Welcome to BusinessBankruptcies.com!

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

Glass Press Properties, Ltd.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:16-bk-57421
TYPE / CHAPTER
Voluntary / 11

Filed

11-17-16

Updated

9-13-23

Last Checked

12-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2016
Last Entry Filed
Nov 17, 2016

Docket Entries by Year

Nov 17, 2016 1 Petition Chapter 11 Voluntary Petition Individual . Fee Amount $1717 Filed by Roger D Anderson Atty Disclosure Statement due 12/1/2016. Chapter 11 Statement of your Current Monthly Income Form 122B Due:12/1/2016. All Schedules Due: 12/1/2016. Statement of Financial Affairs Due: 12/1/2016. Summary of Assets and Liabilities Due: 12/1/2016. Incomplete Filings Due: 12/1/2016. (Stovall, Richard) (Entered: 11/17/2016)
Nov 17, 2016 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession Roger D Anderson. (Stovall, Richard) (Entered: 11/17/2016)
Nov 17, 2016 3 Verification of Creditor Matrix Filed by Debtor In Possession Roger D Anderson. (Stovall, Richard) (Entered: 11/17/2016)
Nov 17, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-57421) [misc,volp11] (1717.00) Filing Fee. Receipt Number 31561934, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 11/17/2016)
Nov 17, 2016 4 Notice of Meeting of Creditors. 341(a) meeting to be held on 12/19/2016 at 10:00 AM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 2/17/2017. (Wilsbacher, Mary Anne) (Entered: 11/17/2016)
Nov 17, 2016 5 Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 11/17/2016)
Nov 17, 2016 6 Notice of Appearance and Request for Notice by Matthew McDonald Filed by U.S. Trustee Asst US Trustee (Col). (McDonald, Matthew) (Entered: 11/17/2016)
Nov 17, 2016 7 Application to Employ Allen Kuehnle Stovall & Neuman LLP as Attorneys for Debtor Filed by Debtor In Possession Roger D Anderson (Stovall, Richard) (Entered: 11/17/2016)
Nov 17, 2016 8 Notice Filed by Debtor In Possession Roger D Anderson (RE: related document(s)7 Application to Employ Allen Kuehnle Stovall & Neuman LLP as Attorneys for Debtor Filed by Debtor In Possession Roger D Anderson). (Stovall, Richard) (Entered: 11/17/2016)
Nov 17, 2016 9 Motion to Extend Automatic Stay Filed by Debtor In Possession Roger D Anderson (Stovall, Richard) (Entered: 11/17/2016)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:16-bk-57421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
11
Filed
Nov 17, 2016
Type
voluntary
Terminated
Nov 6, 2017
Updated
Sep 13, 2023
Last checked
Dec 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AdvancedMD
    American Electric Power
    American Electric Power
    AndersonJesson Ltd.
    AndersonJussen Ltd.
    Bobby and Marjorie Anderson
    Brad Bauer
    Buckingham Doolittle & Burroughs, LLC
    Credit Acceptance
    Crock Construction Co.
    Curtis Nichols
    Debora Close
    Dominion East of Ohio
    Glass Press Properties Limited
    Integrity Funding Ohio LLC
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Roger D Anderson
    4450 Barnett Ridge Road
    Fleming, OH 45729
    WASHINGTON-OH
    SSN / ITIN: xxx-xx-6887
    fdba Marietta Bakery, Ltd.
    fdba Marietta Ambulance Service, Ltd.
    dba Glass Press Properties, Ltd.
    fdba Marietta Medical, Ltd.
    dba AndersonJussen, Ltd.
    fdba Anderson Medical Group, Inc.
    dba Vino et Hops, Ltd.
    fdba Metro Physicians Ltd.
    fdba Muskingum Properties, Ltd.
    fdba Ohio Valley Emergency Physicians, Inc.
    fdba Correctional Telecare Solutions, LLC
    fdba Anchor Press, LLC

    Represented By

    Richard K Stovall
    17 South High Street, Suite 1220
    Columbus, OH 43215
    (614) 221-8500
    Fax : (614) 221-5988
    Email: stovall@aksnlaw.com

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Represented By

    Pamela Arndt
    170 North High Street
    Suite 200
    Columbus, OH 43215
    (614) 469-7411 ext. 228
    Fax : (614) 469-7448
    Email: Pamela.D.Arndt@usdoj.gov
    Matthew McDonald
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Matthew.J.McDonald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Kronos Advanced Technologies WV, LLC 11 6:2024bk60017
    Feb 17, 2022 Ohio Valley University 7 5:2022bk00056
    Apr 24, 2020 Neal Properties, LLC 11 6:2020bk60042
    Feb 25, 2019 Melvin Earl Somerville 11 6:2019bk60018
    Dec 30, 2016 Iddings Trucking, Inc. 7 2:16-bk-58202
    Dec 15, 2015 Viking International Resources Co., Inc. 11 1:15-bk-12551
    Dec 15, 2015 Triad Hunter, LLC 11 1:15-bk-12550
    Dec 15, 2015 Triad Holdings, LLC 11 1:15-bk-12549
    Dec 15, 2015 Hunter Real Estate, LLC 11 1:15-bk-12539
    Dec 15, 2015 Alpha Hunter Drilling, LLC 11 1:15-bk-12534
    Jul 10, 2015 Crescent & Sprague Supply Co., Inc. 11 2:15-bk-54509
    Feb 25, 2014 Val-Lee Stud Welding Inc. 7 6:14-bk-60025
    Apr 8, 2013 Andy Boyd's InHome Medical/InHome Medical Inc 11 1:13-bk-10751
    Mar 23, 2012 Nolan Industrial Coatings, Inc. 11 4:12-bk-40056
    Nov 21, 2011 Mister Bee Potato Chip Company 11 4:11-bk-40244