Case number: 5:25-bk-50059 - North Carolina Properties LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    North Carolina Properties LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ALAN M. KOSCHIK

  • Filed

    01/15/2025

  • Last Filing

    10/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 25-50059-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset


Date filed:  01/15/2025
Plan confirmed:  07/23/2025
341 meeting:  02/25/2025

Debtor

North Carolina Properties LLC

c/o Andrew Martines
22831 Byron Rd
Shaker Heights, OH 44122-2981
SUMMIT-OH
Tax ID / EIN: 87-2027813
aka
North Carolina Properties, an OH LLC


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

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

Latest Dockets

Date Filed#Docket Text
10/07/2025
Hearing Held and Concluded - Both Fee Applications Granted, Motion to Modify Plan Granted
(related document(s): 96 Application for Compensation filed by M. Colette Gibbons, 97 Application for Compensation filed by Anthony J. DeGirolamo, North Carolina Properties LLC, 99 Modification of Plan filed by North Carolina Properties LLC) (sp) (Entered: 10/07/2025)
10/01/2025102Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)101) Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025)
09/29/2025101Hearing Scheduled (RE: related document(s)99 Modification of Plan) Hearing scheduled for 10/7/2025 at 10:30 AM at 260 Fed Bldg Akron. (spete) (Entered: 09/29/2025)
08/20/2025100Certificate of Service Filed by Debtor North Carolina Properties LLC (RE: related document(s)99 Modification of Plan). (DeGirolamo, Anthony aty) (Entered: 08/20/2025)
08/20/202599Modification of Chapter 11 Plan with 20A Notice Filed by Debtor North Carolina Properties LLC (RE: related document(s)66 Amended Chapter 11 Plan First Amended Plan of Reorganization Filed by Debtor North Carolina Properties LLC (RE: related document(s)58 Chapter 11 Small Business Subchapter V Plan Filed by Debtor North Carolina Properties LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by North Carolina Properties LLC Chapter 11 Plan Small Business Subchapter V Due by 04/15/2025. (Attachments: # 1 Exhibit to Schedule A/B, Line 39- Furniture & Fixtures # 2 Exhibit to Schedule A/B, Lines 55.1-55.6- Legal Descriptions) (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty) (Entered: 08/20/2025)
08/20/2025
Hearing Rescheduled By the Court from 9/9/25 to 10/7/25
(related document(s): 96 Application for Compensation filed by M. Colette Gibbons, 97 Application for Compensation filed by Anthony J. DeGirolamo, North Carolina Properties LLC) Hearing scheduled for 10/07/2025 at 10:30 AM at 260 Fed Bldg Akron. (sp) (Entered: 08/20/2025)
08/06/2025Hearing Scheduled (RE: related document(s)97 Application for Compensation) Hearing scheduled for 9/9/2025 at 10:00 AM at 260 Fed Bldg Akron. (jwand) (Entered: 08/06/2025)
08/05/202598Certificate of Service Filed by Debtor North Carolina Properties LLC (RE: related document(s)97 Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of January 15, 2025, Through July 22, 2025 for Anthony J. DeGirolamo, Debtor's Attorney, Fee: $19176.00, Expenses: $1049.1). (DeGirolamo, Anthony aty) (Entered: 08/05/2025)
08/05/202597Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period of January 15, 2025, Through July 22, 2025 for Anthony J. DeGirolamo, Debtor's Attorney, Fee: $19176.00, Expenses: $1049.10. Filed by Attorney Anthony J. DeGirolamo (DeGirolamo, Anthony aty) (Entered: 08/05/2025)
08/04/2025Hearing Scheduled (RE: related document(s)96 Application for Compensation) Hearing scheduled for 9/9/2025 at 10:00 AM at 260 Fed Bldg Akron. (jwand) (Entered: 08/04/2025)