Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A.E. Fickert, Inc

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2017bk14596
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-17

Updated

9-13-23

Last Checked

1-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2018
Last Entry Filed
Dec 29, 2017

Docket Entries by Year

Dec 29, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Paid $335 - Filing fee amount required is $335.00 Filed by A.E. Fickert, Inc (Goering, Eric) (Entered: 12/29/2017)
Dec 29, 2017 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor A.E. Fickert, Inc. (Goering, Eric) (Entered: 12/29/2017)
Dec 29, 2017 3 Verification of Creditor Matrix Filed by Debtor A.E. Fickert, Inc. (Goering, Eric) (Entered: 12/29/2017)
Dec 29, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-14596) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 33691484, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 12/29/2017)
Dec 29, 2017 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 02/07/2018 at 09:30 AM at Cincinnati 341. (ad, ) (Entered: 12/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2017bk14596
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery P. Hopkins
Chapter
7
Filed
Dec 29, 2017
Type
voluntary
Terminated
Nov 5, 2020
Updated
Sep 13, 2023
Last checked
Jan 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1800 Board Up
    A Plumbing Inc
    A-1 Piano & Organ Movers Inc
    A.E. Fickert Disaster Kleenup, LLC
    Adex International
    Aflac
    Aggreko
    AKE Electric
    All Around Home Improvement & Property
    Allied Fence
    Ally
    American Express Platinum Card
    Anthony Horwarth
    Arts Rental
    Aztech
    There are 152 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A.E. Fickert, Inc
    PO Box 15023
    Cincinnati, OH 45215-0023
    HAMILTON-OH
    Tax ID / EIN: xx-xxx1093
    fdba AEF Acquisition Company Inc.
    fdba A.E. Fickert & Son, Inc.

    Represented By

    Eric W Goering
    220 West Third Street
    Third Floor
    Cincinnati, OH 45202
    (513) 621-0912
    Email: eric@goering-law.com

    Trustee

    Eileen K Field
    3991 Hamilton Middletown Road
    Unit U
    Hamilton, OH 45011
    (513)684-9000

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    36 East Seventh Street
    Suite 2030
    Cincinnati, OH 45202
    513-684-6988

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 Village Gate, LLC 11V 1:2024bk10180
    Dec 29, 2017 Bace Rental Company, LLC 7 1:2017bk14598
    Jan 18, 2017 Economy Moving and Storage, LLC 11 1:17-bk-10153
    Nov 29, 2016 MHM Holdings, LLC 11 1:16-bk-14442
    Nov 21, 2016 Recyclin Group, LTD 11 1:16-bk-14347
    Nov 21, 2016 MHM Holdings, LLC 11 1:16-bk-14345
    Oct 7, 2015 Redeye Partners, LLC 7 1:15-bk-13865
    Sep 14, 2015 Cincinnati 926 Office LLC 7 1:15-bk-13525
    Oct 31, 2014 Cincinnati Housing Partners, Inc. 7 1:14-bk-14572
    Jun 9, 2014 Phoenix Remediation, LLC 11 1:14-bk-12437
    Oct 16, 2013 Springdale Hampshire House Hotel, LLC 11 1:13-bk-14768
    Mar 11, 2013 ABLECARE MEDICAL, INC. 11 1:13-bk-11030
    May 31, 2012 Miniard Construction Co., Inc. 7 1:12-bk-13073
    Oct 17, 2011 Henkel Design Build, Inc. 7 1:11-bk-16271
    Jul 19, 2011 AB Marketing LLC 11 1:11-bk-14421