Welcome to BusinessBankruptcies.com!

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

Guenoc, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2018bk14463
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2018
Last Entry Filed
Dec 13, 2018

Docket Entries by Quarter

Dec 12, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Paid $335 - Filing fee amount required is $335.00 Filed by Guenco, LLC Atty Disclosure Statement due 12/26/2018. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 Due: 12/26/2018. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 12/26/2018. Corporate Resolution due 12/26/2018. Debtor Credit Counseling Certification Due: 12/26/2018. Joint Debtor Credit Counseling Certification Due: 12/26/2018. Declaration Concerning Debtor Schedules (Form B106 Declaration) Due: 12/26/2018. Form 121 - Statement of Social Security Number Due: 12/26/2018. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 12/26/2018. Means Test Calculation Form 122A-2 Due: 12/26/2018. Schedule A/B Due: 12/26/2018. Schedule C Due: 12/26/2018. Schedule G Due: 12/26/2018. Schedule I Due: 12/26/2018. Schedule J Due: 12/26/2018. Schedule J-2 Due: 12/26/2018. All Schedules Due: 12/26/2018. Statement of Financial Affairs Due: 12/26/2018. Summary of Assets and Liabilities Due: 12/26/2018. Incomplete Filings Due: 12/26/2018. (Picard, Daniel) (Entered: 12/12/2018)
Dec 12, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-14463) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 35575850, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 12/12/2018)
Dec 12, 2018 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 01/18/2019 at 09:00 AM at Cincinnati 341. (Picard, Daniel) (Entered: 12/12/2018)
Dec 12, 2018 2 Verification of Creditor Matrix Filed by Debtor Guenco, LLC. (Picard, Daniel) (Entered: 12/12/2018)
Dec 13, 2018 3 Disregard will Reissue Notice Listing Corporate Resolution as Deficient. Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Guenoc, LLC). Incomplete Filings Due: 12/26/2018. Section 521(i)Incomplete Filing Due: 1/28/2019. Atty Disclosure Statement due 12/26/2018. Form 1015-2 - Statement of Related Cases Due: 12/26/2018. Schedule A/B Due: 12/26/2018. Schedule G Due: 12/26/2018. Statement of Financial Affairs Due: 12/26/2018. Summary of Assets and Liabilities Due: 12/26/2018. (2kf) Modified on 12/13/2018 (2be). (Entered: 12/13/2018)
Dec 13, 2018 4 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Guenoc, LLC). Incomplete Filings Due: 12/26/2018. Section 521(i)Incomplete Filing Due: 1/28/2019. Atty Disclosure Statement due 12/26/2018. Corporate Resolution due 12/26/2018. Form 1015-2 - Statement of Related Cases Due: 12/26/2018. Schedule A/B Due: 12/26/2018. Schedule G Due: 12/26/2018. All Schedules Due: 12/26/2018. Summary of Assets and Liabilities Due: 12/26/2018. (2be) (Entered: 12/13/2018)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2018bk14463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery P. Hopkins
Chapter
7
Filed
Dec 12, 2018
Type
voluntary
Terminated
Mar 19, 2019
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DCR Mortgage VI SUB I, LLC
    Duke Energy
    Robert D. Johnson
    Rumpke
    U.S. Bank Trust, N.A.
    William H. Blistan

    Parties

    Debtor

    Guenoc, LLC
    1081 N University Blvd, STE C
    Middletown, OH 45042
    BUTLER-OH
    Tax ID / EIN: xx-xxx5552

    Represented By

    Daniel J Picard
    110 Old Street
    Monroe, OH 45050
    513-539-9922
    Email: danielpicard@picardlawfirm.com

    Trustee

    Richard D Nelson
    250 East Fifth Street
    Suite 2350
    Cincinnati, OH 45202
    513-333-5255

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22, 2023 Brainerd Industries Incorporated 11 3:2023bk30432
    Nov 4, 2021 Haven, LLC 7 1:2021bk12366
    Jun 17, 2021 Western Tradewinds, Inc. 7 3:2021bk31044
    Jun 16, 2020 Poleline Services LTD 7 3:2020bk31524
    Nov 26, 2018 Miami Valley Indoor Golf LTD. 11 3:2018bk33575
    Jun 18, 2015 Safe*T*Logistics, Inc. 11 3:15-bk-31979
    Jun 18, 2015 Safe-T-Propane, Inc. 11 3:15-bk-31978
    Apr 27, 2015 Rose Home Health Care, LLC 7 3:15-bk-31328
    Feb 24, 2015 Quality Team Management, Inc. dba Riverside Hotels 11 3:15-bk-30453
    Dec 19, 2014 Chuck Flaum's Junkyard of Floors & More, LLC 7 3:14-bk-34443
    Dec 6, 2013 PRECISION TRANSPORTATION SOLUTIONS, LLC 11 2:13-bk-20170
    Jul 18, 2013 First Management Group, Ltd. 11 3:13-bk-32974
    Mar 21, 2012 Diversapack of Monroe, LLC 11 1:12-bk-10981
    Dec 8, 2011 B. W. Rose, Inc 7 1:11-bk-17295
    Aug 16, 2011 Contractors Siding Outlet Inc 7 1:11-bk-14988