17
|
|
17
misc
Corporate Ownership Statement
Thu 03/06 3:32 PM
Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual , Corporate Ownership Statement. Filed by Debtor 578 Cleveland LLC (vmv)
Related: [-]
|
16
|
|
16
motion
Vacate
Thu 03/06 3:12 PM
Motion to Vacate Related [+] . Filed by Debtor 578 Cleveland LLC (vmv)
|
15
|
|
15
court
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply
Fri 02/28 9:13 PM
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. Related [+]. Notice Date 02/28/2025. (Admin.)
|
14
|
|
14
order
Dismiss Case for Failure to Comply
Wed 02/26 8:45 AM
Order and Notice of Dismissal for Failure to Comply Related [+]. Case Management Action due after 3/12/2025. (rdr)
|
13
|
|
13
misc
Request for Notice
Mon 02/24 1:55 PM
Request for Notice Filed by Creditor Kastle investments,LLC (Manasian, Paul)
Related: [-]
|
12
|
|
12
court
BNC Certificate of Mailing - Pmt of State and Fed Taxes
Fri 02/14 9:09 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 02/14/2025. (Admin.)
|
11
|
|
11
court
BNC Certificate of Mailing
Thu 02/13 9:13 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/13/2025. (Admin.)
|
10
|
|
10
court
BNC Certificate of Mailing
Thu 02/13 9:13 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/13/2025. (Admin.)
|
9
|
|
9
court
BNC Certificate of Mailing - Meeting of Creditors
Thu 02/13 9:13 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 02/13/2025. (Admin.)
|
8
|
|
8
order
Payment of Taxes
Tue 02/11 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
|
7
|
|
7
order
Status Conference Chp 11
Tue 02/11 9:36 AM
Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/26/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 3/19/2025 (rdr)
Related: [-]
|
6
|
|
6
order
File Missing Documents
Tue 02/11 9:00 AM
Order to File Required Documents and Notice of Automatic Dismissal . (rdr)
Related: [-]
|
5
|
|
5
court
Generate 341 Notices
Tue 02/11 8:59 AM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr)
Related: [-]
|
4
|
|
4
misc
Notice of Appearance and Request for Notice
Tue 02/11 8:43 AM
Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul)
Related: [-]
|
3
|
|
3
misc
Creditor Matrix
Mon 02/10 1:11 PM
Creditor Matrix Filed by Debtor 578 Cleveland LLC (da)
Related: [-]
|
2
|
|
2
court
Meeting of Creditors 11 (Business)
Mon 02/10 1:04 PM
First Meeting of Creditors with 341(a) meeting to be held on 3/10/2025 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 6/9/2025. (da)
Related: [-]
|
1
|
|
1
4
pgs
misc
Voluntary Petition (Chapter 11)
Mon 02/10 1:03 PM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 578 Cleveland LLC . Application to Employ Counsel by Debtor due by 3/12/2025. Order Meeting of Creditors due by 2/18/2025.Incomplete Filings due by 2/24/2025. (da)
Related: [-]
|
|
|
court
Receipt Number and Filing Fee - Generic
Mon 02/10 10:30 PM
Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from 578 Cleveland LLC. Receipt Number 41000388. (admin)
Related: [-]
|