Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Boston Square I, Ltd.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:11-bk-19981
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-11

Updated

9-14-23

Last Checked

11-29-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2011
Last Entry Filed
Nov 28, 2011

Docket Entries by Year

Nov 28, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Boston Square I, Ltd. Chapter 11 Plan due by 03/27/2012. Disclosure Statement due by 05/29/2012. Corporate Ownership Statement Due by 11/28/2011. Atty Disclosure Statement due 12/12/2011. Balance Sheet due by 12/12/2011. Declaration and Signature of Non-Attorney due by 12/12/2011. Cash Flow Statement due by 12/12/2011. Debtor Signature re: Relief Availability due 12/12/2011. Employee Income Record due by 12/12/2011. List of Equity Security Holders due 12/12/2011. Inventory of Property due 12/12/2011.Means Test Form Due: 12/12/2011. Schedule A due 12/12/2011. Schedule B due 12/12/2011. Schedule C due 12/12/2011. Schedule D due 12/12/2011. Schedule E due 12/12/2011. Schedule F due 12/12/2011. Schedule G due 12/12/2011. Schedule H due 12/12/2011. Schedule I due 12/12/2011. Schedule J due 12/12/2011. Statement of Financial Affairs due 12/12/2011. Statement of Operations due by 12/12/2011. Summary of schedules due 12/12/2011. Incomplete Filings due by 12/12/2011. Chapter 11 Small Business Plan due by 05/29/2012. Disclosure Statement due by 05/29/2012. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 Receipt of Voluntary Petition (Chapter 11)(11-19981) [misc,volp11] (1046.00) Filing Fee. Receipt number 22304355. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/28/2011)
Nov 28, 2011 2 Equity Security Holders Filed by Debtor Boston Square I, Ltd. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 3 Application to Employ Rabin & Rabin Co., LPA as Attorney for Debtor and Debtor-in-Possession Filed by Debtor Boston Square I, Ltd. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 4 Affidavit Re: Affidavit and Verified Statement of Mary Ann Rabin Pursuant to Rules 5002, 2014 and 2016 of the Bankruptcy Rules Filed by Debtor Boston Square I, Ltd. (RE: related document(s)3 Application to Employ Rabin & Rabin Co., LPA as Attorney for Debtor and Debtor-in-Possession ). (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 5 Declaration re: Declaration of Irene Terry in Support of Voluntary Petition and Various First Day Pleadings of Boston Square I, Ltd. Filed by Debtor Boston Square I, Ltd.. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 6 Corporate Resolution Filed by Debtor Boston Square I, Ltd.. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 7 Motion for Conditional Use of Cash Collateral Filed by Debtor Boston Square I, Ltd. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 8 First Day Motion Emergency Application of Debtor and Debtor-in-Possession Under Section 327(a) and Section 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014 to Enter into Management Agreement Retaining and Employing First Realty Property Management, Ltd., to Manage Property Filed by Debtor Boston Square I, Ltd. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 9 Motion to Compel Receiver's Complaince with 11 U.S.C. Sections 543(a) and 543(b) and Fed. R. Bankr. P. 6002 Filed by Debtor Boston Square I, Ltd. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 10 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Boston Square I, Ltd. (Rabin, Mary aty) (Entered: 11/28/2011)
Nov 28, 2011 11 Motion to Set Hearing on Certain First Day Motions and Approving Form and Manner of Notice Thereof Filed by Debtor Boston Square I, Ltd. (related documents 7 Motion for Conditional Use of Cash Collateral, 8 Chapter 11 First Day Motion, 9 Motion to Compel, 10 Motion for Continuation of Utility Service) (Rabin, Mary aty) (Entered: 11/28/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:11-bk-19981
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Pat E Morgenstern Clarren
Chapter
11
Filed
Nov 28, 2011
Type
voluntary
Terminated
Sep 26, 2013
Updated
Sep 14, 2023
Last checked
Nov 29, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All City Electric
    C-III Asset Management LLC
    Cornerstone Wealth Management
    Cuyahoga County Treasurer
    Dance Dimensions
    European's Best Bakery
    Hair Odyssey
    Harvey Lebovitz
    Ideal Health of Strongsville
    Jon Cartright Heating and Cooling
    Kolick, Georgeadis & Ernewein Co, L
    PPY Enterprises Inc dba PPY Roofing
    Ralph R. Lustri Co. LPA
    Regiec Chiropractic LLC
    Rego Brothers, Inc.
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boston Square I, Ltd.
    2600 South Canyon Trail
    Hinckley, OH 44233
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx6083

    Represented By

    Mary Ann Rabin
    Rabin & Rabin Co LPA
    55 Public Sq
    Suite 1510
    Cleveland, OH 44113
    (216) 771-8084
    Fax : 216-771-4615
    Email: mrabin@rabinandrabin.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27, 2023 Pearl Road Real Estate LLC 11V 5:2023bk50869
    Jun 27, 2023 NEO Accounting & Tax Services LLC 11V 5:2023bk50868
    Mar 27, 2021 Paradigm Property Enhancements, Inc. 11V 1:2021bk11070
    Jun 24, 2020 Xiang Wanda, Inc., dba Ruby Thai Southpark LLC 7 1:2020bk13041
    Dec 14, 2018 CHOICE TRADITIONS LLC 7 5:2018bk52957
    Oct 17, 2016 Diversified Labor Support LLC 7 1:16-bk-15712
    Sep 22, 2016 Adamsville Properties, LLC 11 1:16-bk-10923
    Feb 1, 2016 Precision CNC Machine, LTD 7 1:16-bk-10457
    Oct 20, 2015 Cleveland Laser Spa, LLC parent case 11 1:15-bk-12092
    Apr 27, 2015 Accurate Chassis Technology Inc. 7 5:15-bk-51009
    Aug 15, 2012 Hoopla, LLC 7 5:12-bk-52634
    May 8, 2012 ASAP Compuclaims LLC 7 1:12-bk-13485
    Feb 28, 2012 Sidney Ohio Building LLC 7 3:12-bk-30893
    Feb 15, 2012 Todd Investment Properties, Inc. 11 5:12-bk-50460
    Aug 26, 2011 Designer Showcases, Inc. 7 5:11-bk-53284