Welcome to BusinessBankruptcies.com!

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

Village Gate, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2024bk10180
TYPE / CHAPTER
Voluntary / 11V

Filed

1-30-24

Updated

3-31-24

Last Checked

2-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2024
Last Entry Filed
Feb 3, 2024

Docket Entries by Week of Year

Jan 30 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Village Gate, LLC Chapter 11 Subchapter V Plan Due by 04/29/2024. (Kruer, David) (Entered: 01/30/2024)
Jan 30 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession Village Gate, LLC. (Kruer, David) (Entered: 01/30/2024)
Jan 30 3 Verification of Creditor Matrix Filed by Debtor In Possession Village Gate, LLC. (Kruer, David) (Entered: 01/30/2024)
Jan 31 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-10180) [misc,volp11] (1738.00) Filing Fee. Receipt Number A42621081, amount $1738.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2024)
Jan 31 4 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors who have 20 largest unsecured claims against you and are not insiders Filed by Debtor In Possession Village Gate, LLC . (kas) (Entered: 01/31/2024)
Jan 31 5 Notice of Deficiency as to use of outdated form: Voluntary Petition; (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Village Gate, LLC) Amended Form Due: 2/21/2024. (kas) (Entered: 01/31/2024)
Jan 31 6 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed. (kas) (Entered: 01/31/2024)
Jan 31 7 Notice of Appearance and Request for Notice by Michael A Galasso Filed by Creditor Pioneer Automotive, LLC. (Galasso, Michael) (Entered: 01/31/2024)
Jan 31 8 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed. (kas) (Entered: 01/31/2024)
Feb 2 9 Notice of Appearance and Request for Notice by Matthew T Schaeffer Filed by Creditor Funding Realty, LLC. (Schaeffer, Matthew) (Entered: 02/02/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2024bk10180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11V
Filed
Jan 30, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baker Services, Inc.
    Duke Energy Shared Services, Inc.
    Finney Law Firm, LLC
    Funding Realty, LLC
    Greater Cincinnati Water Works
    Hamilton County Treasurer
    Koller Custom Services LLC
    Levy & Hinckley CPA LLC
    Michael A. Galasso, Esq.
    Orbit Trading, Inc.
    Pioneer Automotive, LLC
    RE Equity Invetor Management LLC
    Rumpke of Ohio Inc.

    Parties

    Debtor

    In Possession
    Village Gate, LLC
    44 Eswin Street, Suite A
    Cincinnati, OH 45218
    HAMILTON-OH
    Tax ID / EIN: xx-xxx7790

    Represented By

    David A. Kruer
    DAVID KRUER & COMPANY, LLC
    800 Gallia Street, Suite 28
    Portsmouth, OH 45662
    (740) 354-4483
    Fax : (740) 354-7780
    Email: dkandco@fuse.net

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    J.W. Peck Federal Building
    550 Main Street, Suite 4-812
    Cincinnati, OH 45202
    513-684-6988

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Nov 29, 2016 MHM Holdings, LLC 11 1:16-bk-14442
    Nov 21, 2016 Recyclin Group, LTD 11 1:16-bk-14347
    Nov 21, 2016 MHM Holdings, LLC 11 1:16-bk-14345
    Jul 6, 2016 The Temple Baptist Church, Cincinnati, Ohio 11 1:16-bk-12515
    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
    Mar 5, 2013 Beyene Investments LLC 7 1:13-bk-10916
    Jul 15, 2011 LT Enterprises, Inc. 11 1:11-bk-14382