Case number: 5:21-bk-50498 - Geneva Village Retirement Community Ltd. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Geneva Village Retirement Community Ltd.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    ALAN M. KOSCHIK

  • Filed

    03/30/2021

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CONVERTED, AddChg



U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 21-50498-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Related JNTADM Case:
Related JNTADM Title: Geneva Village Retirement Community LLC
Related AP Case:
Related AP Title: Geneva Life Care Center, LLC et al v. Geneva Village Retirement Community Ltd. et al
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/30/2021
Date converted:  07/02/2021
341 meeting:  08/24/2021
Deadline for filing claims:  12/02/2021

Debtor

Geneva Village Retirement Community Ltd.

405 Tallmadge Rd
Cuyahoga Falls, OH 44221-3362
SUMMIT-OH
Tax ID / EIN: 01-0825952
dba
Geneva Village Nursing & Rehabilitation


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

Trustee

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506
TERMINATED: 07/02/2021

represented by
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

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

Trustee

Julie K. Zurn

Roetzel & Andress
222 South Main Street
Ste 400
Akron, OH 44308
330-376-2700

represented by
Brouse McDowell

388 South Main Street
Suite 500
Akron, OH 44311-4407
330-535-5711
Fax : 330-253-8601

Jonathan D'Andrea

Thompson Hine LLP
3900 Key Center
127 Public Square
Cleveland, OH 44114
216-566-5500
Email: Jack.D'Andrea@thompsonhine.com
TERMINATED: 08/02/2023

Marc Merklin

Roetzel & Andress, LPA
222 S. Main Street
Suite 400
Akron, OH 44308
330-376-2700
Fax : 330-376-4577
Email: mmerklin@ralaw.com

Julie K. Zurn

Roetzel & Andress
222 South Main Street
Ste 400
Akron, OH 44308
330-376-2700
Email: jzurn@ralaw.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
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

Latest Dockets

Date Filed#Docket Text
11/05/2024269Notice of Change of Address for Robert Stefancin, Notice of Appearance and Request for Notice for Gus Kallergis by Robert M. Stefancin Filed by Michael J. Francus, VRC, Inc dba VRC Management, Inc.. (Stefancin, Robert aty) (Entered: 11/05/2024)
01/10/2024268Trustee's Interim Report. (Zurn, Julie tr) (Entered: 01/10/2024)
08/27/2023267Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)265) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)
08/27/2023266Notice of Order for Payment of Expenses w/ BNC Certificate of Mailing (RE: related document(s)264) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)
08/25/2023265Order Allowing First and Final Application of Newpoint Advisors Corporation,Consultant,Period: 10/27/2022 to 6/30/2023, Fee awarded: $9924.50, Expenses awarded: $0.0; Awarded on 8/25/2023 Signed on 8/25/2023 (RE: related document(s)261 Application for Compensation). (bhemi crt) (Entered: 08/25/2023)
08/25/2023264Order Allowing First Interim Application of Brouse McDowell,Debtor's Attorney,Period: 7/13/2021 to 6/30/2023, Fee awarded: $162162.50, Expenses awarded: $628.93; Awarded on 8/25/2023 Signed on 8/25/2023 (RE: related document(s)259 Application for Compensation). (bhemi crt) (Entered: 08/25/2023)
08/23/2023
Hearing Held --both granted /approved --
(related document(s): 259 Application for Compensation filed by Brouse McDowell, 261 Application for Compensation filed by Newpoint Advisors Corporation) (mk) (Entered: 08/23/2023)
08/02/2023263Notice of Withdrawal of Counsel Filed by Trustee Julie K. Zurn. (D'Andrea, Jonathan aty) Modified on 8/2/2023 (spete). (Entered: 08/02/2023)
07/31/2023262Notice of Motion / Notice of First and Final Application of Newpoint Advisors Corporation as Financial Consultant to the Trustee for Allowance of Compensation of Professional Services Rendered For the Period October 27, 2022 through June 30, 2023 Filed by Trustee Julie K. Zurn (RE: related document(s)261 Final Application for Compensation for the Period October 27, 2022 Through June 30, 2023 for Newpoint Advisors Corporation, Consultant, Fee: $9,924.50, Expenses: $0.00. Filed by Consultant Newpoint Advisors Corporation (Attachments: # 1 Exhibit A - Fee Statement # 2 Exhibit B - Declaration # 3 Exhibit C - Proposed Order) (Zurn, Julie tr)). Hearing scheduled for 8/23/2023 at 10:00 AM at 260 Fed Bldg Akron. (Zurn, Julie tr) (Entered: 07/31/2023)
07/31/2023261Final Application for Compensation for the Period October 27, 2022 Through June 30, 2023 for Newpoint Advisors Corporation, Consultant, Fee: $9,924.50, Expenses: $0.00. Filed by Consultant Newpoint Advisors Corporation (Attachments: # 1 Exhibit A - Fee Statement # 2 Exhibit B - Declaration # 3 Exhibit C - Proposed Order) (Zurn, Julie tr) (Entered: 07/31/2023)