Geneva Village Retirement Community Ltd.
7
ALAN M. KOSCHIK
03/30/2021
11/03/2025
Yes
v
| LEAD, JNTADMN, CONVERTED |
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 v. VRC, Inc dba VRC Management, Inc. 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 2705 Gibsn Dr Rocky River, OH 44116-3008 440-499-4506 Email: fschwieg@schwieglaw.com |
Trustee Julie K. Zurn
Roetzel & Andress, LPA 222 South Main Street, Suite 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, LPA 222 South Main Street, Suite 400 Akron, OH 44308 330-376-2700 Fax : 330-376-4577 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 |
|---|---|---|
| 10/14/2025 | 282 | Notice of First Interim Application of Colagiovanni and Greene, Inc. as Accountants for the Trustee for Allowance of Compensation and Reimbursement of Expenses for the Period December 15, 2021 through August 20, 2025 Filed by Trustee Julie K. Zurn (RE: related document(s)281 First Application for Compensation and Reimbursement of Expenses for the Period December 15, 2021 through August 20, 2025 for Brian Greene, Accountant, Fee: $16,684.00, Expenses: $0.00. Filed by Accountant Brian Greene (Zurn, Julie tr)). (Zurn, Julie tr) (Entered: 10/14/2025) |
| 10/14/2025 | 281 | First Application for Compensation and Reimbursement of Expenses for the Period December 15, 2021 through August 20, 2025 for Brian Greene, Accountant, Fee: $16,684.00, Expenses: $0.00. Filed by Accountant Brian Greene (Zurn, Julie tr) (Entered: 10/14/2025) |
| 07/07/2025 | 280 | Notice of Appearance and Request for Notice by Jeffrey A Panehal Filed by Michael J. Francus, VRC, Inc dba VRC Management, Inc.. (Panehal, Jeffrey aty) (Entered: 07/07/2025) |
| 05/23/2025 | 279 | Notice of Order on Motion to Compel w/ BNC Certificate of Mailing (RE: related document(s)278) Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025) |
| 05/21/2025 | 278 | Order Denying 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 (Related Doc # 271) Signed on 5/21/2025. (swill crt) (Entered: 05/21/2025) |
| 05/14/2025 | Hearing Held - MOTION TO COMPEL DENIED (related document(s): 271 Motion to Compel filed by Andover Village Retirement Community, Ltd., 274 Support Document filed by Andover Village Retirement Community, Ltd., 277 Response filed by Geneva Life Care Center, LLC) (sp) (Entered: 05/14/2025) | |
| 05/13/2025 | Hearing Scheduled (RE: related document(s)277 Response) Hearing scheduled for 5/14/2025 at 11:00 AM at 260 Fed Bldg Akron. (spete) (Entered: 05/13/2025) | |
| 05/13/2025 | 277 | Response to Motion to Compel Filed by Geneva Life Care Center, LLC (related documents 271 Motion to Compel) (Petros, Joseph aty) (Entered: 05/13/2025) |
| 05/13/2025 | Corrective Entry: HEARING TIME RESCHEDULED FROM 10:30AM TO 11:00AM ON 5/14/2025 (RE: related document(s)271 Motion to Compel, 274 Support Document) Hearing scheduled for 5/14/2025 at 10:30 AM at 260 Fed Bldg Akron (RE: related document(s)275 Hearing (Document) Sched/Cont/Resched w/ Notice) (spete) (Entered: 05/13/2025) | |
| 05/03/2025 | 276 | Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)275) Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025) |