Welcome to BusinessBankruptcies.com!

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

North Carolina Properties LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2025bk50059
TYPE / CHAPTER
Voluntary / 11V

Filed

1-15-25

Updated

1-19-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 18, 2025

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
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.

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:2025bk50059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11V
Filed
Jan 15, 2025
Type
voluntary
Updated
Jan 19, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    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

    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

    Trustee

    M. Colette Gibbons
    28841 Weybridge Drive
    Westlake, OH 44145
    216-798-6940

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 16, 2023 CR Brands, Inc. 7 1:2023bk10792
    Jun 8, 2022 ADL International, LLC parent case 11 5:2022bk50657
    Jun 8, 2022 SV-ADL Holdings, LLC parent case 11 5:2022bk50656
    Jun 8, 2022 Luminance Acquisition, LLC parent case 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. parent case 11 1:17-bk-12469
    Nov 17, 2017 Real Alloy Bens Run, LLC parent case 11 1:17-bk-12468
    Nov 17, 2017 Real Alloy Recycling, Inc. parent case 11 1:17-bk-12467
    Nov 17, 2017 Real Alloy Holding, Inc. parent case 11 1:17-bk-12466
    Nov 17, 2017 Real Alloy Intermediate Holding, LLC parent case 11 1:17-bk-12465