Welcome to BusinessBankruptcies.com!

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

Cincinnati 926 Hotel LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:16-bk-11316
TYPE / CHAPTER
Voluntary / 11

Filed

3-10-16

Updated

9-13-23

Last Checked

5-9-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2016
Last Entry Filed
Apr 7, 2016

Docket Entries by Year

Apr 7, 2016 1 Petition Inter-District Transfer from New Jersey at Newark. Voluntary Petition Filed by Cincinnati 926 Hotel LLC (1ag) (Entered: 04/07/2016)
Apr 7, 2016 2 Notice of Reassignment of Judge. Involvement of Judge Jeffery P. Hopkins Terminated and Judge Beth A. Buchanan Added to Case (1ag) (Entered: 04/07/2016)
Apr 7, 2016 3 Order Transferring Case . (1ag) (Entered: 04/07/2016)
Apr 7, 2016 4 District of New Jersey Public Docket. (1ag) (Entered: 04/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:16-bk-11316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11
Filed
Mar 10, 2016
Type
voluntary
Terminated
Aug 1, 2017
Updated
Sep 13, 2023
Last checked
May 9, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Sprinkler
    Ameet Patil
    American Scaffolding, Inc.
    AmQuip Crane Retail, LLC
    ATT&T Resource Management
    Bedrock Hospitality, Inc.
    Brian Friedberg
    Chemtreat, Inc.
    Cincinnati 926 Office, LLC
    Cincinnati Bell
    Cincinnati Holding Co., LLC
    Cincinnati Temp. Labor, Inc.
    Cincinnati Terrace Plaza Retail, LLC
    City of Cincinnati
    CoolCo
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Cincinnati 926 Hotel LLC
    600 Vine Street
    Suite 2800
    Cincinnati, OH 45202
    HAMILTON-OH
    Tax ID / EIN: xx-xxx3847
    dba Terrace Plaza Hotel

    Represented By

    David L Stevens
    Scura, Wigfield, Heyer & Stevens, LLP
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scura.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 #
    Mar 6 DMN8 Partners Inc. 11V 2:2024bk20186
    Apr 19, 2023 Bouquet Restaurant, LLC 11V 2:2023bk20279
    Oct 1, 2021 WA, Inc. 11V 1:2021bk12122
    Sep 21, 2018 Equity Max Network LLC 7 1:2018bk13518
    Mar 10, 2016 Cincinnati 926 Office, LLC 11 1:16-bk-11315
    Mar 10, 2016 Cincinnati 926 Hotel, LLC 11 2:16-bk-14428
    Mar 10, 2016 Cincinnati 926 Office, LLC 11 2:16-bk-14427
    Feb 25, 2016 Cincinnati Terrace Plaza Retail, LLC 11 2:16-bk-13384
    Feb 2, 2016 Military Lane, LLC, d/b/a Air, Land and Sea 11 2:16-bk-20116
    Nov 18, 2015 Atna Resources, Inc. 11 1:15-bk-22848
    Mar 17, 2015 Cleantech Corporation 11 1:15-bk-10601
    Mar 17, 2015 Lima Energy Company 11 1:15-bk-10600
    Mar 17, 2015 USA Synthetic Fuel Corporation 11 1:15-bk-10599
    Sep 10, 2013 Blegalbloss LLC 7 1:13-bk-14228
    Nov 27, 2012 MLMCH Properties LLC 7 1:12-bk-16230