Welcome to BusinessBankruptcies.com!

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

Andi-Zach, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15123
TYPE / CHAPTER
N/A / 11

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 22, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1039 Filed by Andi-Zach, Inc. Chapter 11 Small Business Plan Due: 02/21/2012. (Minnillo, Paul) (Entered: 08/22/2011)
Aug 22, 2011 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession Andi-Zach, Inc.. (Minnillo, Paul) (Entered: 08/22/2011)
Aug 22, 2011 3 Verification of Creditor Matrix Filed by Debtor In Possession Andi-Zach, Inc.. (Minnillo, Paul) (Entered: 08/22/2011)
Aug 22, 2011 Receipt of Voluntary Petition (Chapter 11)(1:11-bk-15123) [misc,volp11] (1039.00) Filing Fee. Receipt Number 19017039, amount $1039.00. (U.S. Treasury) (Entered: 08/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:11-bk-15123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11
Filed
Aug 22, 2011
Terminated
Sep 7, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brewer Broadcasting
    Capital One
    Cintas
    Dell Financial
    Huntington National Bank
    Internal Revenue Service
    Muzak
    Ohio Department of Taxation
    Ohio Departmetn of Human Service
    Ron Preston
    Skyline Chili Inc
    Skyline Chili, Inc.
    United States SBA
    Universal Advertising Assoc
    US Bank

    Parties

    Debtor

    In Possession
    Andi-Zach, Inc.
    5672 Krystal Ct
    Cincinnati, OH 45252
    Tax ID / EIN: xx-xxx1858
    dba
    Skyline Chili

    Represented By

    Paul J Minnillo
    Minnillo & Jenkins Co LPA
    2712 Observatory Avenue
    Cincinnati, OH 45208
    (513) 723-1600
    Fax : (513) 723-1620
    Email: pjminnillo@minnillojenkins.com

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    36 East Seventh Street
    Suite 2050
    Cincinnati, OH 45202
    513-684-6988

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 Village Gate, LLC 11V 1:2024bk10180
    Apr 24, 2022 DKB Realty LLC dba/Lion Heating & Cooling & EL Nai 7 1:2022bk10689
    Feb 25, 2022 Alligator Computer Systems Corp. 11V 1:2022bk10264
    Apr 11, 2021 TAK INC 7 1:2021bk10771
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10461
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10460
    Aug 9, 2019 Automated Control & Power, Inc. d.b.a. ACPI System 7 1:2019bk12929
    Jul 6, 2016 The Temple Baptist Church, Cincinnati, Ohio 11 1:16-bk-12515
    Jul 23, 2013 B Moore LLC 7 1:13-bk-13444
    Apr 2, 2013 Ellis Investments, Inc. 7 1:13-bk-11495
    Mar 5, 2013 Beyene Investments LLC 7 1:13-bk-10916
    Aug 23, 2012 Klosterman Cleaners & Launderers Inc. 7 1:12-bk-14601
    Jul 20, 2011 Anzach, LLC 11 1:11-bk-14469
    Jul 15, 2011 LT Enterprises, Inc. 11 1:11-bk-14382
    Jul 8, 2011 Cornerstone Christian Preschool and Childcare, Inc 11 1:11-bk-14240