Realty, Inc. (Steel, Michael aty) (Entered: 12/10/2025)
12/09/20254Corporate Resolution Filed by Debtor Maxill Realty, Inc. (RE: related document(s)1 Voluntary Petition). (Steel, Michael aty) (Entered: 12/09/2025)
12/09/20253Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr) (Entered: 12/09/2025)
12/09/20252Declaration Re: Electronic Filing Filed by Debtor Maxill Realty, Inc. (Steel, Michael aty) (Entered: 12/09/2025)
12/09/2025Receipt of Voluntary Petition (Chapter 11) (25-41501) [misc,volp11] (1738.00) Filing Fee. Receipt number A50184743. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 12/09/2025)
12/09/20251Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Maxill Realty, Inc. Atty Disclosure Statement due 12/23/2025. Chapter 11 Corporate Resolution due 12/23/2025. Schedule A/B due 12/23/2025. Schedule C due 12/23/2025. Schedule D due 12/23/2025. Schedule E/F due 12/23/2025. Schedule G due 12/23/2025. Schedule H due 12/23/2025. Schedule I due 12/23/2025. Schedule J due 12/23/2025. Schedules A/B-J due 12/23/2025. SSN/Tax ID due 12/23/2025. Statement of Financial Affairs due 12/23/2025. Summary of Assets and Liabilities due 12/23/2025. Incomplete Filings due by 12/23/2025. Chapter 11 Plan Small Business Subchapter V due 03/9/2026. (Steel, Michael aty) (Entered: 12/09/2025)