Welcome to BusinessBankruptcies.com!

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

Jindal Builders & Restoration Corp.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2022bk11195
TYPE / CHAPTER
Involuntary / 7

Filed

7-20-22

Updated

3-24-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2022
Last Entry Filed
Nov 10, 2022

Docket Entries by Month

Jul 20, 2022 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $338 Re: Jindal Builders & Restoration Corp. Filed by Petitioning Creditor(s): Cincinnati Commercial Properties LLC (attorney Thomas R Yocum), MEP HOLDINGS, LLC d/b/a Legacy Plumbing (attorney Thomas R Yocum), Craftsman Electric (Attachments: # 1 Supplement CORPORATE OWNERSHIP STATEMENT # 2 Supplement CORPORATE OWNERSHIP STATEMENT # 3 Supplement CORPORATE OWNERSHIP STATEMENT # 4 SUMMONS TO DEBTOR) (Yocum, Thomas) (Entered: 07/20/2022)
Jul 20, 2022 Receipt of Involuntary Petition (Chapter 7)( 1:22-bk-11195) [misc,invol7] ( 338.00) Filing Fee. Receipt Number A41028550, amount $ 338.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 07/20/2022)
Jul 21, 2022 2 Involuntary Summons Issued on Jindal Builders & Restoration Corp. (mme) (Entered: 07/21/2022)
Jul 22, 2022 3 Involuntary Summons Issued on Jindal Builders & Restoration Corp. (ygv) (Entered: 07/22/2022)
Aug 10, 2022 4 Answer to Complaint Answer of Jindal Builders & Restoration Corp. to Involuntary Petition Filed by Debtor Jindal Builders & Restoration Corp.. (Rafferty, Donald) (Entered: 08/10/2022)
Aug 23, 2022 5 Order for Relief. Incomplete Filings Due: 9/6/2022. List of all Creditors Due: 8/30/2022. . (moc) Modified Text to Remove Ch 7 Statement of Current Monthly Income Deadline on 8/25/2022 (ygv). (Entered: 08/23/2022)
Aug 26, 2022 6 BNC Certificate of Mailing - PDF Document (RE: related documents(s)5 Order for Relief (Ch 7)) Notice Date 08/25/2022. (Admin.) (Entered: 08/26/2022)
Aug 26, 2022 7 Appointment of Successor Trustee removed and Eileen K Field added to the case 341(a) meeting to be held on 9/21/2022 at 10:00 AM at Cincinnati 341. (AJTAUST, Robin) (Entered: 08/26/2022)
Aug 26, 2022 8 Disregard - Please see Doc. # 9 for the updated notice. Notice of Meeting of Creditors (ygv) Modified on 8/26/2022 (ygv). (Entered: 08/26/2022)
Aug 26, 2022 Deadlines Updated Proofs of Claim Due: 11/21/2022. Governmental Proofs of Claim Due: 2/19/2023. 3001(c)(1) and (d) Attachments Due: 12/21/2022. (ygv) (Entered: 08/26/2022)
Show 1 more entries
Aug 29, 2022 10 BNC Certificate of Mailing (RE: related documents(s)9 Meeting of Creditors) Notice Date 08/28/2022. (Admin.) (Entered: 08/29/2022)
Aug 30, 2022 11 Verification of Creditor Matrix Filed by Debtor Jindal Builders & Restoration Corp.. (Rafferty, Donald) (Entered: 08/30/2022)
Sep 8, 2022 12 The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-877-934-3875 and use access code 5781128# to join the meeting.. (Field, Eileen) (Entered: 09/08/2022)
Sep 13, 2022 13 To: Thomas Yocum - Notification of Deficiency: The PDF Petition either is blank, unreadable, PDF is not a proof of claim. (Claim No. 3) (kas) (Entered: 09/13/2022)
Sep 13, 2022 14 Notice Notice of Designation of Responsible Person for Jindal Builders & Restoration Corp. Filed by Debtor Jindal Builders & Restoration Corp.. (Rafferty, Donald) (Entered: 09/13/2022)
Sep 14, 2022 15 Motion to Extend/Shorten Time Motion to Extend Deadline to File Schedules and Related Documents Filed by Debtor Jindal Builders & Restoration Corp. (Rafferty, Donald) (Entered: 09/14/2022)
Sep 16, 2022 16 BNC Certificate of Mailing (RE: related documents(s)13 Notification of Deficiency) Notice Date 09/15/2022. (Admin.) (Entered: 09/16/2022)
Sep 22, 2022 17 Notice of Appearance and Request for Notice by Eric W Goering Filed by Creditor Anil Jindal. (Goering, Eric) (Entered: 09/22/2022)
Sep 22, 2022 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/5/2022 at 10:30 AM at Cincinnati 341. (Field, Eileen) (Entered: 09/22/2022)
Sep 27, 2022 18 Amendment to Petition to Voluntary Petition, Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities for Non-Individual , Amended Schedules filed: Schedule A-B; Schedule C; Schedule D; Schedule E-F; Schedule G; Schedule H; Purpose of Amendment is to Amend. Name of Creditor(s):, Amended Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Verification of Creditor Matrix , Statement of Corporate Ownership filed., Statement 1015-2 with No Previous Filing(s) Filed by Debtor Jindal Builders & Restoration Corp. (RE: related document(s)1). (Rafferty, Donald) (Entered: 09/27/2022)

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

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2022bk11195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Jul 20, 2022
Type
involuntary
Updated
Mar 24, 2024
Last checked
Mar 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Jindal Builders & Restoration Corp.
    510 Batavia Pike
    Cincinnati, OH 45245
    CLERMONT-OH
    513-528-2633
    Tax ID / EIN: xx-xxx0000

    Represented By

    Donald J Rafferty
    Cohen, Todd, Kite & Stanford, LLC
    250 East Fifth Street
    Suite 2350
    Cincinnati, OH 45202-4139
    (513) 333-5243
    Fax : (513) 241-4495
    Email: drafferty@ctks.com

    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 #
    Feb 21 Just Interiors, LLC 7 1:2024bk10315
    Aug 31, 2023 Allgaier Process Technology, Inc. 7 1:2023bk11672
    Jun 15, 2020 Andrew Cullen, LLC 11V 1:2020bk11715
    Mar 9, 2020 Andrew Cullen, LLC, 11V 1:2020bk10728
    Sep 28, 2017 Eastgate Commerce Center, LLC 11 1:17-bk-13486
    Sep 12, 2017 Eastgate Professional Office Park, Ltd. 11 1:17-bk-13307
    Oct 25, 2013 Terre Haute Medical Laboratory, Inc. 11 1:13-bk-12775
    Oct 25, 2013 Biological Technology Laboratory, Inc. 11 1:13-bk-12774
    Oct 25, 2013 Suburban Medical Laboratory, Inc. 11 1:13-bk-12773
    Oct 25, 2013 MedLab Ohio, Inc. 11 1:13-bk-12772
    Oct 25, 2013 Kilbourne Medical Laboratories, Inc. 11 1:13-bk-12771
    Oct 25, 2013 Laboratory Partners, Inc. 11 1:13-bk-12769
    Oct 11, 2013 Executive Management Advisors, L.L.C. 7 1:13-bk-14741
    Aug 21, 2013 FRENCH MANOR PROPERTIES LLC 7 1:13-bk-13960
    Aug 16, 2011 Schoonover Properties, LLC 11 1:11-bk-14996