Welcome to BusinessBankruptcies.com!

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

Pearl Road Real Estate LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2023bk50869
TYPE / CHAPTER
Voluntary / 11V

Filed

6-27-23

Updated

3-31-24

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2023
Last Entry Filed
Jul 2, 2023

Docket Entries by Month

Jun 27, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Pearl Road Real Estate LLC Chapter 11 Plan Small Business Subchapter V Due by 09/25/2023. (Attachments: # 1 Exhibit to SOFA Q3- 90 Day Check Register) (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 Receipt of Voluntary Petition (Chapter 11) (23-50869) [misc,volp11] (1738.00) Filing Fee. Receipt number A46559647. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 06/27/2023)
Jun 27, 2023 2 Declaration Re: Electronic Filing Filed by Debtor Pearl Road Real Estate LLC. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 3 Corporate Resolution Filed by Debtor Pearl Road Real Estate LLC. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 4 Corporate Ownership Statement Filed by Debtor Pearl Road Real Estate LLC. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor Pearl Road Real Estate LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 6 Motion for Joint Administration Filed by Debtor Pearl Road Real Estate LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 7 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 of Notices of Hearings on Interim Applications for Compensation Filed by Debtor Pearl Road Real Estate LLC (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 8 Motion to Expedite Hearing on All First Day Motions and Applications and Approving Form and Manner of Notice Thereof Filed by Debtor Pearl Road Real Estate LLC (related documents 6 Motion for Joint Administration) (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 9 ORDER (A) SCHEDULING EXPEDITED HEARINGS ON ALL FIRST DAY MOTIONS AND APPLICATIONS AND (B) APPROVING FORM AND MANNER OF NOTICE THEREOF Signed on 6/27/2023 (RE: related document(s)6 Motion for Joint Administration, 8 Motion to Expedite Hearing). Hearing scheduled for 6/29/2023 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 06/27/2023)
Jun 27, 2023 10 Expedited Notice of Hearing on First Day Motions of the Debtor Filed by Debtor Pearl Road Real Estate LLC (RE: related document(s)6 Motion for Joint Administration Filed by Debtor Pearl Road Real Estate LLC (DeGirolamo, Anthony aty)). Hearing scheduled for 6/29/2023 at 10:00 AM at 260 Fed Bldg Akron. (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 11 Certificate of Service for Express Mail Packages Filed by Debtor Pearl Road Real Estate LLC (RE: related document(s)6 Motion for Joint Administration , 10 Notice of Hearing). (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 12 Certificate of Service for Regular Mail Packages Filed by Debtor Pearl Road Real Estate LLC (RE: related document(s)5 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor , 6 Motion for Joint Administration , 7 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 of Notices of Hearings on Interim Applications for Compensat). (DeGirolamo, Anthony aty) (Entered: 06/27/2023)
Jun 27, 2023 13 Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr) (Entered: 06/27/2023)

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
5:2023bk50869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11V
Filed
Jun 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bill Lisey
    Herman Investments LLC
    Internal Revenue Service
    IRS Special Procedures
    Jelisha Velasquez
    KeyBank
    Medina County Treasurer
    NEO Accounting & Tax Services LLC
    Office Of The Ohio Attorney General
    Office of the United States Attorne
    Office Of The United States Trustee
    Ohio Bureau Of Workers Compensation
    Ohio Dept Of Job & Family Services
    State Of Ohio Dept Of Taxation
    US Attorney General

    Parties

    Debtor

    Pearl Road Real Estate LLC
    1378 Pearl Rd
    Brunswick, OH 44212-3469
    MEDINA-OH
    Tax ID / EIN: xx-xxx8361

    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

    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 #
    Jun 27, 2023 NEO Accounting & Tax Services LLC 11V 5:2023bk50868
    Aug 30, 2020 Shiloh Corporation parent case 11 1:2020bk12034
    Aug 30, 2020 Sectional Stamping, Inc. parent case 11 1:2020bk12033
    Aug 30, 2020 Shiloh Automotive, Inc. parent case 11 1:2020bk12032
    Aug 30, 2020 FMS Magnum Hodlings LLC parent case 11 1:2020bk12031
    Aug 30, 2020 Jefferson Blanking Inc. parent case 11 1:2020bk12030
    Aug 30, 2020 Shiloh Manufacturing Holdings LLC parent case 11 1:2020bk12029
    Aug 30, 2020 Shiloh Die Cast LLC parent case 11 1:2020bk12028
    Aug 30, 2020 Greenfield Die & Manufacturing Corp. parent case 11 1:2020bk12027
    Aug 30, 2020 VCS Properties, LLC parent case 11 1:2020bk12026
    Aug 30, 2020 The Sectional Die Company parent case 11 1:2020bk12025
    Aug 30, 2020 Shiloh Industries, Inc. 11 1:2020bk12024
    Aug 31, 2014 Republic Powdered Metals, Inc. 11 1:14-bk-12028
    Aug 15, 2014 NMBFiL, Inc. 11 1:14-bk-11942
    Feb 28, 2012 Sidney Ohio Building LLC 7 3:12-bk-30893