Geneva Village Retirement Community LLC
7
ALAN M. KOSCHIK
03/30/2021
01/30/2025
Yes
v
CONVERTED, JNTADMN, AddChg |
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 7 Voluntary Asset |
|
Debtor Geneva Village Retirement Community LLC
405 Tallmadge Road Cuyahoga Falls, OH 44221-3362 SUMMIT-OH Tax ID / EIN: 11-3783756 |
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: 07/28/2021 |
| |
Trustee Julie K. Zurn
Roetzel & Andress, LPA 222 South Main Street, Suite 400 Akron, OH 44308 330-376-2700 |
| |
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 |
---|---|---|
01/30/2025 | 29 | Trustee's Interim Report. (Zurn, Julie tr) (Entered: 01/30/2025) |
01/10/2024 | 28 | Trustee's Interim Report. (Zurn, Julie tr) (Entered: 01/10/2024) |
01/06/2023 | 27 | Trustee's Interim Report. (Zurn, Julie tr) (Entered: 01/06/2023) |
10/20/2022 | 26 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number OHNBCLERK23-0043. (nsoeh crt) (Entered: 10/20/2022) |
07/27/2022 | 25 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/27/2022). (RE: related document(s) 16 Meeting of Creditors Chapter 11 Corp) Filed by Julie K. Zurn (Zurn, Julie tr) (Entered: 07/27/2022) |
05/23/2022 | 24 | Notice of Change of Address of Rolf Goffman Martin Lang, LLP Filed by Creditor Geneva Life Care Center, LLC. (Petros, Joseph aty) (Entered: 05/23/2022) |
02/18/2022 | 23 | Notice of Change of Address Filed by Creditor Geneva Life Care Center, LLC. (Kuhn, Christopher aty) (Entered: 02/18/2022) |
07/28/2021 | Meeting of Creditors 341(a) meeting to be held on 8/24/2021 at 11:30 AM at remotely. Check case docket for procedures. Filed by United States Trustee.(ust25, Anita Saenz tr) (Entered: 07/28/2021) | |
07/02/2021 | 22 | ORDER GRANTING MOTION TO CONVERT CASES TO CHAPTER 7 CASES PURSUANT TO 11 U.S.C. § 1112(B)(1) (spete crt) (Entered: 07/28/2021) |
06/30/2021 | 21 | Withdrawal of Claim Nos. 5 (Ohio Department of Taxation) (Entered: 06/30/2021) |