Welcome to BusinessBankruptcies.com!

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

T.J.'s Country Supper, Inc

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-20405
TYPE / CHAPTER
Voluntary / 7

Filed

3-27-15

Updated

9-13-23

Last Checked

4-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2015
Last Entry Filed
Mar 28, 2015

Docket Entries by Year

Mar 27, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by T.J.'s Country Supper, Inc. (Minnillo, Paul) (Entered: 03/27/2015)
Mar 27, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-20405) [misc,volp7a] ( 335.00). Receipt number 7710946, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 03/27/2015)
Mar 28, 2015 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 05/15/2015 at 11:00 AM at Covington Courtroom (Entered: 03/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
2:15-bk-20405
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Mar 27, 2015
Type
voluntary
Terminated
Sep 9, 2015
Updated
Sep 13, 2023
Last checked
Apr 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARAMARK
    ARVON FUNDING LLC
    CINCINNATI BELL
    COCA COLA REFRESHMENTS
    CORPORATION SERVICE COMPANY
    DUKE ENERGY
    GFS
    GFS CENTRAL STATES, LLC
    JANET BEZOLD CPA
    JOLLY COMMERCIAL INVESTMENTS LLC
    KENTUCKY DEPARTMENT OF REVENUE
    KENTUCKY DEPARTMENT OF REVENUE
    MICAMP MERCHANT SERVICES
    NORTHERN KY WATER SERVICE DISTRICT
    REINHART FOOD SERVICE LLC
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    T.J.'s Country Supper, Inc
    7269 Rita Lane
    Cincinnati, OH 45243
    CAMPBELL-KY
    Tax ID / EIN: xx-xxx1687

    Represented By

    Paul J Minnillo
    2712 Observatory Avenue
    Cinncinati, OH 45208
    (513) 723-1600
    Fax : (513) 723-1620
    Email: pjminnillo@minnillojenkins.com

    Trustee

    Michael L. Baker
    541 Buttermilk Pk #500
    PO Box 175710
    Covington, KY 41011
    (859) 426-1300

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 Cincinnati Senior Care, LLC parent case 11 3:2023bk02925
    Mar 10, 2019 The Writers Store, Inc. parent case 11 1:2019bk10486
    Mar 10, 2019 F+W OH e-Commerce, LLC parent case 11 1:2019bk10485
    Mar 10, 2019 Former Quilting, Inc. parent case 11 1:2019bk10483
    Aug 6, 2018 Symplmed Pharmaceuticals, LLC 7 1:2018bk12991
    Mar 30, 2017 BCC Sandusky Permanent LLC 11 3:17-bk-30905
    Feb 19, 2016 Brown Media Corporation 7 1:16-bk-10506
    Oct 20, 2015 Premier Laser Spa of Cincinnati, LLC parent case 11 1:15-bk-12101
    Jun 24, 2015 Community Orthodontic Care Inc 7 1:15-bk-12458
    Oct 28, 2014 Bassco, Inc 7 1:14-bk-14483
    Jan 14, 2014 Dogzone, LLC 7 1:14-bk-10083
    Aug 7, 2013 ALL 4 FUN OF IT, LLC 7 1:13-bk-13698
    Mar 19, 2013 Transportation Management Systems, LLC 7 1:13-bk-11196
    Oct 31, 2012 Ludlow Garage, LLC 11 1:12-bk-15863
    Oct 30, 2012 Pepperridge of Wildwood Condominium Owners' A 11 1:12-bk-15818