72 S Thomas Place, LLC
11
ALAN M. KOSCHIK
01/16/2026
04/02/2026
Yes
v
| PlnDue, DelayDsch, 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 |
|---|---|---|
| 02/13/2026 | 20 | Notice 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) |
| 02/13/2026 | 19 | Atty 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) | |
| 02/09/2026 | 18 | Status Report Filed by Debtor 72 S Thomas Place, LLC. (Forbes, Glenn aty) (Entered: 02/09/2026) |
| 02/04/2026 | 17 | Notice of Appearance and Request for Notice by Andrew W. Suhar Filed by Creditor Denham Vitalie Design, LP. (Suhar, Andrew aty) (Entered: 02/04/2026) |
| 02/01/2026 | 16 | Notice 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) |
| 01/30/2026 | 15 | Notice 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) |
| 01/30/2026 | 14 | Order 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) |
| 01/30/2026 | 13 | Motion 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) |
| 01/29/2026 | 12 | Notice of Appearance and Request for Notice by Brian D. Flick Filed by Creditor DannLaw. (Attachments: # 1 Appendix) (Flick, Brian aty) (Entered: 01/29/2026) |