Case number: 5:19-bk-52510 - 2265 Enterprise East LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    2265 Enterprise East LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ALAN M. KOSCHIK

  • Filed

    10/20/2019

  • Last Filing

    03/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, MotDis/Con, AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 19-52510-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset


Date filed:  10/20/2019
341 meeting:  12/06/2019

Debtor

2265 Enterprise East LLC

1360 East Ninth Street Suite 720
Cleveland, OH 44114
SUMMIT-OH
Tax ID / EIN: 47-5639206

represented by
Robert D. Barr

Koehler Fitzgerald LLC
1111 Superior Avenue East, Suite 2500
Cleveland, OH 44114
(216) 744-2739
Fax : (216) 916-4369
Email: rbarr@koehler.law

Thomas W. Coffey

Coffey Law LLC
2430 Tremont Avenue front
Cleveland, OH 44113
(216) 870-8866
Email: tcoffey@tcoffeylaw.com

U.S. Trustee

Daniel M. McDermott, United States Trustee for Region 9

United States Department of Justice
Office of the United States Trustee
Howard M. Merzenbaum U.S. Courthouse
201 Superior Avenue E, Suite 441
Cleveland, OH 44114
(216) 522-7800
represented by
Scott R. Belhorn ust35

Office of the US Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
(216) 522-7800 ext. 260
Fax : (216) 522-7193
Email: Scott.R.Belhorn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/16/201957Request for Transcript by Benjamin D. Carnahan for 12/12/2019 Hearing. Filed by Creditor Keystone Real Estate Lending Fund L.P.. (Carnahan, Benjamin aty) (Entered: 12/16/2019)
12/16/201956Request for Transcript by Benjamin D. Carnahan for 11/26/2019 Hearing. Filed by Creditor Keystone Real Estate Lending Fund L.P.. (Carnahan, Benjamin aty) (Entered: 12/16/2019)
12/15/201955Notice of Order on Motion for Turnover of Property w/ BNC Certificate of Mailing (RE: related document(s) 49) Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019)
12/15/201954Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s) 51) Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019)
12/15/201953Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s) 50) Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019)
12/13/201952Notice of Order to Set Hearing (RE: related document(s) 48) Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019)
12/13/201951Request for Transcript by Benjamin D. Carnahan for 12/12/2019 Hearing. Filed by Creditor Keystone Real Estate Lending Fund L.P.. (Carnahan, Benjamin aty) (Entered: 12/13/2019)
12/13/201950Request for Transcript by Benjamin D. Carnahan for 11/26/2019 Hearing. Filed by Creditor Keystone Real Estate Lending Fund L.P.. (Carnahan, Benjamin aty) (Entered: 12/13/2019)
12/13/201949Stipulation and Agreed Order for Turnover of Property and Accounting by Receiver (Related Doc # 38, 42, 44, 47) Signed on 12/13/2019. (kdege crt) (Hard copy mailed via US regular mail service to Atty Gus Kallergis, Calfee Halter & Griswold LLP, 1405 E Sixth St, Cleveland, OH 44114) (Entered: 12/13/2019)
12/12/2019Hearing Held --
MOTION FOR TURNOVER GRANTED --
(related document(s): 38 Motion for Turnover of Property filed by 2265 Enterprise East LLC, 42 Objection filed by Keystone Real Estate Lending Fund L.P., 44 Amended Document filed by Keystone Real Estate Lending Fund L.P., 47 Response filed by 2265 Enterprise East LLC) (mknot) (Entered: 12/12/2019)