Ohio Northern Bankruptcy Court

Case number: 3:24-bk-30828 - Dovetail Development Ltd - Ohio Northern Bankruptcy Court

Case Information
Case title
Dovetail Development Ltd
Chapter
11
Judge
JOHN P. GUSTAFSON
Filed
05/01/2024
Last Filing
06/11/2024
Asset
Yes
Vol
v
Docket Header

Repeat-OHNB, PlnDue, SmBus, Subchapter_V




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 24-30828-jpg

Assigned to: Judge JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset

Date filed:  05/01/2024
341 meeting:  06/03/2024

Debtor

Dovetail Development Ltd

801 N. Williams St.
Paulding, OH 45879
PAULDING-OH
Tax ID / EIN: 34-1890901

represented by
Steven L. Diller

124 E Main Street
Van Wert, OH 45891
(419) 238-5025
Email: [email protected]

Trustee

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506

 
 
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
Amy Good ust08

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/30/202417Docket Text
Notice of Appearance and Request for Notice by Mark W. Sandretto Filed by Creditor Farmers & Merchants State Bank. (Sandretto, Mark aty) (Entered: 05/30/2024)
05/22/202416Docket Text
Notice of Order to Set Hearing (RE: related document(s)13) Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
05/22/202415Docket Text
Declaration About Individual Debtor's Schedules , Disclosure of Compensation of Attorney for Debtor Filed by Debtor Dovetail Development Ltd. (Diller, Steven aty) (Entered: 05/22/2024)
05/22/2024Docket Text
NOTICE REQUIRING CORRECTIVE DOCUMENT: 1) Official Form 202 Declaration Under Penalty of Perjury is incomplete. 2) Disclosure of Compensation of Attorney for Debtor(s) missing execution date. (RE: 14 Declaration About Individual Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor, Schedules A-J, Statement of Financial Affairs, Summary Assets and Liabilities) (mknei) (Entered: 05/22/2024)
05/22/202414Docket Text
Declaration About Individual Debtor's Schedules , Disclosure of Compensation of Attorney for Debtor , Schedules A-J , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Dovetail Development Ltd (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Diller, Steven aty) Modified on 5/22/2024 (mknei). NOTICE REQUIRING CORRECTIVE DOCUMENT: 1) Official Form 202 Declaration Under Penalty of Perjury is incomplete. 2) Disclosure of Compensation of Attorney for Debtor(s) missing execution date. (Entered: 05/22/2024)
05/20/202413Docket Text
Order for Show Cause Hearing Re Why Case Should Not be Dismissed for Failure to File Schedules/Required Documents Signed on 5/20/2024 (RE: 1 Voluntary Petition (Chapter 11)). Balance of required schedules and documents due no later than June 10, 2024 or appear for the Hearing scheduled for 6/11/2024 at 03:30 PM at Courtroom #2 Toledo. Parties may appear in person or by telephone by calling the Court's conference line no less than 5 minutes prior to the scheduled hearing. (mknei crt) (Entered: 05/20/2024)
05/16/202412Docket Text
Document Notice of Telephonic Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code Filed by U.S. Trustee United States Trustee (RE: related document(s)7 Meeting of Creditors Chapter 11 Corp). (ust08, Amy Good tr) (Entered: 05/16/2024)
05/12/202411Docket Text
Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)7) Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)
05/11/202410Docket Text
Notice of Order to Set Hearing (RE: related document(s)9) Notice Date 05/11/2024. (Admin.) (Entered: 05/12/2024)
05/09/20249Docket Text
Order Setting (A) Status Conference; (B) Claims Bar Date; (C) Deadline for Election Under 11 U.S.C. §1111(b)(2); and (D) Other Deadlines signed on 5/9/2024 (RE: 1 Voluntary Petition (Chapter 11)). Status Conference scheduled for 6/20/2024 at 10:00 AM at Courtroom #2 Toledo. Debtor shall file the report required by 11 U.S.C. § 1188(c) at least 14 days prior to the Status Conference. Plan is due 90 days following entry of the Order for Relief. Proof of Claims due no later than 70 days following entry of the Order for Relief. (mknei crt) (Entered: 05/09/2024)