Welcome to BusinessBankruptcies.com!

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

Stone Oak Investment, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:17-bk-31741
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-17

Updated

9-13-23

Last Checked

7-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2017
Last Entry Filed
Jun 1, 2017

Docket Entries by Year

Jun 1, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Stone Oak Investment, LLC Chapter 11 Plan due by 09/29/2017. Disclosure Statement due by 09/29/2017. Atty Disclosure Statement due 06/15/2017. Employee Income Record due by 06/15/2017. Schedule A/B due 06/15/2017. Schedule D due 06/15/2017. Schedule E/F due 06/15/2017. Schedule G due 06/15/2017. Schedule H due 06/15/2017. Statement of Financial Affairs due 06/15/2017. Summary of Assets and Liabilities due 06/15/2017. Incomplete Filings due by 06/15/2017. (Neuman, Eric aty) (Entered: 06/01/2017)
Jun 1, 2017 Receipt of Voluntary Petition (Chapter 11)(17-31741) [misc,volp11] (1717.00) Filing Fee. Receipt number 36012172. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 06/01/2017)
Jun 1, 2017 2 Corporate Resolution Filed by Debtor Stone Oak Investment, LLC. (Neuman, Eric aty) (Entered: 06/01/2017)
Jun 1, 2017 3 Declaration Re: Electronic Filing Filed by Debtor Stone Oak Investment, LLC. (Neuman, Eric aty) (Entered: 06/01/2017)
Jun 1, 2017 4 Notice of Appearance and Request for Notice by Scott R. Belhorn ust35 Filed by Debtor Stone Oak Investment, LLC. (ust35, Scott R. Belhorn tr) (Entered: 06/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:17-bk-31741
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11
Filed
Jun 1, 2017
Type
voluntary
Terminated
Oct 23, 2018
Updated
Sep 13, 2023
Last checked
Jul 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Farmers and Merchants State Bank
    Joseph P. Boyle, Esq.
    Lucas County Treasurer's Office
    Lucas County Treasurer's Office
    Lucas County Treasurer's Office
    Lucas County Treasurer's Office
    Michael G. Hartsell
    Pigott, Ltd
    Stone Oak Market, Inc.
    Thomas Pigott, Esq

    Parties

    Debtor

    Stone Oak Investment, LLC
    PO Box 428
    Holland, OH 43528
    LUCAS-OH
    Tax ID / EIN: xx-xxx1331

    Represented By

    Eric R. Neuman
    1105-1107 Adams Street
    Toledo, OH 43604
    419-724-9047
    Email: eric@drlawllc.com
    Scott R. Belhorn ust35
    Office of the US Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East
    Suite 441
    Cleveland, OH 44114-1240
    (216) 522-7800 ext. 260
    Fax : (216) 522-7193
    Email: Scott.R.Belhorn@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 Trusential, LLC 11V 3:2022bk31144
    Aug 2, 2022 FEI HUANG LLC 11 3:2022bk31129
    Dec 2, 2020 Business Technical Consulting LLC 7 3:2020bk32784
    Aug 11, 2019 Carolina Ventures, LLC 7 3:2019bk32558
    Jun 11, 2019 R. Gant Properties, LLC 11 3:2019bk31854
    Oct 25, 2017 Shapemyjeans LLC 7 3:17-bk-33351
    Oct 7, 2016 Indoor Comfort Systems LLC 7 3:16-bk-33192
    Mar 9, 2015 Sadat, Inc. 7 3:15-bk-30650
    Feb 11, 2015 Stone Oak Investment, LLC 11 3:15-bk-30316
    Jan 12, 2015 Salem Railway Company 7 1:15-bk-10508
    May 15, 2014 ADS Biotechnology, LTD 7 3:14-bk-31772
    Dec 19, 2013 Selco Industries, Inc. 11 3:13-bk-35142
    Jan 11, 2013 Allied Gear and Sprocket Co. Inc. 7 3:13-bk-30100
    Nov 6, 2012 Savoy Group LLC, dba Melting Pot of Toledo 11 3:12-bk-35045
    Nov 10, 2011 Bostleman Corp. 11 3:11-bk-36081