Welcome to BusinessBankruptcies.com!

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

DJM Holdings, LTD

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2019bk12950
TYPE / CHAPTER
Voluntary / 11

Filed

5-11-19

Updated

2-22-21

Last Checked

3-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2021
Last Entry Filed
Feb 21, 2021

Docket Entries by Quarter

There are 385 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2020 Hearing HELD AND ADJOURNED (RE: related document(s)120 Disclosure Statement and Chapter 11 Plan Filed by Debtor DJM Holdings, Ltd. , 153 Objection, 158 Objection to Confirmation of the Plan, 162 Objection, 163 Objection, 164 Objection, 171 Objection to Confirmation of the Plan, 172 Objection to Confirmation of the Plan, 209 Objection, 210 Objection, 211 Objection, 237 Objection, 238 Objection) Hearing scheduled for 7/21/2020 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (mgaug) (Entered: 06/30/2020)
Jun 30, 2020 Hearing HELD AND ADJOURNED (RE: related document(s)177 Motion to Suspend Appraisals Filed by Debtor DJM Holdings, Ltd. , 203 Objection, 204 Objection, 212 Response, 214 Response, 217 Response, 218 Response, 220 Response, 223 Objection, 229 Objection, 231 Reply) Hearing scheduled for 7/21/2020 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (mgaug) (Entered: 06/30/2020)
Jun 30, 2020 Hearing HELD AND ADJOURNED (RE: related document(s)253 Objection to Claim Number 21 by Claimant Wilmington. Filed by Debtor DJM Holdings, Ltd.., 263 Response) Hearing scheduled for 7/21/2020 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (mgaug) (Entered: 06/30/2020)
Jul 9, 2020 269 Notice Debtors Notice of Submission of Updated Spreadsheet and Exh A Filed by Debtor DJM Holdings, Ltd.. (Attachments: # 1 7.8.2020 Debtors Notice of Submission of Updated Spreadsheet # 2 7.8.2020 Debtors Notice of Submission of Updated Spreadsheet Exh A) (Forbes, Glenn aty) (Entered: 07/09/2020)
Jul 14, 2020 270 Support Document Filed by Creditor Nationstar Mortgage LLC d/b/a Mr. Cooper (RE: related document(s)78 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on First Mortgage for Real Property Located at 16510 Maple Heights Blvd, Maple Heights, Ohio 44137. Fee Amount $181,). (Franks, Stephen aty) (Entered: 07/14/2020)
Jul 14, 2020 271 Support Document Filed by Creditor Nationstar Mortgage LLC d/b/a Mr. Cooper (RE: related document(s)88 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on First Mortgage for Real Property Located at 17274 McCracken Road, Maple Heights, Ohio 44137. Fee Amount $181,). (Franks, Stephen aty) (Entered: 07/14/2020)
Jul 20, 2020 272 Motion to Continue Hearing On CONFIRMATION HEARING AND OTHER ISSUES Filed by Debtor DJM Holdings, Ltd. (related documents Hearing (Document) Sched/Cont/Resched No Notice) (Forbes, Glenn aty) (Entered: 07/20/2020)
Jul 20, 2020 273 Objection to Filed by Headlands Residential 2019-RPL1 Owner Trust, U.S. Bank Trust N.A., as Trustee of the IGLOO Series III Trust, U.S. Bank Trust National Association, as Trustee of TIKI Series III Trust, U.S. Bank Trust National Association, as Trustee of the SCIG Series III Trust (related documents 272 Motion to Continue/Reschedule Hearing) (Lieberman, Jon aty) (Entered: 07/20/2020)
Jul 20, 2020 274 Objection to Filed by U.S. Bank Trust National Association as Trustee of the Bungalow Series IV Trust, U.S. Bank Trust National Association as Trustee of the Cabana Series IV Trust, U.S. Bank Trust National Association as Trustee of the Lodge Series III Trust (related documents 272 Motion to Continue/Reschedule Hearing) (Lieberman, Jon aty) (Entered: 07/20/2020)
Jul 20, 2020 275 Order Denying Motion to Continue Hearing On CONFIRMATION HEARING AND OTHER ISSUES Filed by Debtor DJM Holdings, Ltd. (Related Doc # 272) Signed on 7/20/2020. (mgaug crt) (Entered: 07/20/2020)
Show 10 more entries
Jul 21, 2020 Hearing Held (RE: related document(s)120 Disclosure Statement and Chapter 11 Plan Filed by Debtor DJM Holdings, Ltd. , 129 Objection to Confirmation of the Plan, 130 Objection to Confirmation of the Plan, 131 Objection to Confirmation of the Plan, 133 Objection, 136 Objection, 139 Objection to Confirmation of the Plan, 140 Objection to Confirmation of the Plan, 141 Objection to Confirmation of the Plan, 142 Objection, 145 Objection to Confirmation of the Plan, 146 Objection to Confirmation of the Plan, 147 Objection to Confirmation of the Plan, 148 Objection to Confirmation of the Plan, 149 Objection to Confirmation of the Plan, 150 Objection to Confirmation of the Plan, 153 Objection, 158 Objection to Confirmation of the Plan, 162 Objection, 163 Objection, 164 Objection, 171 Objection to Confirmation of the Plan, 172 Objection to Confirmation of the Plan, 209 Objection, 210 Objection, 211 Objection, 237 Objection, 238 Objection) --MOOT-- (mgaug) (Entered: 07/21/2020)
Jul 21, 2020 Hearing Held (RE: related document(s)177 Motion to Suspend Appraisals Filed by Debtor DJM Holdings, Ltd. , 203 Objection, 204 Objection, 212 Response, 214 Response, 217 Response, 218 Response, 220 Response, 223 Objection, 229 Objection, 231 Reply) --MOOT-- (mgaug) (Entered: 07/21/2020)
Jul 21, 2020 Hearing Held (RE: related document(s)253 Objection to Claim Number 21 by Claimant Wilmington. Filed by Debtor DJM Holdings, Ltd., 263 Response) --MOOT-- (mgaug) (Entered: 07/21/2020)
Jul 22, 2020 279 Order Dismissing Case Signed on 7/21/2020 (RE: related document(s)105 Order to Appear and Show Cause Why the Debtor's Case Should Not Be Dismissed or Converted Under 11 U.S.C. Sec. 1112(b)). (mgaug crt) (Entered: 07/22/2020)
Jul 23, 2020 280 Notice of Order on Motion to Continue Hearing w/ BNC Certificate of Mailing (RE: related document(s)275) Notice Date 07/22/2020. (Admin.) (Entered: 07/23/2020)
Jul 25, 2020 281 Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)279) Notice Date 07/24/2020. (Admin.) (Entered: 07/25/2020)
Aug 3, 2020 282 Notice of Substitution of Attorney. Filed by Creditor Nationstar Mortgage LLC. (Jeffrey, Cynthia aty) (Entered: 08/03/2020)
Aug 21, 2020 Returned Mail: Mail originally sent on 07/24/2020 returned as undeliverable. Could not mail Form pdf727 to: Fay Servicing 939 W North Avenue - Suite 680 Chicago, IL 60642-7138. (ADIrm adi) (Entered: 08/21/2020)
Aug 25, 2020 Returned Mail: Mail originally sent on 07/24/2020 returned as undeliverable. Could not mail Form pdf727 to: Ocwen P O Box 660264 Dallas, TX 75266-0264. (ADIrm adi) (Entered: 08/25/2020)
Oct 23, 2020 283 Application for Compensation for Glenn E. Forbes, Debtor's Attorney, Fee: $17815.00, Expenses: $174.00. Filed by Attorney Glenn E. Forbes (Attachments: # 1 Invoice # 2 Consent) (Forbes, Glenn aty) (Entered: 10/23/2020)

There are 10 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
1:2019bk12950
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur I Harris
Chapter
11
Filed
May 11, 2019
Type
voluntary
Terminated
Feb 18, 2021
Updated
Feb 22, 2021
Last checked
Mar 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Home Mortgage
    American Home Mortgage
    BSI
    Chase
    Chase
    Cuyahoga County Treasurer
    Fay Servicing
    Fifth Third Bank
    First Merit
    First Merit
    First Merit Bank
    Martin and Deborah Maniaci
    Mr Cooper
    Ocwen
    Real Time Resolutions
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DJM Holdings, Ltd.
    10100 Pinecrest Road
    Concord, OH 44077
    LAKE-OH
    Tax ID / EIN: xx-xxx1466

    Represented By

    Glenn E. Forbes
    FORBES LAW LLC
    166 Main Street
    Painesville, OH 44077-3403
    (440) 739-6211
    Email: bankruptcy@geflaw.net
    Adrienne S. Foster
    166 Main Street
    Painesville, OH 44077
    440-357-6211
    Email: afoster@geflaw.net
    Spiros E. Gonakis
    20050 Lakeshore Blvd.
    Euclid, OH 44123
    (216) 481-0020

    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

    Maria D. Giannirakis ust06
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 E. Superior Avenue Suite 441
    Cleveland, OH 44114-1240
    216-522-7800
    Fax : 216-522-7193
    Email: maria.d.giannirakis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2023 UNDER THE HOOD, LLC 11V 1:2023bk12834
    Jul 21, 2023 Loving Hands to Your Heart Healthcare 7 1:2023bk12467
    Sep 27, 2022 RB Sigma, LLC 11V 1:2022bk12913
    Feb 14, 2021 DJM Holdings, LTD 11 1:2021bk10483
    Sep 25, 2019 Cobra Pipeline Co., Ltd. 11 1:2019bk15961
    Aug 30, 2019 Johnnycake Properties, LLC 11 1:2019bk15457
    Aug 30, 2019 CONCORD AUTO REPAIR SERVICE, INC. 11 1:2019bk15456
    Aug 14, 2019 Prestige Worldwide Furniture, LLC 7 1:2019bk15022
    Jul 3, 2018 P&G Capital, LLC parent case 11 1:2018bk13965
    Jan 31, 2018 Wilson Land Properties, LLC 11 1:2018bk10514
    Apr 7, 2016 Little Mountain Brewing Company Ltd 7 1:16-bk-11889
    Jan 24, 2014 Jance & Company, LLC and Corcoran Tile & Marble Inc 7 1:14-bk-10394
    Jan 13, 2012 John D. Oil and Gas Company parent case 11 1:12-bk-10063
    Jan 11, 2012 Oz Gas, LTD 7 1:12-bk-10057
    Jan 11, 2012 Great Plains Exploration, LLC parent case 11 1:12-bk-10058