Welcome to BusinessBankruptcies.com!

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

TDJ Phase I, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15108
TYPE / CHAPTER
N/A / 7

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 22, 2011 1 Petition Chapter 7 Voluntary Petition Fee Amount $299 Filed by TDJ Phase I, LLC Section 521(i)Incomplete Filing Due: 10/6/2011. Corporate Resolution due 9/6/2011. Schedules A-J Due: 9/6/2011. Statement of Financial Affairs Due: 9/6/2011. Statistical Summary of Certain Liabilities Due: 9/6/2011. Summary of Schedules Due: 9/6/2011. Incomplete Filings Due: 9/6/2011. (1sj) (Entered: 08/22/2011)
Aug 22, 2011 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 09/30/2011 at 08:30 AM at Office of the US Trustee.Proof of Claim due by 12/29/2011. (1sj) (Entered: 08/22/2011)
Aug 22, 2011 Receipt for Filing Fee Receipt Number 1178203, Fee Amount $299.00 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor TDJ Phase I, LLC) (1sj) (Entered: 08/22/2011)
Aug 22, 2011 2 Notice of Deficient Filing and Order Setting 14 Day Deadline for Compliance Regarding: Missing Schedules A-J, Statement of Financial Affairs, Summary of Schedules and Statistical Summary of Schedules (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor TDJ Phase I, LLC). (1sj) (Entered: 08/22/2011)
Aug 22, 2011 3 Statement 1015-2 with No Previous Filing(s) Filed by Debtor TDJ Phase I, LLC . (1sj) (Entered: 08/22/2011)
Aug 22, 2011 4 Verification of Creditor Matrix Filed by Debtor TDJ Phase I, LLC . (1sj) (Entered: 08/22/2011)
Aug 22, 2011 5 Notice of Meeting of Creditors (1sj) (Entered: 08/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:11-bk-15108
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Aug 22, 2011
Terminated
Nov 8, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GREATER CINCINNATI WATER WORKS
    SPRING VALLEY BANK

    Parties

    Debtor

    TDJ Phase I, LLC
    6269 Ravena Dr
    Hamilton, OH 45011
    513-227-2970
    Tax ID / EIN: xx-xxx4431

    Represented By

    TDJ Phase I, LLC
    PRO SE

    Trustee

    Henry E Menninger, Jr
    600 Vine Street
    Suite 2500
    Cincinnati, OH 45202
    513-852-6033

    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 #
    Dec 11, 2023 La Mount Group, LLC 11V 1:2023bk12409
    Dec 19, 2022 TSS Acquisition Company 11V 1:2022bk12154
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10460
    Sep 9, 2019 Heintzman Remodeling LLC 7 1:2019bk13310
    Nov 29, 2017 2507, Ltd. 11 1:17-bk-14253
    Sep 19, 2017 Redwood Financial, LLC 7 4:17-bk-42055
    Sep 18, 2017 Cash Biz, LP 7 4:17-bk-42054
    Sep 18, 2017 Cash Zone, LLC (Texas) 7 4:17-bk-42044
    Apr 8, 2017 Hawthorne Pharmacy, LLC parent case 11 4:17-bk-32224
    Jan 25, 2017 Fairfield Manufacturing Inc. 7 1:17-bk-10233
    Aug 28, 2013 Millville Gas and Convenient Inc. 11 1:13-bk-14061
    Jul 23, 2013 B Moore LLC 7 1:13-bk-13444
    Dec 8, 2011 B. W. Rose, Inc 7 1:11-bk-17295
    Aug 16, 2011 Contractors Siding Outlet Inc 7 1:11-bk-14988
    Jul 15, 2011 LT Enterprises, Inc. 11 1:11-bk-14382