Case number: 1:25-bk-10849 - Beta Drive Hotel Group LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Beta Drive Hotel Group LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    SUZANA KRSTEVSKI KOCH

  • Filed

    03/02/2025

  • Last Filing

    11/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, AddChg, MisDocs, PlnDue, DsclsDue, DelayDsch



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 25-10849-skk

Assigned to: JUDGE SUZANA KRSTEVSKI KOCH
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2025
Debtor dismissed:  06/12/2025
341 meeting:  04/17/2025

Debtor

Beta Drive Hotel Group LLC

700 Beta Dr
Mayfield Village, OH 44143
CUYAHOGA-OH
Tax ID / EIN: 20-5556714
dba
Hilton Garden Inn Cleveland East/Mayfield Village


represented by
Scott Robert Belhorn

Whitmer & Ehrman LLC
2344 Canal Road
Suite 401
Cleveland, OH 44113
216-771-5056
Email: srb@weadvocate.net

James W. Ehrman

Whitmer & Ehrman LLC
2344 Canal Rd Ste 401
Cleveland, OH 44113-2535
216-771-5056
Fax : 216-771-2450
Email: jwe@weadvocate.net

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
(440) 499-4506
Fax : (440) 398-0490
Email: fschwieg@schwieglaw.com
TERMINATED: 06/11/2025

Mary K. Whitmer

Mary K. Whitmer
Whitmer & Ehrman LLC
2344 Canal
Suite 401
Cleveland, OH 44113
216-771-5056
Fax : 216-771-2450
Email: mkw@weadvocate.net

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
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: kate.m.bradley@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
06/14/2025116Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)113) Notice Date 06/14/2025. (Admin.) (Entered: 06/15/2025)
06/14/2025115Notice of Dismissal w/ BNC Certificate of Mailing (RE: related document(s)111) Notice Date 06/14/2025. (Admin.) (Entered: 06/15/2025)
06/13/2025114Notice of Order on Motion to Withdraw as Attorney w/ BNC Certificate of Mailing (RE: related document(s)107) Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025)
06/12/2025113Request for Transcript by Lisa Wolgast for 06/12/2025 Hearing. Filed by Creditor PSOF NP Cleveland, LLC. (Wolgast, Lisa aty) (Entered: 06/12/2025)
06/12/2025112Hearing Held (RE: related document(s)77 PSOF NP Cleveland, LLC's Emergency Motion to Appoint Trustee) --CONCLUDED - CASE DISMISSED - COURT TO ISSUE ORDER-- (tpaol, crt) (Entered: 06/12/2025)
06/12/2025111Order: For the reasons stated on the record, the case is dismissed, Signed on 6/12/2025 . (mrive crt) (Entered: 06/12/2025)
06/11/2025117Exhibit Tender Sheet (RE: related document(s) 110 ) (Attachments: # 1 D101 # 2 D102 # 3 D103 # 4 D104 # 5 D105 # 6 D106 # 7 D107 # 8 D108 # 9 D109 # 10 D110 # 11 D111 # 12 D112 # 13 D113 # 14 D114 # 15 D115 # 16 D116 # 17 D117 # 18 D118 # 19 D119 # 20 D120 # 21 D121 # 22 D122 # 23 D123 # 24 D124 # 25 D125 # 26 D126 # 27 D127 # 28 D128 # 29 D129 # 30 D130 # 31 D131 # 32 D132 # 33 D133 # 34 D134 # 35 D135 # 36 D136 # 37 D137 # 38 D138 # 39 D139 # 40 D140 # 41 D141 # 42 D143 # 43 D144 # 44 D145 # 45 D146 # 46 D147 # 47 D148 # 48 D149 # 49 D150 # 50 D151 # 51 D152 # 52 D154 # 53 D155 # 54 D156 # 55 D158 # 56 D159 # 57 D160 # 58 D161 # 59 D162 # 60 D163 # 61 D164 # 62 D165 # 63 D166 # 64 D167 # 65 D168 # 66 D169 # 67 D170 # 68 D171 # 69 D172 # 70 D173 # 71 D174 # 72 D175 # 73 D176 # 74 D177 # 75 D178 # 76 D179 # 77 D180 # 78 D181 # 79 D182 # 80 D183 # 81 D184 # 82 D185 # 83 D186 # 84 D187 # 85 D188 # 86 D189 # 87 D191 # 88 D192 # 89 D193 # 90 D194 # 91 D195 # 92 D196 # 93 D197 # 94 D199 # 95 D199 # 96 D1991 # 97 000 # 98 001 # 99 002 # 100 003 # 101 004 # 102 005 # 103 006 # 104 007 # 105 008 # 106 009 # 107 010 # 108 011 # 109 012 # 110 013 # 111 014 # 112 015 # 113 016 # 114 017 # 115 018 # 116 019 # 117 020 # 118 021 # 119 022 # 120 023 # 121 025 # 122 026 # 123 027 # 124 028 # 125 029) (tpaol) (Entered: 06/17/2025)
06/11/2025110Evidentiary Hearing Held and Further Hearing Scheduled *To be Held by Telephone* (RE: related document(s)77 PSOF NP Cleveland, LLC's Emergency Motion to Appoint Trustee, 78 Motion to Withdraw as Attorney --GRANTED). (tpaol, crt) Hearing scheduled for 06/12/2025 at 10:00 AM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (Entered: 06/12/2025)
06/11/2025109Hearing Held (RE: related document(s)83 Order to Show Cause Why the Case Should Not be Dismissed if New Counsel is Not Retained) --CAUSE SHOWN - CONCLUDED-- (tpaol, crt) (Entered: 06/12/2025)
06/11/2025108Notice of Order on Motion to Extend Time w/ BNC Certificate of Mailing (RE: related document(s)94) Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)