Welcome to BusinessBankruptcies.com!

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

Geneva Village Retirement Community LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2021bk50499
TYPE / CHAPTER
Voluntary / 11V

Filed

3-30-21

Updated

3-31-24

Last Checked

4-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2021
Last Entry Filed
Mar 31, 2021

Docket Entries by Quarter

Mar 30, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Geneva Village Retirement Community LLC Chapter 11 Plan due by 07/28/2021. Disclosure Statement due by 07/28/2021. List of Equity Security Holders due 04/13/2021. Schedules A/B-J due 04/13/2021. Statement of Financial Affairs due 04/13/2021. Summary of Assets and Liabilities due 04/13/2021. Incomplete Filings due by 04/13/2021. Chapter 11 Plan Small Business Subchapter V Due by 06/28/2021. (DeGirolamo, Anthony aty) (Entered: 03/30/2021)
Mar 30, 2021 2 Declaration Re: Electronic Filing Filed by Debtor Geneva Village Retirement Community LLC. (DeGirolamo, Anthony aty) (Entered: 03/30/2021)
Mar 30, 2021 3 Corporate Ownership Statement Filed by Debtor Geneva Village Retirement Community LLC. (DeGirolamo, Anthony aty) (Entered: 03/30/2021)
Mar 30, 2021 4 Corporate Resolution Filed by Debtor Geneva Village Retirement Community LLC. (DeGirolamo, Anthony aty) (Entered: 03/30/2021)
Mar 30, 2021 Receipt of Voluntary Petition (Chapter 11)(21-50499) [misc,volp11] (1738.00) Filing Fee. Receipt number 43504173. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/30/2021)
Mar 30, 2021 5 Motion for Joint Administration Filed by Debtor Geneva Village Retirement Community LLC (DeGirolamo, Anthony aty) (Entered: 03/30/2021)
Mar 30, 2021 6 Notice of Appearance and Request for Notice and Service of Papers by James W. Ehrman Filed by VRC, Inc dba VRC Management, Inc., Andover Village Retirement Community, Ltd.. (Ehrman, James aty) (Entered: 03/30/2021)
Mar 30, 2021 7 Motion to Expedite Hearing Filed by Debtor Geneva Village Retirement Community LLC (related documents 5 Motion for Joint Administration) (DeGirolamo, Anthony aty) (Entered: 03/30/2021)
Mar 30, 2021 8 Notice of Appearance and Request for Notice by Kate M. Bradley ust44 Filed by U.S. Trustee United States Trustee. (ust44, Kate M. Bradley tr) (Entered: 03/30/2021)
Mar 30, 2021 9 ORDER (A) SCHEDULING EXPEDITED HEARINGS ON ALL FIRST DAY MOTIONS AND APPLICATIONS AND (B) APPROVING FORM AND MANNER OF NOTICE THEREOF (RE: related document(s)5 Motion for Joint Administration, 7 Motion to Expedite Hearing). Hearing scheduled for 3/31/2021 at 02:00 PM Via Telephonic: Phone 866-434-5269 , Access Code: 2469740#. (spete crt) (Entered: 03/30/2021)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:2021bk50499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11V
Filed
Mar 30, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Geneva Life Care Center LLC
    Internal Revenue Service
    Joseph F. Petros, Esq.

    Parties

    Debtor

    Geneva Village Retirement Community LLC
    405 Tallmadge Road
    Cuyahoga Falls, OH 44221-3362
    SUMMIT-OH
    Tax ID / EIN: xx-xxx3756

    Represented By

    Anthony J. DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: tony@ajdlaw7-11.com

    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

    Kate M. Bradley ust44
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    (216) 522-7800 ext 255
    Email: kate.m.bradley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 Moving Body & Soul, LLC 7 5:2023bk51562
    Sep 29, 2023 Louisa Ridge Adult Day Services, Inc. 11V 5:2023bk51350
    Aug 30, 2023 Chapel Hill Chiropractic Center Inc. 7 5:2023bk51192
    May 20, 2021 Christian Teaching Center Church 11 5:2021bk50796
    Mar 30, 2021 Geneva Village Retirement Community Ltd. 11V 5:2021bk50498
    Sep 5, 2019 Haven Homes Assisted Living of Stow, Inc. 7 5:2019bk52139
    May 3, 2019 Moving Body & Soul, LLC 11 5:2019bk51030
    Jan 24, 2019 Lanham's Construction & Consulting, Inc. 7 5:2019bk50131
    Mar 22, 2018 Polos & Associates, LLC 7 5:2018bk50628
    Oct 26, 2016 Temple Square Properties LLC 11 5:16-bk-52568
    Sep 14, 2015 D&G Uniforms, Inc. 7 5:15-bk-52215
    Oct 14, 2014 Digital Day Creative Ltd. 7 5:14-bk-52707
    Jul 18, 2014 Kleski Properties LLC 7 5:14-bk-51877
    Feb 18, 2014 BDGT, LLC 11 4:14-bk-01919
    Aug 28, 2013 Oreck Clean Home Center of Chapel Hill, LLC 7 5:13-bk-52525