Welcome to BusinessBankruptcies.com!

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

Haven, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2021bk12366
TYPE / CHAPTER
Voluntary / 7

Filed

11-4-21

Updated

9-13-23

Last Checked

11-30-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2021
Last Entry Filed
Nov 4, 2021

Docket Entries by Quarter

Nov 4, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Paid $338 - Filing fee amount required is $338.00 Filed by Haven, LLC (Hurley, Dustin) (Entered: 11/04/2021)
Nov 4, 2021 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Haven, LLC. (Hurley, Dustin) (Entered: 11/04/2021)
Nov 4, 2021 3 Verification of Creditor Matrix Filed by Debtor Haven, LLC. (Hurley, Dustin) (Entered: 11/04/2021)
Nov 4, 2021 4 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 12/1/2021 at 09:00 AM at Cincinnati 341. (Scheduled Automatic Assignment, shared account) (Entered: 11/04/2021)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2021bk12366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery P. Hopkins
Chapter
7
Filed
Nov 4, 2021
Type
voluntary
Terminated
Oct 4, 2022
Updated
Sep 13, 2023
Last checked
Nov 30, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Erica Collins
    Kabbage
    SBA
    Thomas Eagle, Esq.
    Torchlight Pass, LLC

    Parties

    Debtor

    Haven, LLC
    1131 Central Ave., #103
    Middletown, OH 45044
    BUTLER-OH
    Tax ID / EIN: xx-xxx3208

    Represented By

    Dustin R. Hurley
    Hurley Law, LLC
    301 N. Breiel Blvd.
    Middletown, OH 45042
    513-705-9000
    Fax : 513-705-9001
    Email: hurley@hurley.law

    Trustee

    Eileen K Field
    3991 Hamilton Middletown Road
    Unit U
    Hamilton, OH 45011
    (513)684-9000

    U.S. Trustee

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 La Mount Group, LLC 11V 1:2023bk12409
    Mar 22, 2023 Brainerd Industries Incorporated 11 3:2023bk30432
    Jun 16, 2020 Poleline Services LTD 7 3:2020bk31524
    Sep 9, 2019 Heintzman Remodeling LLC 7 1:2019bk13310
    Dec 12, 2018 Guenoc, LLC 7 1:2018bk14463
    Jun 18, 2015 Safe*T*Logistics, Inc. 11 3:15-bk-31979
    Jun 18, 2015 Safe-T-Propane, Inc. 11 3:15-bk-31978
    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 22, 2011 TDJ Phase I, LLC 7 1:11-bk-15108
    Aug 16, 2011 Contractors Siding Outlet Inc 7 1:11-bk-14988