2265 Enterprise East LLC
11
ALAN M. KOSCHIK
10/20/2019
03/03/2020
Yes
v
PlnDue, DsclsDue, MotDis/Con, AwDsch |
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/16/2019 | 57 | Request 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) |
12/16/2019 | 56 | Request 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) |
12/15/2019 | 55 | Notice 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) |
12/15/2019 | 54 | Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s) 51) Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019) |
12/15/2019 | 53 | Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s) 50) Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019) |
12/13/2019 | 52 | Notice of Order to Set Hearing (RE: related document(s) 48) Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019) |
12/13/2019 | 51 | Request 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) |
12/13/2019 | 50 | Request 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) |
12/13/2019 | 49 | Stipulation 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) |
12/12/2019 | Hearing 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) |