Welcome to BusinessBankruptcies.com!

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

Lexington South Homeowners' Association

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:12-bk-12353
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-12

Updated

9-14-23

Last Checked

4-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2012
Last Entry Filed
Apr 29, 2012

Docket Entries by Year

Apr 27, 2012 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046 Filed by Lexington South Homeowners' Association Balance Sheet Due: 05/11/2012. Cash Flow Statement Due: 05/11/2012. Schedules A-J Due: 05/11/2012. Statement of Financial Affairs Due: 05/11/2012. Statement of Operations Due: 05/11/2012. Statistical Summary of Certain Liabilities Due: 05/11/2012. Summary of Schedules Due: 05/11/2012. Incomplete Filings Due: 05/11/2012. (Clancey, Michael) (Entered: 04/27/2012)
Apr 27, 2012 2 Corporate Resolution Filed by Debtor In Possession Lexington South Homeowners' Association. (Attachments: # 1 Corporate Resolution) (Clancey, Michael) (Entered: 04/27/2012)
Apr 27, 2012 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Lexington South Homeowners' Association. (Clancey, Michael) (Entered: 04/27/2012)
Apr 29, 2012 Receipt of Voluntary Petition (Chapter 11)(1:12-bk-12353) [misc,volp11] (1046.00) Filing Fee. Receipt Number 20979262, amount $1046.00. (U.S. Treasury) (Entered: 04/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:12-bk-12353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Burton Perlman
Chapter
11
Filed
Apr 27, 2012
Type
voluntary
Terminated
Mar 10, 2022
Updated
Sep 14, 2023
Last checked
Apr 30, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    In Possession
    Lexington South Homeowners' Association
    1556 Meredith Drive #26
    Cincinnati, OH 45231
    HAMILTON-OH
    Tax ID / EIN: xx-xxx4365

    Represented By

    Michael E Clancey
    8070 Beechmont Ave., Suite 8
    Cincinnati, OH 45255
    (513) 232-1800
    Email: clanceylaw@fuse.net

    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 #
    Dec 13, 2022 South American Beef, Inc 11 4:2022bk01341
    Feb 21, 2020 Linder Enterprises, Inc. 11 4:2020bk00319
    Dec 3, 2019 OHM Hospitality, Inc. 11 4:2019bk02806
    Apr 4, 2019 Spirit Homecare, LLC 7 4:2019bk00702
    May 22, 2017 R & A Properties, Inc. 11 4:17-bk-01000
    May 27, 2016 LBI, Inc. 7 4:16-bk-01125
    May 21, 2014 Sandollar, Inc. 7 4:14-bk-01293
    Mar 10, 2014 Imagetek, Inc. 11 4:14-bk-00477
    Jan 10, 2014 Deerfield Retirement Community, Inc. 11 4:14-bk-00052
    Oct 18, 2012 Woodlands Corner, L.L.C. 11 4:12-bk-03247
    Oct 17, 2012 Gorilla Insurance Marketing, Inc. 7 4:12-bk-03225
    Sep 25, 2012 Harness Nature, LLC 7 4:12-bk-03003
    Sep 21, 2012 Image Transform, Ltd. 11 4:12-bk-02967
    May 22, 2012 Image Ink Promotions, Inc. 7 4:12-bk-01679
    Jan 9, 2012 Redline Transportation Inc. 7 4:12-bk-00048