Welcome to BusinessBankruptcies.com!

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

Centers for Aquatic Therapy, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:12-bk-11179
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-12

Updated

9-14-23

Last Checked

3-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2012
Last Entry Filed
Mar 7, 2012

Docket Entries by Year

Mar 7, 2012 1 Petition Chapter 7 Voluntary Petition Fee Amount $306 Filed by Centers for Aquatic Therapy, LLC (Goering, Robert) (Entered: 03/07/2012)
Mar 7, 2012 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor Centers for Aquatic Therapy, LLC. (Goering, Robert) (Entered: 03/07/2012)
Mar 7, 2012 3 Verification of Creditor Matrix Filed by Debtor Centers for Aquatic Therapy, LLC. (Goering, Robert) (Entered: 03/07/2012)
Mar 7, 2012 Receipt of Voluntary Petition (Chapter 7)(1:12-bk-11179) [misc,volp7] ( 306.00) Filing Fee. Receipt Number 20538130, amount $ 306.00. (U.S. Treasury) (Entered: 03/07/2012)
Mar 7, 2012 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 04/16/2012 at 09:00 AM at Office of the US Trustee. (Goering, Robert) (Entered: 03/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:12-bk-11179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Burton Perlman
Chapter
7
Filed
Mar 7, 2012
Type
voluntary
Terminated
Sep 7, 2012
Updated
Sep 14, 2023
Last checked
Mar 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Med Corp
    Centers for Medicare & Medicaid
    Cincinnati Bell
    First Coast Service Options
    Lanier
    Palmetto GBA
    Progressive Health & Rehab Center, LLC
    Scott Slovin
    T Mobile
    U S Attorney
    US Department of Treasury

    Parties

    Debtor

    Centers for Aquatic Therapy, LLC
    c/o Kendall Gearhart
    741 Pintail Court
    Alexandria, KY 41001
    HAMILTON-OH
    Tax ID / EIN: xx-xxx8068

    Represented By

    Robert A Goering
    220 West Third Street
    Cincinnati, OH 45202
    (513) 621-0912
    Email: rob@goering-law.com

    Trustee

    George Leicht
    PO Box 400
    202 East Plane Street
    Bethel, OH 45106-0400
    (513)734-4848

    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 #
    Aug 31, 2023 Allgaier Process Technology, Inc. 7 1:2023bk11672
    Sep 22, 2020 Stallion Enterprises, LLC 7 2:2020bk20920
    Feb 8, 2019 K.E. Rankle Construction Company, Inc. 7 1:2019bk10392
    Feb 5, 2019 E-Pay, Inc. 7 2:2019bk20143
    Dec 6, 2018 Flipdaddy's, LLC 11 1:2018bk14408
    Aug 24, 2018 BWAS 2, INC 7 1:2018bk13216
    Nov 13, 2017 Elsmere Health Facilities, L.P. parent case 11 4:17-bk-44648
    Apr 14, 2017 We're Steamed, LLC 11 2:17-bk-20510
    Jan 2, 2017 Helmsmen Homes LLC 7 2:17-bk-20003
    May 12, 2016 Ison Caulking & Waterproofing, LLC 7 2:16-bk-20658
    Oct 25, 2013 Kilbourne Medical Laboratories, Inc. 11 1:13-bk-12771
    Oct 25, 2013 Laboratory Partners, Inc. 11 1:13-bk-12769
    Oct 9, 2013 Dallas Machinery, LLC 11 2:13-bk-21785
    Apr 22, 2013 AppleILLINOIS, L.L.C. 11 2:13-bk-20723
    Dec 31, 2012 One Eleven Developers LLC 7 2:12-bk-22431