Ohio Northern Bankruptcy Court
Chapter 11
Judge:Jessica E Price Smith
Case #: 1:24-bk-11377
Case Filed:Apr 11, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Barn Star Properties, Ltd.
13480 Walking Stick Ln
Chardon, OH 44024-9253
Represented By
Jonathan P. Blakely
contact info

Create an account to get the full party report for this case.



Docket last updated: 9 hours ago
Tuesday, May 14, 2024
44 44 court Hearing (Document) Sched/Cont/Resched w/ Notice Tue 05/14 12:13 PM
Hearing Scheduled Related [+] Hearing scheduled for 5/21/2024 at 10:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (mgaug)
Related: [-] 19 Motion of the Huntington National Bank Pursuant to Bankruptcy code section 543(d) to excuse receiver from turnover/compliance with bankruptcy code Filed by Creditor The Huntington National Bank
43 43 court Hearing (Document) Sched/Cont/Resched w/ Notice Tue 05/14 12:11 PM
Hearing Scheduled Related [+] Hearing scheduled for 5/21/2024 at 10:00 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (mgaug)
Related: [-] 17 Motion to Prohibit Use of Cash Collateral Filed by Creditor The Huntington National Bank
42 42 court Hearing (Document) Sched/Cont/Resched w/ Notice Tue 05/14 12:09 PM
Hearing Scheduled Related [+] Hearing scheduled for 5/21/2024 at 10:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (mgaug)
Related: [-] 5 Application to Employ Jonathan P. Blakely as Attorney Filed by Debtor Barn Star Properties, Ltd.
court Hearing (Document) Sched/Cont/Resched No Notice Tue 05/14 12:14 PM
Hearing Scheduled Related [+] Hearing scheduled for 5/21/2024 at 10:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (mgaug)
Related: [-] 18 Motion for Relief From Stay and Abandonment . Fee Amount $ 199 Filed by Creditor The Huntington National Bank
Monday, May 13, 2024
41 41 court Meeting of Creditors Held Mon 05/13 3:24 PM
Meeting of Creditors Held and Continued Related [+] Filed by United States Trustee.(ust33, Elaine Cutwright tr)
Related: [-] 26 Meeting of Creditors Chapter 11 Corp
Thursday, May 09, 2024
40 40 answer Objection Thu 05/09 3:33 PM
Objection to Filed by Barn Star Properties, Ltd. Related [+] (Blakely, Jonathan aty)
Related: [-] 18 Relief From Stay and Abandonment
39 39 misc Notice of Appearance and Request for Notice Thu 05/09 10:13 AM
Notice of Appearance and Request for Notice by Joseph Zachary Czerwien Filed by Creditor United States of America. (Czerwien, Joseph aty)
Related: [-]
Sunday, May 05, 2024
38 38 BNC Notice to Extend Deadline to File Schedules Mon 05/06 12:14 AM
Notice to Extend Deadline to File Schedules w/ BNC Certificate of Mailing Notice Date 05/05/2024. (Admin.)
Related: [-]
Friday, May 03, 2024
37 37 notice Notice (PDF) Fri 05/03 11:33 AM
Notice / Notice of Telephonic Meeting of Creditors Pursuant to 11 U.S.C. § 341 Filed by U.S. Trustee United States Trustee Related [+]. (Lutz, Spencer aty)
Related: [-] 26 Meeting of Creditors 341(a) meeting to be held on 5/9/2024 at 11:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust44, Kate M. Bradley tr)
Thursday, May 02, 2024
36 36 order Extend Deadline to File Schedules Fri 05/03 8:15 AM
Order Granting Motion to Extend Deadline until May 1, 2024 to File Schedules or Provide Required Information Schedules, Summary of Schedules and Statement of Financial Affairs Filed by Debtor Barn Star Properties, Ltd. Related [+] Signed on 5/2/2024. (mgaug crt)
Related: [-] 31
Wednesday, May 01, 2024
35 35 misc Schedules A-J Wed 05/01 5:54 PM
Schedules A-J Schedules and Statement of Financial Affairs Filed by Debtor Barn Star Properties, Ltd.. (Blakely, Jonathan aty)
Related: [-]
34 34 answer Objection Wed 05/01 4:49 PM
Objection to Motion to Excuse Receiver from Turnover Filed by Barn Star Properties, Ltd. Related [+] (Blakely, Jonathan aty)
Related: [-] 19 Generic Motion
Monday, April 29, 2024
utility Corrective Entry Mon 04/29 9:54 AM
Corrective Entry: Entered in Error. Related [+] (mrive)
Related: [-] 33 Notice of Filing Deficiency
Friday, April 26, 2024
33 33 court Notice of Filing Deficiency Fri 04/26 9:06 AM
Second Notice of Filing Deficiency to Christopher Niekamp: A Notice of Motion with response date has not been filed. Related [+] (mrive)
Related: [-] 17 Motion to Prohibit Cash Collateral,25 Notice of Filing Deficiency
32 32 court Notice of Filing Deficiency Fri 04/26 9:01 AM
Notice of Filing Deficiency to Attorney Jonathan P. Blakely: Proposed Order is Due. Related [+] (mrive)
Related: [-] 5 Application to Employ
Thursday, April 25, 2024
31 31 motion Extend Deadline to File Schedules Thu 04/25 1:58 PM
Motion to Extend Deadline to File Schedules or Provide Required Information Schedules, Summary of Schedules and Statement of Financial Affairs Filed by Debtor Barn Star Properties, Ltd. (Blakely, Jonathan aty)
Related: [-]
Tuesday, April 23, 2024
30 30 notice Notice of Hearing Tue 04/23 3:27 PM
Notice of Hearing REGARDING THE MOTION OF THE HUNTINGTON NATIONAL BANK TO PROHIBIT THE USE OF CASH COLLATERAL Filed by Creditor The Huntington National Bank Related [+]. (Niekamp, Christopher aty)
Related: [-] 17 Motion to Prohibit Use of Cash Collateral Filed by Creditor The Huntington National Bank (Niekamp, Christopher aty)
Monday, April 22, 2024
29 29 notice Notice (PDF) Mon 04/22 11:52 AM
Notice of Supplement to the Motion of Huntington National Bank Filed by Creditor The Huntington National Bank Related [+]. (Niekamp, Christopher aty)
Related: [-] 18 Motion for Relief From Stay and Abandonment . Fee Amount $ 199 Filed by Creditor The Huntington National Bank Objections due by 5/9/2024. (Attachments: # 1 Exhibit A) (Niekamp, Christopher aty),19 Motion of the Huntington National Bank Pursuant to Bankruptcy code section 543(d) to excuse receiver from turnover/compliance with bankruptcy code Filed by Creditor The Huntington National Bank (Attachments: # 1 Exhibit A) (Niekamp, Christopher aty)
Sunday, April 21, 2024
28 28 BNC Notice of 341 Meeting of Creditors Mon 04/22 12:09 AM
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing Related [+] Notice Date 04/21/2024. (Admin.)
Related: [-] 26
Friday, April 19, 2024
27 27 BNC Notice of Hearing Sat 04/20 12:10 AM
Notice of Hearing w/ BNC Certificate of Mailing Related [+] Notice Date 04/19/2024. (Admin.)
Related: [-] 15
Thursday, April 18, 2024
26 26 court Meeting of Creditors Chapter 11 Corp Thu 04/18 3:39 PM
Meeting of Creditors 341(a) meeting to be held on 5/9/2024 at 11:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust44, Kate M. Bradley tr)
Related: [-]
25 25 court Notice of Filing Deficiency Thu 04/18 12:40 PM
Notice of Filing Deficiency to Christopher Niekamp: A Notice of Motion with response date has not been filed. Related [+] (mgaug)
Related: [-] 17 Motion to Prohibit Cash Collateral
24 24 answer Objection Thu 04/18 11:20 AM
Objection to Filed by Barn Star Properties, Ltd. Related [+] (Blakely, Jonathan aty)
Related: [-] 17 Motion to Prohibit Cash Collateral
23 23 2 pgs trustee Notice Appointing Subchapter V Trustee Thu 04/18 9:06 AM
Notice of Appointment of Subchapter V Trustee . M. Colette Gibbons added to the case. Filed by United States Trustee.(Lutz, Spencer aty)
Related: [-]
Att: 1 1 pgs Verified Statement of Subchapter V Trustee
court Hearing Held - CHAP ADI Thu 04/18 1:50 PM
Hearing Held Related [+] **HELD AND CONCLUDED**(kg)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Barn Star Properties, Ltd.
Wednesday, April 17, 2024
22 22 notice Notice of Motion Wed 04/17 5:11 PM
Notice of Motion TO EXCUSE THE RECEIVER FROM TURNOVER Filed by Creditor The Huntington National Bank Related [+]. (Niekamp, Christopher aty)
Related: [-] 19 Motion of the Huntington National Bank Pursuant to Bankruptcy code section 543(d) to excuse receiver from turnover/compliance with bankruptcy code Filed by Creditor The Huntington National Bank (Attachments: # 1 Exhibit A) (Niekamp, Christopher aty)
21 21 notice Notice of Hearing Wed 04/17 5:06 PM
Notice of Hearing REGARDING THE MOTION OF THE HUNTINGTON NATIONAL BANK FOR RELIEF FROM THE AUTOMATIC STAY AND ABANDONMENT Filed by Creditor The Huntington National Bank Related [+]. (Niekamp, Christopher aty)
Related: [-] 18 Motion for Relief From Stay and Abandonment . Fee Amount $ 199 Filed by Creditor The Huntington National Bank Objections due by 5/9/2024. (Attachments: # 1 Exhibit A) (Niekamp, Christopher aty)
20 20 court Support Document Wed 04/17 5:00 PM
Support Document Adequate Protection Exhibit and Worksheet Filed by Creditor The Huntington National Bank Related [+]. (Niekamp, Christopher aty)
Related: [-] 18 Motion for Relief From Stay and Abandonment . Fee Amount $ 199
19 19 motion Generic Motion Wed 04/17 4:55 PM
Motion of the Huntington National Bank Pursuant to Bankruptcy code section 543(d) to excuse receiver from turnover/compliance with bankruptcy code Filed by Creditor The Huntington National Bank (Niekamp, Christopher aty)
Related: [-]
Att: 1 Exhibit A
18 18 motion Relief From Stay and Abandonment Wed 04/17 4:47 PM
Motion for Relief From Stay and Abandonment . Fee Amount $ 199 Filed by Creditor The Huntington National Bank Objections due by 5/9/2024. (Niekamp, Christopher aty)
Related: [-]
Att: 1 Exhibit A
17 17 2 pgs motion Prohibit Use Cash Collateral Wed 04/17 3:45 PM
Motion to Prohibit Use of Cash Collateral Filed by Creditor The Huntington National Bank (Niekamp, Christopher aty)
Related: [-]
16 16 answer Objection Wed 04/17 3:42 PM
Objection to the Application to Employ Jonathan P. Blakely as Attorney Filed by The Huntington National Bank Related [+] (Niekamp, Christopher aty)
Related: [-] 5 Application to Employ
15 15 court Hearing (Document) Sched/Cont/Resched w/ Notice Wed 04/17 12:21 PM
Court's Notice of Amended Hearing - **See hybrid hearing procedures **(in person or telephonically) Related [+] Hearing scheduled for 4/18/2024 at 01:00 PM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (kgaer)
Related: [-] 1 Voluntary Petition (Chapter 11)
court Hearing Not Held Wed 04/17 12:39 PM
Hearing Not Held **MOOT - SEE AMENDED HEARING NOTICE AND HYBRID HEARING PROCEDURES ** Related [+] (kgaer)
Related: [-] 12 Generic Motion,14 Generic Motion
crditcrd Auto-Docket of Credit Card Wed 04/17 4:49 PM
Receipt of Relief From Stay and Abandonment ([LINK 24-11377 jps] ) [motion,mstyaban] ( 199.00) Filing Fee. Receipt number A47700929. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#18
Monday, April 15, 2024
14 14 motion Generic Motion Mon 04/15 5:49 PM
Motion to Attend April 18, 2024 Status Conference via Telephone Filed by Creditor The Huntington National Bank (Niekamp, Christopher aty)
Related: [-]
13 13 misc Notice of Appearance and Request for Notice Mon 04/15 5:35 PM
Notice of Appearance and Request for Notice by Christopher Niekamp Filed by Creditor The Huntington National Bank. (Niekamp, Christopher aty)
Related: [-]
12 12 motion Generic Motion Mon 04/15 1:56 PM
Motion Debtor's Counsel's Motion to Attend April 18, 2024 Status Conference by Telephone due to being out of state Filed by Debtor Barn Star Properties, Ltd. (Blakely, Jonathan aty)
Related: [-]
11 11 court Status Report Mon 04/15 1:52 PM
Status Report Filed by Debtor Barn Star Properties, Ltd.. (Blakely, Jonathan aty)
Related: [-]
Sunday, April 14, 2024
10 10 BNC Notice of Hearing Mon 04/15 12:08 AM
Notice of Hearing w/ BNC Certificate of Mailing Related [+] Notice Date 04/14/2024. (Admin.)
Related: [-] 8
Saturday, April 13, 2024
9 9 BNC Notice of Order of Recusal Sun 04/14 12:10 AM
Notice of Order of Recusal w/ BNC Certificate of Mailing Related [+] Notice Date 04/13/2024. (Admin.)
Related: [-] 6
Friday, April 12, 2024
8 8 court Hearing (Document) Sched/Cont/Resched w/ Notice Fri 04/12 1:11 PM
Court's Notice of In-Person Status Conference Related [+] Hearing scheduled for 4/18/2024 at 01:00 PM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (kgaer)
Related: [-] 1 Voluntary Petition (Chapter 11)
7 7 misc Notice of Appearance and Request for Notice Fri 04/12 12:01 PM
Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty)
Related: [-]
court ADI List of Creditors Uploaded Fri 04/12 8:30 AM
List of Creditors File Uploaded (ADILstUpd)
Related: [-]
Thursday, April 11, 2024
6 6 order Recusal Thu 04/11 3:54 PM
Order of Recusal, Involvement of SUZANA KRSTEVSKI KOCH Terminated. Signed on 4/11/2024 . (mgaug crt)
Related: [-]
5 5 5 pgs motion Employ Thu 04/11 12:11 PM
Application to Employ Jonathan P. Blakely as Attorney Filed by Debtor Barn Star Properties, Ltd. (Blakely, Jonathan aty)
Related: [-]
4 4 misc Corporate Resolution Thu 04/11 11:24 AM
Corporate Resolution Filed by Debtor Barn Star Properties, Ltd.. (Blakely, Jonathan aty)
Related: [-]
3 3 misc Affidavit Thu 04/11 11:18 AM
Affidavit Re: Affidavit Pursuant to 11 USC Section 1116 Filed by Debtor Barn Star Properties, Ltd.. (Blakely, Jonathan aty)
Related: [-]
2 2 court Declaration Re: Electronic Filing Thu 04/11 11:12 AM
Declaration Re: Electronic Filing Filed by Debtor Barn Star Properties, Ltd.. (Blakely, Jonathan aty)
Related: [-]
1 1 12 pgs misc Voluntary Petition (Chapter 11) Thu 04/11 10:58 AM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Barn Star Properties, Ltd. Employee Income Record due by 04/25/2024. Schedule A/B due 04/25/2024. Schedule D due 04/25/2024. Schedule E/F due 04/25/2024. Schedule G due 04/25/2024. Schedule H due 04/25/2024. Statement of Financial Affairs due 04/25/2024. Summary of Assets and Liabilities due 04/25/2024. Incomplete Filings due by 04/25/2024. Chapter 11 Plan Small Business Subchapter V Due by 07/10/2024. (Blakely, Jonathan aty)
Related: [-]
crditcrd Auto-Docket of Credit Card Thu 04/11 11:01 AM
Receipt of Voluntary Petition (Chapter 11) ([LINK 24-11377 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A47676041. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
court Case Assigned Thu 04/11 3:56 PM
Judge JESSICA E. PRICE SMITH added to case (mgaug)
Related: [-]