Welcome to BusinessBankruptcies.com!

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

Smith & Schaefer, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12795
TYPE / CHAPTER
Voluntary / 7

Filed

6-30-14

Updated

9-13-23

Last Checked

6-24-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2015
Last Entry Filed
Jun 22, 2015

Docket Entries by Year

There are 14 older docket entries.

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

login purchase single case subscribe now

Jul 14, 2014 13 Order Granting Application to Employ George Leicht (Related Doc # 12) (1kw) (Entered: 07/14/2014)
Jul 15, 2014 Trustee's Notice of Assets & Request for Notice to Creditors.. (Leicht, George) (Entered: 07/15/2014)
Jul 16, 2014 14 Notice of Need to File Proof of Claim Due to Recovery of Assets Proofs of Claim Due: 10/14/2014. (2dp) (Entered: 07/16/2014)
Jul 17, 2014 15 BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Order on Application to Employ) Notice Date 07/16/2014. (Admin.) (Entered: 07/17/2014)
Jul 19, 2014 16 BNC Certificate of Mailing (RE: related documents(s)14 Notice to File Proof of Claim) Notice Date 07/18/2014. (Admin.) (Entered: 07/19/2014)
Jul 28, 2014 17 Notice of Appearance and Request for Notice by Mark A Greenberger Filed by Creditor Tecniplast USA, Inc.. (Greenberger, Mark) (Entered: 07/28/2014)
Aug 1, 2014 Chapter 7 Meeting of Creditors Held Debtor appeared. (Leicht, George) (Entered: 08/01/2014)
Aug 1, 2014 18 Notice of Appearance and Request for Notice by Gregory D Delev Filed by Creditor New Tech. (Delev, Gregory) (Entered: 08/01/2014)
Aug 26, 2014 19 Motion for 2004 Examination Request for Documents U.S. Bank N.A. Filed by Trustee George Leicht (Leicht, George) (Entered: 08/26/2014)
Sep 12, 2014 20 Notice of Appearance and Request for Notice by Rena G Sauer Filed by Creditor Southwest Ohio Regional Council of Carpenters Pension Plan. (Sauer, Rena) (Entered: 09/12/2014)
Show 10 more entries
Nov 16, 2014 31 BNC Certificate of Mailing - PDF Document (RE: related documents(s)30 Order on Application to Employ) Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 19, 2014 32 Application to Employ Stoll Keenon Ogden PLLC as Special Counsel for Trustee Filed by Trustee George Leicht (Leicht, George) (Entered: 11/19/2014)
Nov 19, 2014 33 Certificate of Service Filed by Trustee George Leicht (RE: related document(s)32 Application to Employ Stoll Keenon Ogden PLLC as Special Counsel for Trustee ). (Leicht, George) (Entered: 11/19/2014)
Dec 5, 2014 34 Motion of Trustee For Authority To Sign Pre-Petition Tax Returns Filed by Trustee George Leicht (Leicht, George) (Entered: 12/05/2014)
Dec 8, 2014 35 Order Authorizing Trustee to Sign Pre-Petition Tax Returns(Related Doc # 34) (1kw) (Entered: 12/08/2014)
Dec 10, 2014 36 Notice of Appearance and Request for Notice by Matthew Ian Henzi Filed by Creditor Ohio & Vicinity Carpenters' Fringe Benefit Funds. (Henzi, Matthew) (Entered: 12/10/2014)
Dec 11, 2014 37 BNC Certificate of Mailing - PDF Document (RE: related documents(s)35 Order on Generic Motion) Notice Date 12/10/2014. (Admin.) (Entered: 12/11/2014)
Dec 18, 2014 38 Order Approving Employment of the Firm of Stoll Keenon Ogden PLLC as Special Counsel for the Trustee. (Related Doc # 32) (3ah) (Entered: 12/18/2014)
Dec 21, 2014 39 BNC Certificate of Mailing - PDF Document (RE: related documents(s)38 Order on Application to Employ) Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
Jan 8, 2015 40 Trustee's Interim Report. (Leicht, George) (Entered: 01/08/2015)

There are 10 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
1:14-bk-12795
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Burton Perlman
Chapter
7
Filed
Jun 30, 2014
Type
voluntary
Terminated
Oct 25, 2016
Updated
Sep 13, 2023
Last checked
Jun 24, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3Form
    A & M Contracting
    A & M Hardware, Inc.
    A.O. Smith
    A.P. O'Horo Company
    Acco Brands Direct
    Achievement Center
    Adams County Hospital
    ADELSYS, INC
    Adena Health System
    Adena Pike Community Hospital
    Adohr Corp
    Adrian College
    Advanced Mechanical Services, Inc.
    Aegis Business Solutions,LLC
    There are 838 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Smith & Schaefer Inc
    3900 Rose Hill Ave Suite C
    Cincinnati, OH 45229
    HAMILTON-OH
    Tax ID / EIN: xx-xxx7076

    Represented By

    Eric W Goering
    220 West Third Street
    Third Floor
    Cincinnati, OH 45202
    (513) 621-0912
    Email: eric@goering-law.com

    Trustee

    Richard D Nelson
    250 East Fifth Street
    Suite 2350
    Cincinnati, OH 45202
    513-333-5255
    TERMINATED: 07/02/2014

    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 #
    Oct 1, 2021 WA, Inc. 11V 1:2021bk12122
    Oct 14, 2019 Conquer Auto LLC 7 1:2019bk13761
    Mar 13, 2019 Squid & A Goat, Inc. 7 1:2019bk10832
    Sep 21, 2018 Equity Max Network LLC 7 1:2018bk13518
    Oct 7, 2015 Redeye Partners, LLC 7 1:15-bk-13865
    Oct 31, 2014 Cincinnati Housing Partners, Inc. 7 1:14-bk-14572
    Jun 24, 2014 Aseal, Inc. 11 1:14-bk-12675
    Oct 24, 2013 Wells Holding LLC 11 1:13-bk-14893
    Jun 5, 2013 Faith Temple Apostolic Church of God, Inc. 11 1:13-bk-12706
    Apr 1, 2013 A.D.A. Investment Group Inc 7 1:13-bk-11490
    Mar 11, 2013 ABLECARE MEDICAL, INC. 11 1:13-bk-11030
    Nov 27, 2012 MLMCH Properties LLC 7 1:12-bk-16230
    Oct 31, 2012 Ludlow Garage, LLC 11 1:12-bk-15863
    Oct 25, 2012 MILLER BROS WALLPAPER COMPANY 11 1:12-bk-15725
    Aug 10, 2012 Tri-State Clinical Laboratory Services, LLC 7 1:12-bk-14360