72 S Thomas Place, LLC
11
ALAN M. KOSCHIK
01/16/2026
01/29/2026
Yes
v
| MisDocs, PlnDue, DsclsDue |
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/24/2026 | 11 | Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)9) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/23/2026 | 10 | Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026) |
| 01/22/2026 | 9 | Initial Chapter 11 Status Conference Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11)) Hearing scheduled for 2/10/2026 at 10:00 AM at 260 Fed Bldg Akron. (spete) (Entered: 01/22/2026) |
| 01/21/2026 | 8 | Notice of Telephonic Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code Filed by U.S. Trustee United States Trustee (RE: related document(s) 7 Meeting of Creditors 341(a) meeting to be held on 2/24/2026 at 02:00 PM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust47, Lauren Schoenewald tr)). (ust47, Lauren Schoenewald tr) (Entered: 01/21/2026) |
| 01/21/2026 | 7 | Meeting of Creditors 341(a) meeting to be held on 2/24/2026 at 02:00 PM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust47, Lauren Schoenewald tr) (Entered: 01/21/2026) |
| 01/20/2026 | 6 | Corporate Resolution Filed by Debtor 72 S Thomas Place, LLC. (Forbes, Glenn aty) (Entered: 01/20/2026) |
| 01/20/2026 | 5 | Notice of Motion Filed by Debtor 72 S Thomas Place, LLC (RE: related document(s)4 Application to Employ Glenn E Forbes as Debtor's Attorney Filed by Debtor 72 S Thomas Place, LLC (Attachments: # 1 Agreement to Emply Attorney # 2 Invoice - Exhibit A # 3 Verified Statement # 4 Creditor List) (Forbes, Glenn aty)). (Attachments: # 1 Creditor List) (Forbes, Glenn aty) (Entered: 01/20/2026) |
| 01/20/2026 | 4 | Application to Employ Glenn E Forbes as Debtor's Attorney Filed by Debtor 72 S Thomas Place, LLC (Attachments: # 1 Agreement to Emply Attorney # 2 Invoice - Exhibit A # 3 Verified Statement # 4 Creditor List) (Forbes, Glenn aty) (Entered: 01/20/2026) |
| 01/20/2026 | Notice Requiring Corrective Document: Summary of Schedules and Statistical Summary, Schedules A/B,D,E/F,G,H; Declaration to Schedules, Statement of Financial Affairs; Corporate Ownership Statement; Corporate Resolution; B202 Declaration under Penalty of Perjury on Behalf of a Corporation or Partnership. All Missing Documents Due Within 14 Days on 1/30/2026. (RE: related document(s)1 Voluntary Petition (Chapter 11)) (swill) (Entered: 01/20/2026) | |
| 01/16/2026 | 3 | Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr) (Entered: 01/16/2026) |