Welcome to BusinessBankruptcies.com!

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

The Temple Baptist Church, Cincinnati, Ohio

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:16-bk-12515
TYPE / CHAPTER
Voluntary / 11

Filed

7-6-16

Updated

9-13-23

Last Checked

8-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2016
Last Entry Filed
Jul 6, 2016

Docket Entries by Year

Jul 6, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by The Temple Baptist Church, Cincinnati, Ohio Schedule A/B Due: 07/20/2016. Schedule D Due: 07/20/2016. Schedule E/F Due: 07/20/2016. Schedule G Due: 07/20/2016. Schedule H Due: 07/20/2016. Statement of Financial Affairs Due: 07/20/2016. Summary of Assets and Liabilities Due: 07/20/2016. Incomplete Filings Due: 07/20/2016. (Kruer, David) (Entered: 07/06/2016)
Jul 6, 2016 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession The Temple Baptist Church, Cincinnati, Ohio. (Kruer, David) (Entered: 07/06/2016)
Jul 6, 2016 3 Verification of Creditor Matrix Filed by Debtor In Possession The Temple Baptist Church, Cincinnati, Ohio. (Kruer, David) (Entered: 07/06/2016)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:16-bk-12515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11
Filed
Jul 6, 2016
Type
voluntary
Terminated
May 7, 2018
Updated
Sep 13, 2023
Last checked
Aug 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cincinnati Water Works
    Duke Energy
    First Financial Bank, N.A.
    Graydon Head & Ritchey, LLP
    Millenium Business Solutions
    Office Depot
    Rumpke
    Time Warner Cable - Cincinnati

    Parties

    Debtor

    In Possession
    The Temple Baptist Church, Cincinnati, Ohio
    11965 Kenn Road
    Cincinnati, OH 45240
    HAMILTON-OH
    Tax ID / EIN: xx-xxx2519

    Represented By

    David A. Kruer
    DAVID KRUER & COMPANY, LLC
    118 West Fifth Street, Ste E
    Covington, KY 41011
    (859) 291-7213
    Fax : (859) 291-6513
    Email: dkandco@fuse.net

    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 #
    Jan 30 Village Gate, LLC 11V 1:2024bk10180
    Dec 19, 2022 TSS Acquisition Company 11V 1:2022bk12154
    Apr 24, 2022 DKB Realty LLC dba/Lion Heating & Cooling & EL Nai 7 1:2022bk10689
    Feb 25, 2022 Alligator Computer Systems Corp. 11V 1:2022bk10264
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10461
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10460
    Dec 29, 2017 Bace Rental Company, LLC 7 1:2017bk14598
    Dec 29, 2017 A.E. Fickert, Inc 7 1:2017bk14596
    Apr 8, 2017 Hawthorne Pharmacy, LLC parent case 11 4:17-bk-32224
    Jan 25, 2017 Fairfield Manufacturing Inc. 7 1:17-bk-10233
    Jan 18, 2017 Economy Moving and Storage, LLC 11 1:17-bk-10153
    Sep 14, 2015 Cincinnati 926 Office LLC 7 1:15-bk-13525
    Jun 9, 2014 Phoenix Remediation, LLC 11 1:14-bk-12437
    Oct 16, 2013 Springdale Hampshire House Hotel, LLC 11 1:13-bk-14768
    Jul 15, 2011 LT Enterprises, Inc. 11 1:11-bk-14382