Welcome to BusinessBankruptcies.com!

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

Economy Moving and Storage, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10153
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2017
Last Entry Filed
Feb 5, 2017

Docket Entries by Year

Jan 18, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Economy Moving and Storage, LLC 20 Largest Unsecured Creditors Due: 02/1/2017. Atty Disclosure Statement due 02/1/2017. Balance Sheet Due: 02/1/2017. Cash Flow Statement Due: 02/1/2017. Chapter 11 Statement of your Current Monthly Income Form 122B Due:02/1/2017. Form 1015-2 - Statement of Related Cases Due: 02/1/2017. Form 121 - Statement of Social Security Number Due: 02/1/2017. All Schedules Due: 02/1/2017. Statement of Financial Affairs Due: 02/1/2017. Statement of Operations Due: 02/1/2017. Summary of Assets and Liabilities Due: 02/1/2017. Incomplete Filings Due: 02/1/2017. Chapter 11 Small Business Plan Due: 07/17/2017. (Jones, Robert) (Entered: 01/18/2017)
Jan 18, 2017 Receipt of Voluntary Petition (Chapter 11)(1:17-bk-10153) [misc,volp11] (1717.00) Filing Fee. Receipt Number 31845381, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2017)
Jan 19, 2017 2 Notice of Meeting of Creditors. 341(a) meeting to be held on 2/24/2017 at 10:00 AM at Cincinnati 341. Objection to Dischargeability of Certain Debts Due: 4/25/2017. (Asst US Trustee (Cin)) (Entered: 01/19/2017)
Jan 19, 2017 3 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: . Verification of Mailing Matrix Due: 1/26/2017. Creditor Upload Due: 1/26/2017. Incomplete Filings Due: 2/1/2017. Atty Disclosure Statement due 2/1/2017. Declaration for Non-Individual Debtor(s)-Official Form 202 Due: 2/1/2017. Form 1015-2 - Statement of Related Cases Due: 2/1/2017. 20 Largest Unsecured Creditors Due: 2/1/2017. Schedule G Due: 2/1/2017. Statement of Financial Affairs Due: 2/1/2017. Summary of Assets and Liabilities Due: 2/1/2017. (1bb) (Entered: 01/19/2017)
Jan 19, 2017 4 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: . Corporate Resolution due 2/2/2017. (1bb) (Entered: 01/19/2017)
Jan 19, 2017 5 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: . Schedule A/B Due: 2/1/2017. Schedule C Due: 2/1/2017. Schedule D Due: 2/1/2017. Schedule E/F Due: 2/1/2017. Schedule H Due: 2/1/2017. (1bb) (Entered: 01/19/2017)
Jan 19, 2017 6 Transmission of Petition to BNC for Service (1bb) (Entered: 01/19/2017)
Jan 20, 2017 7 Notice of Appearance and Request for Notice for the U.S. Trustee, by Douglas N Hawkins Filed by U.S. Trustee Asst US Trustee (Cin). (Hawkins, Douglas) (Entered: 01/20/2017)
Jan 22, 2017 8 BNC Certificate of Mailing (RE: related documents(s)3 Notice and Order Regarding Deficient Filing) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
Jan 22, 2017 9 BNC Certificate of Mailing (RE: related documents(s)3 Notice and Order Regarding Deficient Filing) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
Jan 22, 2017 10 BNC Certificate of Mailing (RE: related documents(s)4 Notice and Order Regarding Deficient Filing) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
Jan 22, 2017 11 BNC Certificate of Mailing (RE: related documents(s)5 Notice and Order Regarding Deficient Filing) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
Jan 22, 2017 12 BNC Certificate of Mailing - PDF Document (RE: related documents(s)6 Transmission of Document to BNC for Service) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
Jan 24, 2017 13 Docket Error; Please disregard this entry. Notice of Meeting of Creditors (1nb) Modified on 1/24/2017 (1nb). (Entered: 01/24/2017)
Jan 25, 2017 14 Verification of Creditor Matrix Filed by Debtor In Possession Economy Moving and Storage, LLC (RE: related document(s)3 Notice and Order Regarding Deficient Filing). (Attachments: # 1 Exhibit creditor mailing matrix) (Jones, Robert) (Entered: 01/25/2017)

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
1:17-bk-10153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11
Filed
Jan 18, 2017
Type
voluntary
Terminated
Oct 29, 2018
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Financial Bank
    American Express
    American Express Bank, FSB
    Chase Bank
    Direct Capital
    Internal Revenue Service
    Keystone Equipment Finance Corp.
    Ohio Attorney General-Revenue Recov.
    Ohio Bureau of Workers Com
    Second National Bank
    Securities and Exchange Commission
    Transport Funding LLC
    United States Attorney
    Universal Premium Card
    Wells Fargo Financial Leasing, Inc.

    Parties

    Debtor

    In Possession
    Economy Moving and Storage, LLC
    11677 Chesterdale Road, Suite B
    Cincinnati, OH 45246
    HAMILTON-OH
    Tax ID / EIN: xx-xxx7420

    Represented By

    Robert R Jones
    30 Garfield Place, Suite 600
    Cincinnati, OH 45202
    (513) 864-0420
    Fax : (513) 684-9701
    Email: rrjones@rrjoneslaw.com

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    36 East Seventh Street
    Suite 2030
    Cincinnati, OH 45202
    513-684-6988

    Represented By

    Douglas N Hawkins
    Office of the United States Trustee
    36 E. Seventh Street
    Suite 2030
    Cincinnati, OH 45202
    513-684-6988 x225
    Fax : 513-684-6994
    Email: doug.hawkins@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2022 TSS Acquisition Company 11V 1:2022bk12154
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10461
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10460
    Dec 29, 2017 Bace Rental Company, LLC 7 1:2017bk14598
    Dec 29, 2017 A.E. Fickert, Inc 7 1:2017bk14596
    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
    Jul 6, 2016 The Temple Baptist Church, Cincinnati, Ohio 11 1:16-bk-12515
    Sep 14, 2015 Cincinnati 926 Office LLC 7 1:15-bk-13525
    Mar 18, 2015 Carl, LLC 7 1:15-bk-10992
    Jun 9, 2014 Phoenix Remediation, LLC 11 1:14-bk-12437
    Oct 16, 2013 Springdale Hampshire House Hotel, LLC 11 1:13-bk-14768
    Oct 17, 2011 Henkel Design Build, Inc. 7 1:11-bk-16271
    Jul 19, 2011 AB Marketing LLC 11 1:11-bk-14421