Welcome to BusinessBankruptcies.com!

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

Lawrence Family Properties, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:14-bk-12004
TYPE / CHAPTER
Voluntary / 11

Filed

3-30-14

Updated

9-13-23

Last Checked

3-31-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2014
Last Entry Filed
Mar 30, 2014

Docket Entries by Year

Mar 30, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Lawrence Family Properties, LLC Chapter 11 Plan due by 07/28/2014. Disclosure Statement due by 07/28/2014. Corporate Ownership Statement Due by 03/31/2014. Atty Disclosure Statement due 04/14/2014. Employee Income Record due by 04/14/2014. Schedule A due 04/14/2014. Schedule B due 04/14/2014. Schedule D due 04/14/2014. Schedule E due 04/14/2014. Schedule F due 04/14/2014. Schedule G due 04/14/2014. Schedule H due 04/14/2014. Statement of Financial Affairs due 04/14/2014. Summary of schedules due 04/14/2014. Incomplete Filings due by 04/14/2014. (Blakely, Jonathan aty) (Entered: 03/30/2014)
Mar 30, 2014 Receipt of Voluntary Petition (Chapter 11)(14-12004) [misc,volp11] (1213.00) Filing Fee. Receipt number 28994949. Fee amount 1213.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/30/2014)
Mar 30, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Lawrence Family Properties, LLC. (Blakely, Jonathan aty) (Entered: 03/30/2014)
Mar 30, 2014 3 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Lawrence Family Properties, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Blakely, Jonathan aty) (Entered: 03/30/2014)
Mar 30, 2014 4 Application to Employ Jonathan P. Blakely, Esq. as Attorney Filed by Debtor Lawrence Family Properties, LLC (Blakely, Jonathan aty) (Entered: 03/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:14-bk-12004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur I Harris
Chapter
11
Filed
Mar 30, 2014
Type
voluntary
Terminated
Dec 11, 2015
Updated
Sep 13, 2023
Last checked
Mar 31, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cuyahoga County Treasurer
    Growth Capital Corp.
    Judith A. Lawrence
    PNC Bank National Association
    Small Business Administration
    Stroud-Lawrence Funeral Home, Inc.
    Wey Capital, LLC

    Parties

    Debtor

    Lawrence Family Properties, LLC
    95 South Franklin Street
    Chagrin Falls, OH 44022
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx3900

    Represented By

    Jonathan P Blakely
    P.O. Box 217
    Middlefield, OH 44062
    (440) 339-1201
    Fax : (440) 632-9091
    Email: jblakelylaw@windstream.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2023 Sober Grid, Inc. 7 1:2023bk11460
    Jun 25, 2021 Dominion Structural Warranty Company LLC 7 1:2021bk12198
    Jun 25, 2021 Dominion Homes of Kentucky Ltd. 7 1:2021bk12200
    Jun 25, 2021 Dominion Homes of Kentucky GP LLC 7 1:2021bk12199
    Jun 25, 2021 Dominion Homes Inc. 7 1:2021bk12193
    Jun 25, 2021 Dominion Holding Corp. 7 1:2021bk12196
    Oct 8, 2020 Olympic Restaurants LLC 11V 1:2020bk14537
    Nov 7, 2019 Olympic Restaurants, LLC, dba Simply Greek 11 1:2019bk16873
    Aug 7, 2013 Collier Aggregates, LLC 7 9:13-bk-10455
    Oct 24, 2012 South Franklin Circle 11 1:12-bk-17804
    Mar 13, 2012 Granger Court, LLC 11 1:12-bk-11824
    Jan 23, 2012 RAL Properties, Ltd. 11 1:12-bk-10439
    Nov 30, 2011 Gorbett Enterprises of Solon, Inc. 11 1:11-bk-20096
    Nov 30, 2011 Cortom LLC and Gorbett Enterprises of Solon, Inc. 11 1:11-bk-20094
    Jun 30, 2011 Cardinal Fastener & Specialty Co., Inc. 11 1:11-bk-15719