Geneva Village Retirement Community Ltd.
7
ALAN M. KOSCHIK
03/30/2021
04/29/2025
Yes
v
LEAD, JNTADMN, CONVERTED, AddChg |
Assigned to: JUDGE ALAN M. KOSCHIK Related JNTADM Case: Related JNTADM Title: Geneva Village Retirement Community LLC Related AP Case: Related AP Title: Geneva Life Care Center, LLC et al v. Geneva Village Retirement Community Ltd. et al Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Geneva Village Retirement Community Ltd.
405 Tallmadge Rd Cuyahoga Falls, OH 44221-3362 SUMMIT-OH Tax ID / EIN: 01-0825952 dba Geneva Village Nursing & Rehabilitation |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com |
Trustee Frederic P. Schwieg
Attorney at Law 19885 Detroit Road #239 Rocky River, OH 44116 440-499-4506 TERMINATED: 07/02/2021 |
represented by |
Frederic P. Schwieg
Attorney at Law 19885 Detroit Road #239 Rocky River, OH 44116 (440) 499-4506 Fax : (440) 398-0490 Email: fschwieg@schwieglaw.com Frederic P. Schwieg
Attorney at Law 19885 Detroit Road #239 Rocky River, OH 44116 440-499-4506 Fax : 440-398-0490 Email: fschwieg@schwieglaw.com |
Trustee Julie K. Zurn
Roetzel & Andress 222 South Main Street Ste 400 Akron, OH 44308 330-376-2700 |
represented by |
Brouse McDowell
388 South Main Street Suite 500 Akron, OH 44311-4407 330-535-5711 Fax : 330-253-8601 Jonathan D'Andrea
Thompson Hine LLP 3900 Key Center 127 Public Square Cleveland, OH 44114 216-566-5500 Email: Jack.D'Andrea@thompsonhine.com TERMINATED: 08/02/2023 Marc Merklin
Roetzel & Andress, LPA 222 S. Main Street Suite 400 Akron, OH 44308 330-376-2700 Fax : 330-376-4577 Email: mmerklin@ralaw.com Julie K. Zurn
Roetzel & Andress 222 South Main Street Ste 400 Akron, OH 44308 330-376-2700 Email: jzurn@ralaw.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 |
Kate M. Bradley ust44
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 (216) 522-7800 ext 255 Email: kate.m.bradley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 272 | Notice of Motion of Andover Village Retirement Community, Ltd. for an Order Compelling Geneva Life Care Center, LLC to Comply With This Court's Final Orders], Filed by Interested Party Andover Village Retirement Community, Ltd. (RE: related document(s)271 Motion to Compel [Motion of Andover Village Retirement Community, Ltd. for an Order Compelling Geneva Life Care Center, LLC to Comply With This Court's Final Orders], Filed by Interested Party Andover Village Retirement Community, Ltd. (Stefancin, Robert aty)). (Stefancin, Robert aty) (Entered: 04/29/2025) |
04/29/2025 | 271 | Motion to Compel [Motion of Andover Village Retirement Community, Ltd. for an Order Compelling Geneva Life Care Center, LLC to Comply With This Court's Final Orders], Filed by Interested Party Andover Village Retirement Community, Ltd. (Stefancin, Robert aty) (Entered: 04/29/2025) |
01/30/2025 | 270 | Trustee's Interim Report. (Zurn, Julie tr) (Entered: 01/30/2025) |
11/05/2024 | 269 | Notice of Change of Address for Robert Stefancin, Notice of Appearance and Request for Notice for Gus Kallergis by Robert M. Stefancin Filed by Michael J. Francus, VRC, Inc dba VRC Management, Inc.. (Stefancin, Robert aty) (Entered: 11/05/2024) |
01/10/2024 | 268 | Trustee's Interim Report. (Zurn, Julie tr) (Entered: 01/10/2024) |
08/27/2023 | 267 | Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)265) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023) |
08/27/2023 | 266 | Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)264) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023) |
08/25/2023 | 265 | Order Allowing First and Final Application of Newpoint Advisors Corporation,Consultant,Period: 10/27/2022 to 6/30/2023, Fee awarded: $9924.50, Expenses awarded: $0.0; Awarded on 8/25/2023 Signed on 8/25/2023 (RE: related document(s)261 Application for Compensation). (bhemi crt) (Entered: 08/25/2023) |
08/25/2023 | 264 | Order Allowing First Interim Application of Brouse McDowell,Debtor's Attorney,Period: 7/13/2021 to 6/30/2023, Fee awarded: $162162.50, Expenses awarded: $628.93; Awarded on 8/25/2023 Signed on 8/25/2023 (RE: related document(s)259 Application for Compensation). (bhemi crt) (Entered: 08/25/2023) |
08/23/2023 | Hearing Held --both granted /approved -- (related document(s): 259 Application for Compensation filed by Brouse McDowell, 261 Application for Compensation filed by Newpoint Advisors Corporation) (mk) (Entered: 08/23/2023) |