Ohio Southern Bankruptcy Court

Case number: 1:18-bk-14463 - Guenoc, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Guenoc, LLC
Chapter
7
Judge
Jeffery P. Hopkins
Filed
12/12/2018
Last Filing
03/19/2019
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:18-bk-14463

Assigned to: Jeffery P. Hopkins
Chapter 7
Voluntary
No asset
AP Case: No

Date filed:  12/12/2018
341 meeting:  02/15/2019

Debtor

Guenoc, LLC

1081 N University Blvd, STE C
Middletown, OH 45042
BUTLER-OH
Tax ID / EIN: 20-2645552

represented by
Daniel J Picard

110 Old Street
Monroe, OH 45050
513-539-9922
Email: [email protected]

Trustee

Richard D Nelson

250 East Fifth Street
Suite 2350
Cincinnati, OH 45202
513-333-5255

 
 
U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
36 East Seventh Street
Suite 2030
Cincinnati, OH 45202
513-684-6988
 
 

Latest Dockets
Date Filed#Docket Text
01/22/201911Docket Text
Certificate of Service Filed by Debtor Guenoc, LLC (RE: related document(s) 9 Amended Document, Amended Schedules, Amendment to Petition, 10 Amended Schedules). (Picard, Daniel) (Entered: 01/22/2019)
01/22/201910Docket Text
Amended Schedules filed: Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Purpose of Amendment is to Amend. Statement of Financial Affairs, Attorney Disclosure Statement, Summary of Schedules, Declaration form 202. Filed by Debtor Guenoc, LLC. (Picard, Daniel) Modified to add documents not originally listed in text on 1/23/2019 (2kst). (Entered: 01/22/2019)
01/22/20199Docket Text
Amended Document , Amended Schedules filed: Schedule A-B; Schedule C; Schedule D; Schedule E-F; Schedule G; Schedule H; Purpose of Amendment is to Amend. Name of Creditor(s):, Amendment to Petition to information on schedules and form 207 and atty compensation doc Filed by Debtor Guenoc, LLC RE: related document(s) 1). (Picard, Daniel) Modified on 1/23/2019 (2kst).
DART
. (Entered: 01/22/2019)
12/29/20188Docket Text
BNC Certificate of Mailing (RE: related documents(s) 7 Meeting of Creditors) Notice Date 12/29/2018. (Admin.) (Entered: 12/30/2018)
12/27/20187Docket Text
Notice of Meeting of Creditors (2kf) (Entered: 12/27/2018)
12/18/20186Docket Text
Notice of Appearance and Request for Notice by Carrie M Brosius Filed by Creditor DCR6OH, LLC, successor in interest to DCR Mortgage VI Sub I, LLC. (Brosius, Carrie) (Entered: 12/18/2018)
12/15/20185Docket Text
BNC Certificate of Mailing (RE: related documents(s) 4 Regarding Deficient Filing) Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018)
12/13/20184Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Guenoc, LLC). Incomplete Filings Due: 12/26/2018. Section 521(i)Incomplete Filing Due: 1/28/2019. Atty Disclosure Statement due 12/26/2018. Corporate Resolution due 12/26/2018. Form 1015-2 - Statement of Related Cases Due: 12/26/2018. Schedule A/B Due: 12/26/2018. Schedule G Due: 12/26/2018. All Schedules Due: 12/26/2018. Summary of Assets and Liabilities Due: 12/26/2018. (2be) (Entered: 12/13/2018)
12/13/20183Docket Text
Disregard will Reissue Notice Listing Corporate Resolution as Deficient. Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Guenoc, LLC). Incomplete Filings Due: 12/26/2018. Section 521(i)Incomplete Filing Due: 1/28/2019. Atty Disclosure Statement due 12/26/2018. Form 1015-2 - Statement of Related Cases Due: 12/26/2018. Schedule A/B Due: 12/26/2018. Schedule G Due: 12/26/2018. Statement of Financial Affairs Due: 12/26/2018. Summary of Assets and Liabilities Due: 12/26/2018. (2kf) Modified on 12/13/2018 (2be). (Entered: 12/13/2018)
12/12/20182Docket Text
Verification of Creditor Matrix Filed by Debtor Guenco, LLC. (Picard, Daniel) (Entered: 12/12/2018)