Docket Entries by Week of Year
Jan 15 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by North Carolina Properties LLC Chapter 11 Plan Small Business Subchapter V Due by 04/15/2025. (Attachments: # 1 Exhibit to Schedule A/B, Line 39- Furniture & Fixtures # 2 Exhibit to Schedule A/B, Lines 55.1-55.6- Legal Descriptions) (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
---|---|---|---|---|
Jan 15 | Receipt of Voluntary Petition (Chapter 11) (25-50059) [misc,volp11] (1738.00) Filing Fee. Receipt number A48788391. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/15/2025) | |||
Jan 15 | 2 | Declaration Re: Electronic Filing Filed by Debtor North Carolina Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 3 | Corporate Resolution Filed by Debtor North Carolina Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 4 | Corporate Ownership Statement Filed by Debtor North Carolina Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 5 | Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor North Carolina Properties LLC (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 6 | Application to Employ Maloney + Novotny LLC as Accountant and Financial Advisor for the Debtor Filed by Debtor North Carolina Properties LLC (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 7 | Application to Employ Blake Financial Advisory Services LLC as Financial Advisor for the Debtor Filed by Debtor North Carolina Properties LLC (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 8 | Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service and Notices of Hearings on Interim Applications for Compensation Filed by Debtor North Carolina Properties LLC (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 9 | Motion to Use Cash Collateral Filed by Debtor North Carolina Properties LLC (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Show 1 more entries Loading... | ||||
Jan 15 | 11 | Motion to Expedite Hearing on Debtor's Motion for Use of Cash Collateral Filed by Debtor North Carolina Properties LLC (related documents 9 Motion to Use Cash Collateral) (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 12 | Declaration re: Andrew Martines in Support of the Debtor's Chapter 11 Petition and First Day Motions Filed by Debtor North Carolina Properties LLC (RE: related document(s)9 Motion to Use Cash Collateral ). (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 13 | Support Document for Statement of Financial Affairs, Question 30 Filed by Debtor North Carolina Properties LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 14 | Certificate of Service Filed by Debtor North Carolina Properties LLC (RE: related document(s)5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor , 6 Application to Employ Maloney + Novotny LLC as Accountant and Financial Advisor for the Debtor , 7 Application to Employ Blake Financial Advisory Services LLC as Financial Advisor for the Debtor , 8 Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service and Notices of Hearings on Interim Applications for Compensa). (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 15 | Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr) (Entered: 01/15/2025) | ||
Jan 15 | 16 | ORDER (A) SCHEDULING EXPEDITED HEARINGS ON ALL FIRST DAY MOTIONS AND APPLICATIONS AND (B) APPROVING FORM AND MANNER OF NOTICE THEREOF Signed on 1/15/2025 (RE: related document(s)9 Motion to Use Cash Collateral, 11 Motion to Expedite Hearing). Hearing scheduled for 1/21/2025 at 02:30 PM at 260 Fed Bldg Akron. (spete crt) (Entered: 01/15/2025) | ||
Jan 15 | 17 | Expedited Notice of Hearing Filed by Debtor North Carolina Properties LLC (RE: related document(s)9 Motion to Use Cash Collateral Filed by Debtor North Carolina Properties LLC (DeGirolamo, Anthony aty)). Hearing scheduled for 1/21/2025 at 02:30 PM at 260 Fed Bldg Akron. (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | 18 | Certificate of Service Filed by Debtor North Carolina Properties LLC (RE: related document(s)9 Motion to Use Cash Collateral , 10 Memorandum in Support of, 12 Declaration, 17 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 01/15/2025) | ||
Jan 15 | Notice Requiring Missing Documents: Most recent Balance sheet, Statement of operations (Profit and Loss), Cash-flow Statement and Federal income tax return OR a statement made under penalty of perjury that no Balance sheet and no Federal tax return has been filed. Documents Due By 1/29/2025. (spete) (Entered: 01/15/2025) | |||
Jan 16 | 19 | Tax Documents for the Year(s) 2023 (Private Document) Filed by Debtor North Carolina Properties LLC. (DeGirolamo, Anthony aty) (Entered: 01/16/2025) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
North Carolina Properties LLC
c/o Andrew Martines
22831 Byron Rd
Shaker Heights, OH 44122-2981
SUMMIT-OH
Tax ID / EIN: xx-xxx7813
aka North Carolina Properties, an OH LLC
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
Fax : 330-305-9713
Email: tony@ajdlaw7-11.com
M. Colette Gibbons
28841 Weybridge Drive
Westlake, OH 44145
216-798-6940
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
Lauren Schoenewald ust47
United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7810
Fax : (216) 522-7193
Email: lauren.schoenewald@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 16, 2023 | CR Brands, Inc. | 7 | 1:2023bk10792 |
Jun 8, 2022 |
ADL International, LLC
![]() |
11 | 5:2022bk50657 |
Jun 8, 2022 |
SV-ADL Holdings, LLC
![]() |
11 | 5:2022bk50656 |
Jun 8, 2022 |
Luminance Acquisition, LLC
![]() |
11 | 5:2022bk50655 |
Apr 22, 2020 | Paul F. Smith, Jr. D.D.S., Inc. | 11V | 1:2020bk12102 |
Jun 7, 2019 | CableNet Communications, Inc. | 7 | 1:2019bk13576 |
Jun 7, 2019 | Aero Communications, Inc. | 7 | 1:2019bk13573 |
Jun 7, 2019 | Aero Communications Holdings, Inc. | 7 | 1:2019bk13570 |
Mar 8, 2019 | Paul F. Smith, Jr. D.D.S., Inc. | 11 | 1:2019bk11251 |
Sep 28, 2018 | BJRP LLC | 11 | 1:2018bk15839 |
Nov 17, 2017 |
Real Alloy Specialty Products, Inc.
![]() |
11 | 1:17-bk-12469 |
Nov 17, 2017 |
Real Alloy Bens Run, LLC
![]() |
11 | 1:17-bk-12468 |
Nov 17, 2017 |
Real Alloy Recycling, Inc.
![]() |
11 | 1:17-bk-12467 |
Nov 17, 2017 |
Real Alloy Holding, Inc.
![]() |
11 | 1:17-bk-12466 |
Nov 17, 2017 |
Real Alloy Intermediate Holding, LLC
![]() |
11 | 1:17-bk-12465 |