C & R Property and Cleaning Services
11
SUZANA KRSTEVSKI KOCH
09/03/2024
09/06/2024
Yes
v
MisDocs, MissingSig, PlnDue, SmBus, DsclsDue, SCOrder, MotDis/Con |
Assigned to: JUDGE SUZANA KRSTEVSKI KOCH Chapter 11 Voluntary Asset |
|
Debtor C & R Property and Cleaning Services
4046 Okalona Rd. South Euclid, OH 44121 CUYAHOGA-OH 216-926-3772 Tax ID / EIN: 93-2744408 |
represented by |
C & R Property and Cleaning Services
PRO SE |
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 |
represented by |
Spencer Lutz
DOJ-Ust 201 Superior Ave E Suite 441 Cleveland, OH 44114 216-259-0232 Email: spencer.lutz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/06/2024 | 9 | Notice of Show Cause w/ BNC Certificate of Mailing (RE: related document(s)4) Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024) |
09/06/2024 | 8 | Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s)5) Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024) |
09/05/2024 | 7 | Notice of Motion / Notice of Motion of the United States Trustee to Dismiss Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (RE: related document(s)6 Motion to Dismiss Case / Motion of the United States Trustee to Dismiss Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (Lutz, Spencer aty)). (Lutz, Spencer aty) (Entered: 09/05/2024) |
09/05/2024 | 6 | Motion to Dismiss Case / Motion of the United States Trustee to Dismiss Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (Lutz, Spencer aty) (Entered: 09/05/2024) |
09/04/2024 | 5 | Notice of Filing Deficiency to C & R Property and Cleaning Services. 20 Largest Unsecured Creditors, Cash Flow Statement, Corporate Ownership Statement, Chapter 11 Corporate Resolution, List of Equity Security Holders, Summary of Assets and Liabilities, Schedules A/B, D, E/F, G, H, I and J, Means Test Form, Declaration Concerning Debtor Schedules All Due 9/17/2024. Chapter 11 Small Business Plan due and Disclosure Statement due by 3/3/2025. (jlund) (Entered: 09/04/2024) |
09/04/2024 | 4 | Order to Appear and Show Cause for Failure to be Represented by an Attorney Signed on 9/4/2024 . Show Cause hearing to be held on 9/24/2024 at 09:30 AM at H.M. Metzenbaum - #2A Judge Koch Courtroom ** In Person Attendance Required ** -- IF AN ATTORNEY MAKES AN APPEARANCE BEFORE 9/24/24, THE HEARING WILL NOT GO FORWARD -- (jlund crt) (Entered: 09/04/2024) |
09/03/2024 | 3 | Receipt of Chapter 11 Filing Fee. Receipt number: 200772. Fee amount: $1,738.00. (ADIACR) (Entered: 09/03/2024) |
09/03/2024 | List of Creditors File Uploaded (jlund) (Entered: 09/03/2024) | |
09/03/2024 | 2 | Identification. (Document restricted to Court, Trustee, and US Trustee users) (jlund) (Entered: 09/03/2024) |
09/03/2024 | 1 | Chapter 11 Voluntary Petition Individual Filed and Time Stamped at 3:59 by C & R Property and Cleaning Services. 20 Largest Unsecured Creditors due 9/17/2024. Balance Sheet due by 9/17/2024. Cash Flow Statement due by 9/17/2024. Corporate Ownership Statement Due by 9/17/2024.Chapter 11 Corporate Resolution 9/17/2024. List of Equity Security Holders due 9/17/2024.Means Test Form Due: 9/17/2024. Schedule A/B due 9/17/2024. Schedule C due 9/17/2024. Schedule D due 9/17/2024. Schedule E/F due 9/17/2024. Schedule G due 9/17/2024. Schedule H due 9/17/2024. Schedule I due 9/17/2024. Schedule J due 9/17/2024. Schedules A/B-J due 9/17/2024. Statement of Operations due by 9/17/2024. Summary of Assets and Liabilities due 9/17/2024. Declaration Concerning Debtor Schedules due by 9/17/2024. Incomplete Filings due by 9/17/2024. Chapter 11 Small Business Plan due by 3/3/2025. Disclosure Statement due by 3/3/2025. (jlund crt) (Entered: 09/03/2024) |