Welcome to BusinessBankruptcies.com!

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

Rose Home Health Care, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:15-bk-31328
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-15

Updated

9-13-23

Last Checked

5-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2015
Last Entry Filed
Apr 27, 2015

Docket Entries by Year

Apr 27, 2015 1 Petition Chapter 7 Voluntary Petition Fee Amount $335 Filed by Rose Home Health Care, LLC Section 521(i)Incomplete Filing Due: 06/11/2015. Atty Disclosure Statement due 05/11/2015. Form 1015-2 - Statement of Related Cases Due: 05/11/2015. Schedule A Due: 05/11/2015. Schedule B Due: 05/11/2015. Schedule D Due: 05/11/2015. Schedule E Due: 05/11/2015. Schedule F Due: 05/11/2015. Schedule G Due: 05/11/2015. Schedule H Due: 05/11/2015. Statement of Financial Affairs Due: 05/11/2015. Summary of Schedules Due: 05/11/2015. Incomplete Filings Due: 05/11/2015. Appointment of Health Care Ombudsman Due: 05/27/2015 (Blasius, Denis) (Entered: 04/27/2015)
Apr 27, 2015 2 Verification of Creditor Matrix Filed by Debtor Rose Home Health Care, LLC. (Blasius, Denis) (Entered: 04/27/2015)
Apr 27, 2015 Receipt of Voluntary Petition (Chapter 7)(3:15-bk-31328) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 28471609, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2015)
Apr 27, 2015 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 06/24/2015 at 09:00 AM at Suite 309. (Blasius, Denis) (Entered: 04/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:15-bk-31328
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Guy R Humphrey
Chapter
7
Filed
Apr 27, 2015
Type
voluntary
Terminated
Sep 8, 2016
Updated
Sep 13, 2023
Last checked
May 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1073 Investments, LLC
    Ability Network, Inc.
    Accu Medical Waste Service, Inc.
    Accu-Medical Waste Service, Inc.
    Advanced Physical Therapy
    American Finasco, Inc.
    Amerimed, Inc.
    AT&T Mobility
    AT&T Services, Inc.
    Athena Therapy
    Athena Therapy
    Benchmark Therapy and Rehab
    Blue Ash Office Suites
    Brightstar Care
    Buckeye Community Health Plan
    There are 78 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rose Home Health Care, LLC
    9863 Blue Spruce Dr.
    Springboro, OH 45066
    WARREN-OH
    Tax ID / EIN: xx-xxx3064

    Represented By

    Denis E Blasius
    140 N Main Street
    Springboro, OH 45066
    (937) 748-5001
    Email: dblasius@ihtlaw.com

    Trustee

    John Paul Rieser
    7925 Graceland Street
    Dayton, OH 45459
    937-224-4128

    U.S. Trustee

    Asst US Trustee (Day)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215-2417
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 Arcturus Group Inc. 7 3:2023bk31967
    Mar 22, 2023 Brainerd Industries Incorporated 11 3:2023bk30432
    Jun 17, 2021 Western Tradewinds, Inc. 7 3:2021bk31044
    Jan 29, 2021 Maus North America Corp. 7 3:2021bk30121
    Aug 29, 2014 KTLA Investments, LLC 7 3:14-bk-33114
    Apr 6, 2012 Law Office of Scott A Kramer, LLC 7 3:12-bk-31676
    Sep 7, 2011 NewPage Consolidated Papers Inc. 11 1:11-bk-12817
    Sep 7, 2011 NewPage Canadian Sales LLC 11 1:11-bk-12816
    Sep 7, 2011 NewPage Group Inc. 11 1:11-bk-12806
    Sep 7, 2011 NewPage Energy Services LLC 11 1:11-bk-12805
    Sep 7, 2011 NewPage Corporation 11 1:11-bk-12804
    Sep 7, 2011 Upland Resources, Inc. 11 1:11-bk-12812
    Sep 7, 2011 Chillicothe Paper Inc. 11 1:11-bk-12811
    Sep 7, 2011 NewPage Port Hawkesbury Holding LLC 11 1:11-bk-12810
    Sep 7, 2011 NewPage Holding Corporation 11 1:11-bk-12808