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 Office LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:15-bk-13525
TYPE / CHAPTER
Involuntary / 7

Filed

9-14-15

Updated

4-8-22

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2015
Last Entry Filed
Sep 26, 2015

Docket Entries by Year

Sep 14, 2015 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335 Re: Cincinnati 926 Office LLC Filed by Petitioning Creditor(s): Hartke & Associates, Inc. (Schuh, John) (Entered: 09/14/2015)
Sep 14, 2015 Receipt of Involuntary Petition (Chapter 7)(1:15-bk-13525) [misc,invol7] ( 335.00) Filing Fee. Receipt Number 29279668, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2015)
Sep 14, 2015 2 Summons Issued on Cincinnati 926 Office LLC Date Issued 9/14/2015, Answer Due 10/14/2015 (Attachments: # 1 Exhibit Certificate of Mailing) (Schuh, John) (Entered: 09/14/2015)
Sep 14, 2015 3 Summons(es) on Cincinnati 926 Office LLC Issued On 9/14/2015, and Answer Due On 10/14/2015 (Attachments: # 1 Exhibit Certificate of Service) (Schuh, John) (Entered: 09/14/2015)
Sep 14, 2015 4 Notice of Reassignment of Judge. Involvement of Judge Jeffery P. Hopkins Terminated and Judge Beth A. Buchanan Added to Case (1vy) (Entered: 09/14/2015)
Sep 14, 2015 5 Involuntary Summons Issued on Cincinnati 926 Office LLC (1tw) (Entered: 09/14/2015)
Sep 17, 2015 6 BNC Certificate of Mailing (RE: related documents(s)4 Reassignment of Judge) Notice Date 09/16/2015. (Admin.) (Entered: 09/17/2015)
Sep 21, 2015 7 Motion Filed by Interested Party Prodigy Properties (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Prendergast, Zachary) (Entered: 09/21/2015)
Sep 21, 2015 8 Notice Filed by Interested Party Prodigy Properties. (Prendergast, Zachary) (Entered: 09/21/2015)
Sep 21, 2015 9 Emergency Motion to Set Hearing (related documents 7 Generic Motion) Filed by Interested Party Prodigy Properties (Prendergast, Zachary) (Entered: 09/21/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:15-bk-13525
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Sep 14, 2015
Type
involuntary
Terminated
Dec 11, 2015
Updated
Apr 8, 2022
Last checked
Apr 17, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cincinnati 926 Office LLC, Condominium owner of middle floors at 15 W. 6th St.
    c/o John Husted, Ohio Secretary of State
    180 East broad St., 16th Floor
    Columbus, OH 45215
    HAMILTON-OH
    Tax ID / EIN: xx-xxx2228
    aka Terrace Plaza Hotel

    Represented By

    Cincinnati 926 Office LLC
    PRO SE

    Petitioning Creditor

    Hartke & Associates, Inc.
    c/o Barry Fagel, Esq.
    Lindhorst & Dreidame Co., LPA
    312 Walnut St., Suite 3100
    Cincinnati, OH 45202
    dba Servpro

    Represented By

    John A Schuh
    2662 Madison Road
    Cincinnati, OH 45208-1332
    (513) 321-2662
    Email: jaschuhohecf@swohio.twcbc.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
    Dec 29, 2017 Bace Rental Company, LLC 7 1:2017bk14598
    Dec 29, 2017 A.E. Fickert, Inc 7 1:2017bk14596
    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
    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