Case number: 5:26-bk-50069 - 72 S Thomas Place, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    72 S Thomas Place, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ALAN M. KOSCHIK

  • Filed

    01/16/2026

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DelayDsch, DsclsDue



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 26-50069-amk

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


Date filed:  01/16/2026
341 meeting:  02/24/2026

Debtor

72 S Thomas Place, LLC

72 S Thomas Road
Tallmadge, OH 44278
SUMMIT-OH
Tax ID / EIN: 81-4542263

represented by
Glenn E. Forbes

FORBES LAW LLC
166 Main Street
Painesville, OH 44077-3403
(440) 739-6211
Email: bankruptcy@geflaw.net

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
02/13/202620Notice of Filing Deficiency to Attorney Glenn E. Forbes: A $34.00 Filing Fee is Required for Adding Creditors to the Creditor Matrix. 2) The document Schedule E/F will have to be re-docketed under the event Amended Schedules (Fee) and pay the filing fee. 3) A Certificate of Service Indicating Newly Added Creditor(s) Were Served with the 341 Meeting of Creditors Hearing Information and Date of Service is Required to Be Filed with the Court. Correct Deficiency by 02/20/2026. (RE: related document(s)19 Document) (swill) (Entered: 02/13/2026)
02/13/202619Atty Disclosure Statement, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Declaration and Summary of Assets and Liabilities Filed by Debtor 72 S Thomas Place, LLC. (Forbes, Glenn aty) Modified on 2/13/2026 (swill). (Entered: 02/13/2026)
02/10/2026
Initial Chapter 11 Status Conference Hearing Held & Concluded
(related document(s): 1 Voluntary Petition (Chapter 11) filed by 72 S Thomas Place, LLC) (sp) (Entered: 02/10/2026)
02/09/202618Status Report Filed by Debtor 72 S Thomas Place, LLC. (Forbes, Glenn aty) (Entered: 02/09/2026)
02/04/202617Notice of Appearance and Request for Notice by Andrew W. Suhar Filed by Creditor Denham Vitalie Design, LP. (Suhar, Andrew aty) (Entered: 02/04/2026)
02/01/202616Notice of Order on Motion to Extend Time w/ BNC Certificate of Mailing (RE: related document(s)14) Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026)
01/30/202615Notice of Appearance and Request for Notice by Tami Hart Kirby Filed by Creditor SHC ET Funding II LLC. (Kirby, Tami aty) (Entered: 01/30/2026)
01/30/202614Order Granting Motion to Extend Time to File Missing Documents Until February 13, 2026. (Related Doc # 13) Signed on 1/30/2026. (swill crt) (Entered: 01/30/2026)
01/30/202613Motion to Extend Time to File Missing Documents Filed by Debtor 72 S Thomas Place, LLC (Forbes, Glenn aty) Modified on 1/30/2026 (swill). (Entered: 01/30/2026)
01/29/202612Notice of Appearance and Request for Notice by Brian D. Flick Filed by Creditor DannLaw. (Attachments: # 1 Appendix) (Flick, Brian aty) (Entered: 01/29/2026)