IGN 401 Properties, Inc.
11
ALAN M. KOSCHIK
03/26/2023
04/23/2024
Yes
v
SmBus, Subchapter_V, AwDsch |
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset |
|
Debtor IGN 401 Properties, Inc.
5249 Morning Song Drive Medina, OH 44256 MEDINA-OH Tax ID / EIN: 47-0968345 |
represented by |
Steven Heimberger
Roderick Linton Belfance, LLP 50 South Main Street, 10th Floor Akron, OH 44308 330-434-3000 Fax : 330-434-9220 Email: sheimberger@rlbllp.com Roderick Linton Belfance, LLP
50 South Main Street, 10th Floor Akron, OH 44308 (330) 434-3000 Fax : (330) 434-9220 |
Trustee M. Colette Gibbons
28841 Weybridge Drive Westlake, OH 44145 216-798-6940 |
represented by |
M. Colette Gibbons
28841 Weybridge Drive Westlake, OH 44145 216-798-6940 Email: colette@mcgibbonslaw.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 |
Lauren Schoenewald ust47
United States Department of Justice Office of the United States Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue East, Suite 441 Cleveland, OH 44114 (216) 522-7810 Fax : (216) 522-7193 Email: lauren.schoenewald@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | STATUS HEARING SET (RE: related document(s)[109] Final Decree) Hearing scheduled for 4/30/2024 at 10:45 AM at 260 Fed Bldg Akron. For Telephonic participation dial (866) 434.5269 Access Code 2469740# (mknot) | |
02/16/2024 | 121 | Notice OF TERMINATION OF STAY Filed by Creditor U.S. Bank Trust National Association (RE: related document(s)101 Order Confirming Chapter 11 Plan Signed on 8/11/2023 (RE: related document(s)100 Amended Plan). (jwand crt)). (Attachments: # 1 Notice of Default) (Kennon, Charles aty) (Entered: 02/16/2024) |
11/14/2023 | 120 | Document 4th Quarter (Final) Post-Confirmation Report Filed by Debtor IGN 401 Properties, Inc.. (Heimberger, Steven aty) (Entered: 11/14/2023) |
11/14/2023 | 119 | Document 3rd Quarter Post-Confirmation Operating Report Filed by Debtor IGN 401 Properties, Inc.. (Heimberger, Steven aty) (Entered: 11/14/2023) |
11/14/2023 | 118 | Small Business Monthly Operating Report for Filing Period August 2023 Filed by Debtor IGN 401 Properties, Inc.. (Heimberger, Steven aty) (Entered: 11/14/2023) |
11/14/2023 | 117 | Small Business Monthly Operating Report for Filing Period July 2023 Filed by Debtor IGN 401 Properties, Inc.. (Heimberger, Steven aty) (Entered: 11/14/2023) |
11/03/2023 | 116 | Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)114) Notice Date 11/03/2023. (Admin.) (Entered: 11/04/2023) |
11/03/2023 | 115 | Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)113) Notice Date 11/03/2023. (Admin.) (Entered: 11/04/2023) |
11/01/2023 | 114 | Order for Payment of Fees and Expenses for Roderick Linton Belfance, LLP,Debtor's Attorney,Period: 3/26/2023 to 10/2/2023, Fee awarded: $16,000.00, Expenses awarded: $0.00; Awarded on 11/1/2023 Signed on 11/1/2023 (RE: related document(s)[108] Application for Compensation). (jwand crt) |
11/01/2023 | 113 | Order for Payment of Fees and Expenses for M. Colette Gibbons,Sub Chapter V Trustee Chapter 11,Period: 3/28/2023 to 8/10/2023, Fee awarded: $5,330.00, Expenses awarded: $0.00; Awarded on 11/1/2023 Signed on 11/1/2023 (RE: related document(s)[103] Application for Compensation). (jwand crt) |