Docket Entries by Day
Feb 4 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individual Fee Paid $338 - Filing fee amount required is $338.00 Filed by E.C.O. Health Care Center Inc. Appointment of Health Care Ombudsman Due: 03/6/2025 (Daugherty, Cynthia) (Entered: 02/04/2025) | |
---|---|---|---|
Feb 4 | 2 | Statement 1015-2 with No Previous Filing(s) Filed by Debtor E.C.O. Health Care Center Inc.. (Daugherty, Cynthia) (Entered: 02/04/2025) | |
Feb 4 | 3 | Verification of Creditor Matrix Filed by Debtor E.C.O. Health Care Center Inc.. (Daugherty, Cynthia) (Entered: 02/04/2025) | |
Feb 4 | Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10238) [misc,volp7] ( 338.00) Filing Fee. Receipt Number A43654507, amount $ 338.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 02/04/2025) | ||
Feb 5 | 4 | Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor E.C.O. Health Care Center Inc.). (tak) (Entered: 02/05/2025) | |
Feb 5 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Eric Goering with 341(a) meeting to be held on 3/12/2025 at 10:30 AM via Zoom.us - Goering: Meeting ID 571 374 1803, Passcode 9103069314, Phone 1 (513) 436-9979. (Scheduled Automatic Assignment, shared account) (Entered: 02/05/2025) | |
Feb 8 | 6 | BNC Certificate of Mailing (RE: related documents(s)5 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) | |
Feb 8 | 7 | BNC Certificate of Mailing (RE: related documents(s)4 Order Regarding Deficient Filing) Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) |
E.C.O. Health Care Center Inc.
1587 Kinney Avenue
Cincinnati, OH 45231
HAMILTON-OH
Tax ID / EIN: xx-xxx9034
Cynthia Sue Daugherty
Daugherty Law
8686 Winton Road
Cincinnati, OH 45231
513-484-9486
Email: debtreliefsoon@gmail.com
Eric W Goering
220 West Third Street
Suite 399
Cincinnati, OH 45202
(513)621-0912
Asst US Trustee (Cin)
Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 28, 2024 | Battle Axe Construction LLC | 11V | 1:2024bk12499 |
Jan 30, 2024 | 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 |
Dec 29, 2017 | Bace Rental Company, LLC | 7 | 1:2017bk14598 |
Dec 29, 2017 | A.E. Fickert, Inc | 7 | 1:2017bk14596 |
Sep 14, 2015 | Cincinnati 926 Office LLC | 7 | 1:15-bk-13525 |
Oct 31, 2014 | Cincinnati Housing Partners, Inc. | 7 | 1:14-bk-14572 |
Jun 9, 2014 | Phoenix Remediation, LLC | 11 | 1:14-bk-12437 |
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 |
May 31, 2012 | Miniard Construction Co., Inc. | 7 | 1:12-bk-13073 |
Jul 8, 2011 | Cornerstone Christian Preschool and Childcare, Inc | 11 | 1:11-bk-14240 |