Ohio Southern Bankruptcy Court

Case number: 1:19-bk-10832 - Squid & A Goat, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
Squid & A Goat, Inc.
Chapter
7
Judge
Jeffery P. Hopkins
Filed
03/13/2019
Last Filing
01/17/2020
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:19-bk-10832

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


Date filed:  03/13/2019
341 meeting:  04/10/2019
Deadline for filing claims:  05/22/2019
Deadline for filing claims (govt.):  09/09/2019

Debtor

Squid & A Goat, Inc.

306 LaFayette Ave.
Cincinnati, OH 45220
HAMILTON-OH
Tax ID / EIN: 45-3815289
dba
The Anchor


represented by
John A Rebel

15 E Eighth St
Cincinnati, OH 45202-2087
(513) 721-0200
Fax : (513) 632-5898
Email: [email protected]

Trustee

Norman L Slutsky

10979 Reed Hartman Hwwy,
Suite 212
Cincinnati, OH 45242
513-793-5560

 
 
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
06/17/201919Docket Text
Order Approving Sale (Related Doc # 18) (2km) (Entered: 06/17/2019)
05/16/201918Docket Text
Motion to Sell personal property Receipt Number deferred Fee Amount $181 Filed by Trustee Norman L Slutsky (Slutsky, Norman) (Entered: 05/16/2019)
04/11/201917Docket Text
Trustee's Interim Report. (Slutsky, Norman) (Entered: 04/11/2019)
04/10/2019Docket Text
Chapter 7 Meeting of Creditors Held Debtor appeared. (Slutsky, Norman) (Entered: 04/10/2019)
03/23/201916Docket Text
BNC Certificate of Mailing (RE: related documents(s) 11 Regarding Deficient Filing) Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
03/23/201915Docket Text
BNC Certificate of Mailing (RE: related documents(s) 10 Regarding Deficient Filing) Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
03/22/201914Docket Text
Substitute PDF Filed by Debtor Squid & A Goat, Inc. (RE: related document(s) 9 Corporate Resolution). (Rebel, John) (Entered: 03/22/2019)
03/22/201913Docket Text
Substitute PDF Filed by Debtor Squid & A Goat, Inc. (RE: related document(s) 8 Statement of Corporate Ownership, 10 Regarding Deficient Filing, 11 Regarding Deficient Filing). (Rebel, John) (Entered: 03/22/2019)
03/21/201912Docket Text
Corporate Resolution Filed by Debtor Squid & A Goat, Inc.. (Rebel, John) (Entered: 03/21/2019)
03/21/201911Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 9 Corporate Resolution filed by Debtor Squid & A Goat, Inc.). Substitution of PDF Due: 4/4/2019. (2km) (Entered: 03/21/2019)