Member Case
Lead case is: 5:24-bk-50743

Ohio Northern Bankruptcy Court
Chapter 11
Judge:Alan M Koschik
Case #: 5:24-bk-50902
Case Filed:Jun 20, 2024

Debtor
122 Western Avenue, LLC
122 Western Ave
Akron, OH 44313-6332
Represented By
Marc Merklin
Brouse Mcdowell, Lpa
contact info
Julie K. Zurn
Brouse Mcdowell
contact info

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



Docket last updated: 1 hours ago
Tuesday, July 30, 2024
28 28 court Meeting of Creditors Held Tue 07/30 12:58 PM
Meeting of Creditors Held and Concluded Related [+] Filed by United States Trustee.(ust33, Elaine Cutwright tr)
Related: [-] 17 Meeting of Creditors Chapter 11 Corp
Thursday, July 18, 2024
27 27 BNC Notice of Order for Joint Administration Fri 07/19 12:16 AM
Notice of Order for Joint Administration w/ BNC Certificate of Mailing Related [+] Notice Date 07/18/2024. (Admin.)
Related: [-] 26
court Hearing Held - CHAP ADI Thu 07/18 3:41 PM
ORAL RULING HELD AND MOTION DENIED - Related [+] (mk)
Related: [-] 9 Motion to Consolidate filed by 122 Western Avenue, LLC,19 Response filed by United States Trustee
Tuesday, July 16, 2024
26 26 4 pgs order Order for Joint Administration Tue 07/16 3:56 PM
Order for Joint Administration of Case 24-50902 with Case 24-50743 All pleadings and claims to be docketed in Lead Case No. 24-50743 Order Order for Joint Administration Signed on 7/16/2024. ([#7] Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b)). (jwand crt)
Related: [-]
court Hearing Held - CHAP ADI Tue 07/16 12:18 PM
Hearing Held--MOTION FOR JOINT ADMINISTRATION GRANTED, MOTION TO CONSOLIDTE TAKE UNDER ADVISEMENT - Related [+] (mk)
Related: [-] 7 Motion for Joint Administration filed by 122 Western Avenue, LLC,9 Motion to Consolidate filed by 122 Western Avenue, LLC,18 Response filed by United States Trustee,19 Response filed by United States Trustee
court Hearing (Document) Sched/Cont/Resched No Notice - CHAP ADI Thu 07/18 11:36 AM
TELEPHONIC ORAL RULING SCHEDULED Related [+] Hearing scheduled for 07/18/2024 at 03:00 PM (866) 434.5269 Access Code 2469740# (mk)
Related: [-] 9 Motion to Consolidate filed by 122 Western Avenue, LLC,19 Response filed by United States Trustee
Saturday, July 13, 2024
25 25 BNC Notice of Order on Application to Employ Sun 07/14 12:09 AM
Notice of Order on Motion for Application to Employ w/ BNC Certificate of Mailing Related [+] Notice Date 07/13/2024. (Admin.)
Related: [-] 24
Thursday, July 11, 2024
24 24 order Employ Thu 07/11 3:57 PM
ORDER APPROVING EMPLOYMENT AND RETENTION OF BROUSE McDOWELL, LPA AS BANKRUPTCY COUNSEL TO THE DEBTOR AND DEBTOR-IN-POSSESSION EFFECTIVE AS OF THE PETITION DATE PURSUANT TO SECTIONS 327(a) AND 328(a) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a) Related [+] Signed on 7/11/2024. (jwand crt)
Related: [-] 12
Monday, July 08, 2024
23 23 court Document Mon 07/08 2:22 PM
Document Notice of Telephonic Meeting of Creditors Filed by U.S. Trustee United States Trustee Related [+]. (ust08, Amy Good tr)
Related: [-] 17 Meeting of Creditors Chapter 11 Corp
Sunday, June 30, 2024
22 22 BNC Notice of Hearing Mon 07/01 12:14 AM
Notice of Hearing w/ BNC Certificate of Mailing Related [+] Notice Date 06/30/2024. (Admin.)
Related: [-] 21
Friday, June 28, 2024
21 21 court Hearing (Document) Sched/Cont/Resched w/ Notice Fri 06/28 12:20 PM
Hearing Scheduled, Related [+] Hearing scheduled for 7/16/2024 at 11:00 AM at 260 Fed Bldg Akron. (mknot)Telephonic participation in the hearing may be requested by contacting the courtroom deputy, Mary Knotts, by phone at (330)
Related: [-] 7 Motion for Joint Administration,9 Motion to Consolidate,18 Response,19 Response
Thursday, June 27, 2024
20 20 BNC Notice of 341 Meeting of Creditors Fri 06/28 12:11 AM
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing Related [+] Notice Date 06/27/2024. (Admin.)
Related: [-] 17
19 19 answer Response Thu 06/27 3:21 PM
Response to Motion of Roofsmith Restoration, Inc. and 122 Western Avenue, LLC for an Order Substantively Consolidating Debtors' Estates. Filed by United States Trustee Related [+] (ust08, Amy Good tr)
Related: [-] 9 Motion to Consolidate
18 18 answer Response Thu 06/27 1:43 PM
Response to Motion for Joint Administration of Cases. Filed by United States Trustee Related [+] (ust08, Amy Good tr)
Related: [-] 7 Motion for Joint Administration
Tuesday, June 25, 2024
17 17 court Meeting of Creditors Chapter 11 Corp Tue 06/25 10:12 AM
Meeting of Creditors 341(a) meeting to be held on 7/18/2024 at 02:00 PM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust19, PS tr)
Related: [-]
Monday, June 24, 2024
16 16 misc Notice of Appearance and Request for Notice Mon 06/24 2:09 PM
Notice of Appearance and Request for Notice by Amy Good ust08 Filed by U.S. Trustee United States Trustee. (ust08, Amy Good tr)
Related: [-]
15 15 court Certificate of Service Mon 06/24 11:52 AM
Certificate of Service Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 12 Application to Employ Brouse McDowell, LPA as Counsel to Debtor and Debtor in Possession ,13 Declaration,14 Notice of Motion
14 14 notice Notice of Motion Mon 06/24 8:57 AM
Notice of Motion of Application of Debtor and Debtor in Possession for Entry of an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a), Authorizing Debtor to Employ and Retain Brouse McDowell, LPA as General Bankruptcy Counsel Effective as of the Petition Date Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 12 Application to Employ Brouse McDowell, LPA as Counsel to Debtor and Debtor in Possession Filed by Debtor 122 Western Avenue, LLC (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Proposed Order) (Merklin, Marc aty)
13 13 misc Declaration Mon 06/24 8:54 AM
Declaration re: Declaration of Marc B. Merklin in Support of Application to Employ Brouse McDowell, LPA as Counsel to Debtor and Debtor in Possession Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 12 Application to Employ Brouse McDowell, LPA as Counsel to Debtor and Debtor in Possession
12 12 8 pgs motion Employ Mon 06/24 8:46 AM
Application to Employ Brouse McDowell, LPA as Counsel to Debtor and Debtor in Possession Filed by Debtor 122 Western Avenue, LLC (Merklin, Marc aty)
Related: [-]
Att: 1 Exhibit A - Declaration
Att: 2 Exhibit B - Proposed Order
Friday, June 21, 2024
11 11 court Certificate of Service Fri 06/21 1:32 PM
Certificate of Service Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 7 Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) ,8 Notice of Motion,9 Motion to Consolidate Lead Case 24-50743 with 24-50902 10 Notice of Motion
10 10 notice Notice of Motion Fri 06/21 11:40 AM
Notice of Motion of Roofsmith Restoration, Inc. and 122 Western Avenue, LLC for an Order Substantively Consolidating Debtors' Estates Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 9 Motion to Consolidate Lead Case 24-50743 with 24-50902 Filed by Debtor 122 Western Avenue, LLC (Merklin, Marc aty)
9 9 motion Consolidate Fri 06/21 11:38 AM
Motion to Consolidate Lead Case 24-50743 with 24-50902 Filed by Debtor 122 Western Avenue, LLC (Merklin, Marc aty)
Related: [-]
8 8 notice Notice of Motion Fri 06/21 10:55 AM
Notice of Motion of Debtors and Debtors-in-Possession for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 7 Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) Filed by Debtor 122 Western Avenue, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)
7 7 6 pgs motion Joint Administration Fri 06/21 10:52 AM
Motion for Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) Filed by Debtor 122 Western Avenue, LLC (Merklin, Marc aty)
Related: [-]
Att: 1 Exhibit A - Proposed Order
Thursday, June 20, 2024
6 6 misc Disclosure of Compensation of Attorney for Debtor Thu 06/20 3:49 PM
Disclosure of Compensation of Attorney for Debtor Filed by Debtor 122 Western Avenue, LLC. (Zurn, Julie aty)
Related: [-]
5 5 misc Equity Security Holders Thu 06/20 3:43 PM
Equity Security Holders Filed by Debtor 122 Western Avenue, LLC. (Merklin, Marc aty)
Related: [-]
4 4 misc Corporate Resolution Thu 06/20 3:42 PM
Corporate Resolution Filed by Debtor 122 Western Avenue, LLC. (Merklin, Marc aty)
Related: [-]
3 3 misc Corporate Ownership Statement Thu 06/20 3:40 PM
Corporate Ownership Statement Filed by Debtor 122 Western Avenue, LLC Related [+]. (Merklin, Marc aty)
Related: [-] 1 Voluntary Petition (Chapter 11)
2 2 court Declaration Re: Electronic Filing Thu 06/20 3:39 PM
Declaration Re: Electronic Filing Filed by Debtor 122 Western Avenue, LLC. (Merklin, Marc aty)
Related: [-]
1 1 37 pgs misc Voluntary Petition (Chapter 11) Thu 06/20 3:29 PM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 122 Western Avenue, LLC Chapter 11 Plan due by 10/18/2024. Disclosure Statement due by 10/18/2024. (Merklin, Marc aty)
Related: [-]
crditcrd Auto-Docket of Credit Card Thu 06/20 3:33 PM
Receipt of Voluntary Petition (Chapter 11) ([LINK 24-50902 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A47950626. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1