Welcome to BusinessBankruptcies.com!

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

The Stitching Post, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:11-bk-34907
TYPE / CHAPTER
N/A / 7

Filed

9-7-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2011
Last Entry Filed
Sep 7, 2011

Docket Entries by Year

Sep 7, 2011 1 Petition Chapter 7 Voluntary Petition Fee Amount $299 Filed by The Stitching Post, Inc. Section 521(i)Incomplete Filing Due: 10/24/2011. Schedule A Due: 09/21/2011. Schedule B Due: 09/21/2011. Schedule D Due: 09/21/2011. Schedule E Due: 09/21/2011. Schedule F Due: 09/21/2011. Schedule G Due: 09/21/2011. Schedule H Due: 09/21/2011. Statement of Financial Affairs Due: 09/21/2011. Statistical Summary of Certain Liabilities Due: 09/21/2011. Summary of Schedules Due: 09/21/2011. Incomplete Filings Due: 09/21/2011. (Smith, David) (Entered: 09/07/2011)
Sep 7, 2011 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor The Stitching Post, Inc.. (Smith, David) (Entered: 09/07/2011)
Sep 7, 2011 3 Verification of Creditor Matrix Filed by Debtor The Stitching Post, Inc.. (Smith, David) (Entered: 09/07/2011)
Sep 7, 2011 Receipt of Voluntary Petition (Chapter 7)(3:11-bk-34907) [misc,volp7] ( 299.00) Filing Fee. Receipt Number 19110141, amount $ 299.00. (U.S. Treasury) (Entered: 09/07/2011)
Sep 7, 2011 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 11/03/2011 at 09:30 AM at Suite 309. (ad, ) (Entered: 09/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:11-bk-34907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lawrence S. Walter
Chapter
7
Filed
Sep 7, 2011
Terminated
Apr 4, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alcor Supply Company, Inc.
    American Bureau of Collections
    Attorney Beth M. Miller
    Attorney Scott A. Liberman
    Attorney Thomas B. Talbot, Jr.
    B. Black & Sons
    Benartex
    Bernina of America, Inc.
    Brewer Quilting & Sewing Supplies
    CCC of New York
    Choice Fabrics
    Cincinnati Bell
    City of Centerville, Ohio
    Cross Pointe Associates, LLC
    Dakota Collectibles
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Stitching Post, Inc.
    101 East Alex Bell Road
    Suite 176
    Dayton, OH 45459
    Tax ID / EIN: xx-xxx7534

    Represented By

    David J Smith
    The Smith Law Firm, LLC
    130 West Second Street
    Suite 1600
    Dayton, OH 45402
    937-823-4355
    Fax : 937-222-7911
    Email: dsmith@thesmithlawfirmohio.com

    Trustee

    Ruth A Slone
    PO Box 3340
    Dayton, OH 45401
    937-222-9687

    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
    Apr 25, 2023 BioIncept, LLC 7 1:2023bk10508
    Feb 1, 2023 COIN & HAMMER LLC 11V 3:2023bk30160
    Jan 29, 2021 Maus North America Corp. 7 3:2021bk30121
    Dec 17, 2020 ISIS Medical, Inc. 11V 3:2020bk32705
    Jul 2, 2018 Through the Ages Fabric, LLC 7 3:2018bk32071
    Jan 21, 2015 Skyway Properties, LLC 11 3:15-bk-30118
    Aug 29, 2014 KTLA Investments, LLC 7 3:14-bk-33114
    Mar 14, 2014 BestFit Dentures, LLC 7 3:14-bk-30823
    Feb 18, 2014 BestFit Dentures, LLC 7 3:14-bk-30424
    Mar 15, 2013 Concor Plastics, LLC 7 3:13-bk-30926
    Apr 6, 2012 Law Office of Scott A Kramer, LLC 7 3:12-bk-31676
    Feb 14, 2012 In Your Face Marketing, LLC 7 3:12-bk-30613
    Sep 7, 2011 NewPage Port Hawkesbury Holding LLC 11 1:11-bk-12810
    Sep 7, 2011 NewPage Holding Corporation 11 1:11-bk-12808