Welcome to BusinessBankruptcies.com!

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

Henkel Design Build, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:11-bk-16271
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-11

Updated

9-14-23

Last Checked

10-18-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2011
Last Entry Filed
Oct 17, 2011

Docket Entries by Year

Oct 17, 2011 1 Petition Chapter 7 Voluntary Petition Fee Amount $299 Filed by Henkel Design Build, Inc. (Wilson, Joanna) (Entered: 10/17/2011)
Oct 17, 2011 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Henkel Design Build, Inc.. (Wilson, Joanna) (Entered: 10/17/2011)
Oct 17, 2011 3 Verification of Creditor Matrix Filed by Debtor Henkel Design Build, Inc.. (Wilson, Joanna) (Entered: 10/17/2011)
Oct 17, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-16271) [misc,volp7] ( 299.00) Filing Fee. Receipt Number 19341834, amount $ 299.00. (U.S. Treasury) (Entered: 10/17/2011)
Oct 17, 2011 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 11/23/2011 at 10:30 AM at Office of the US Trustee. (ad, ) (Entered: 10/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:11-bk-16271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Oct 17, 2011
Type
voluntary
Terminated
Dec 31, 2012
Updated
Sep 14, 2023
Last checked
Oct 18, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Edwards & Kelcey
    Edwards and Kelcy
    Fifth Third Bank
    Lester Auble
    Nicholas Yust
    Vorys Sater Seymour and Pease

    Parties

    Debtor

    Henkel Design Build, Inc.
    P.O. Box 62142
    Cincinnati, OH 45262
    Tax ID / EIN: xx-xxx9731

    Represented By

    Joanna R Wilson
    2662 Madison Road
    Cincinnati, OH 45208
    (513) 321-2662
    Fax : (513) 321-0855
    Email: jrwilsonlaw@gmail.com

    Trustee

    Thomas J Geygan
    8050 Hosbrook Road
    Suite 107
    Cincinnati, OH 45236
    513 791-1673

    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 #
    Mar 10, 2019 The Writers Store, Inc. parent case 11 1:2019bk10486
    Mar 10, 2019 F+W OH e-Commerce, LLC parent case 11 1:2019bk10485
    Mar 10, 2019 Former Quilting, Inc. parent case 11 1:2019bk10483
    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
    Feb 19, 2016 Brown Media Corporation 7 1:16-bk-10506
    Oct 28, 2014 Bassco, Inc 7 1:14-bk-14483
    Oct 23, 2013 Cord Real Estate, LLC 11 1:13-bk-14881
    Oct 16, 2013 Springdale Hampshire House Hotel, LLC 11 1:13-bk-14768
    Mar 19, 2013 Transportation Management Systems, LLC 7 1:13-bk-11196
    Feb 16, 2012 MX3, LLC 7 1:12-bk-10739
    Sep 21, 2011 Saturn Properties, LLC 7 1:11-bk-15709
    Jul 19, 2011 AB Marketing LLC 11 1:11-bk-14421