Welcome to BusinessBankruptcies.com!

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

Ambulatory Care Affiliates, Ltd.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:13-bk-59713
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-13

Updated

9-13-23

Last Checked

12-13-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2013
Last Entry Filed
Dec 12, 2013

Docket Entries by Year

Dec 12, 2013 1 Petition Chapter 7 Voluntary Petition Fee Amount $306 Filed by Ambulatory Care Affiliates, Ltd. Section 521(i)Incomplete Filing Due: 01/27/2014. Schedules A-J Due: 12/26/2013. Statement of Financial Affairs Due: 12/26/2013. Summary of Schedules Due: 12/26/2013. Incomplete Filings Due: 12/26/2013. (Coutinho, James) (Entered: 12/12/2013)
Dec 12, 2013 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Ambulatory Care Affiliates, Ltd.. (Coutinho, James) (Entered: 12/12/2013)
Dec 12, 2013 3 Verification of Creditor Matrix Filed by Debtor Ambulatory Care Affiliates, Ltd.. (Coutinho, James) (Entered: 12/12/2013)
Dec 12, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-59713) [misc,volp7] ( 306.00) Filing Fee. Receipt Number 25492051, amount $ 306.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 12/12/2013)
Dec 12, 2013 4 Corporate Resolution Authorizing Bankruptcy Filing, Filed by Debtor Ambulatory Care Affiliates, Ltd.. (Coutinho, James) (Entered: 12/12/2013)
Dec 12, 2013 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 01/21/2014 at 09:00 AM at Suite 100. (Coutinho, James) (Entered: 12/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:13-bk-59713
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles M Caldwell
Chapter
7
Filed
Dec 12, 2013
Type
voluntary
Terminated
Jun 25, 2014
Updated
Sep 13, 2023
Last checked
Dec 13, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General
    Benesch Friedlander Coplan & Aronoff LLP
    Canon Financial Services, Inc.
    Commerce National Bank
    Dixon Hughes Goodman
    GE Healthcare IITS USA Corp.
    Ohio Attorney General
    Ohio Bureau of Workers' Compensation
    Ohio Department of Taxation

    Parties

    Debtor

    Ambulatory Care Affiliates, Ltd.
    PO Box 76
    New Albany, OH 43054
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx1926

    Represented By

    James A Coutinho
    Strip Hoppers Leithart McGrath & Terlec
    575 South Third Street
    Columbus, OH 43215
    614-228-6345
    Fax : 614-228-6369
    Email: jac@columbuslawyer.net

    Trustee

    Susan L Rhiel
    394 E. Town Street
    Columbus, OH 43215
    614-221-4670

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Hilliard Hotels, LLC 11 2:2023bk53045
    Sep 1, 2023 Dayton Hotels, LLC 11 2:2023bk53044
    Sep 1, 2023 Welcome Group 2, LLC 11 2:2023bk53043
    May 19, 2022 Stadium Bar LLC 11V 2:2022bk51438
    Jan 20, 2021 The Gregory Nathan Gould Co., LLC 11V 2:2021bk50172
    Apr 2, 2020 TACB Home Healthcare, LLC 7 2:2020bk51778
    Apr 12, 2019 The Gregory Nathan Gould Co., LLC 11 2:2019bk52361
    Jan 17, 2017 The Limited Stores GC, LLC parent case 11 1:17-bk-10126
    Jan 17, 2017 Limited Stores, LLC parent case 11 1:17-bk-10125
    Jan 17, 2017 Limited Stores Company, LLC 11 1:17-bk-10124
    Oct 25, 2016 Jinises, LLC 7 2:16-bk-56868
    Dec 12, 2013 KE Specialties LLC 7 2:13-bk-59738
    Oct 25, 2012 Karbar International, Inc. 7 2:12-bk-59205
    Nov 23, 2011 Moscufo, LLC 7 2:11-bk-61800
    Jul 8, 2011 Gee Willikers LLC 7 2:11-bk-57160