Welcome to BusinessBankruptcies.com!

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

LJW-1-Ricop LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:17-bk-50899
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-17

Updated

9-13-23

Last Checked

3-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2017
Last Entry Filed
Mar 6, 2017

Docket Entries by Year

Feb 20, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Amount $335 Filed by LJW-1-Ricop LLC Atty Disclosure Statement due 03/6/2017. Schedule A/B Due: 03/6/2017. Schedule D Due: 03/6/2017. Schedule E/F Due: 03/6/2017. Schedule G Due: 03/6/2017. Schedule H Due: 03/6/2017. Statement of Financial Affairs Due: 03/6/2017. Summary of Assets and Liabilities Due: 03/6/2017. Incomplete Filings Due: 03/6/2017. (Allen, Thomas) (Entered: 02/20/2017)
Feb 20, 2017 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor LJW-1-Ricop LLC. (Allen, Thomas) (Entered: 02/20/2017)
Feb 20, 2017 3 Verification of Creditor Matrix Filed by Debtor LJW-1-Ricop LLC. (Allen, Thomas) (Entered: 02/20/2017)
Feb 20, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-50899) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 32013470, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 02/20/2017)
Feb 20, 2017 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 03/30/2017 at 10:00 AM at Columbus 341.Proof of Claim due by 06/28/2017. (Allen, Thomas) (Entered: 02/20/2017)
Feb 21, 2017 4 Notice of Reassignment of Judge. Involvement of Judge John E. Hoffman, Jr. Terminated and Judge C. Kathryn Preston Added to Case (2se) (Entered: 02/21/2017)
Feb 21, 2017 5 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LJW-1-Ricop LLC). Incomplete Filings Due: 3/6/2017. Atty Disclosure Statement due 3/6/2017. Schedule A/B Due: 3/6/2017. Schedule C Due: 3/6/2017. Schedule D Due: 3/6/2017. Schedule E/F Due: 3/6/2017. Schedule G Due: 3/6/2017. Schedule H Due: 3/6/2017. Statement of Financial Affairs Due: 3/6/2017. Summary of Assets and Liabilities Due: 2/6/2017. (2se) (Entered: 02/21/2017)
Feb 21, 2017 6 Notice of Meeting of Creditors (2se) (Entered: 02/21/2017)
Feb 24, 2017 7 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
Feb 24, 2017 8 BNC Certificate of Mailing (RE: related documents(s)5 Notice and Order Regarding Deficient Filing) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
Feb 24, 2017 9 BNC Certificate of Mailing (RE: related documents(s)4 Reassignment of Judge) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
Mar 3, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) meeting to be held on 4/4/2017 at 10:00 AM at Columbus 341. (Asst US Trustee (Col)) (Entered: 03/03/2017)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:17-bk-50899
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
7
Filed
Feb 20, 2017
Type
voluntary
Terminated
Apr 19, 2021
Updated
Sep 13, 2023
Last checked
Mar 24, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All-Temp Refrigeration Inc.
    American Buildings Company
    Architect Glass, LLC
    BEEM Construction, Inc.
    Claypool Electric, Inc
    Columbus Door Sales
    Columbus Door Sales, LLC
    Dave Lackey
    Fairfield Heating & Cooling, Inc.
    Fairfield Insulation
    Gonzalez Painting, LLC
    Grothouse Plmbing & Heating Inc.
    Hume Supply, Inc.
    Interior Wall and Ceiling LLC
    Internal Revenue Service
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LJW-1-Ricop LLC
    2040 Fairwood Avenue
    Columbus, OH 43207
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx3783

    Represented By

    Thomas R Allen
    Allen Kuehnle Stovall & Neuman LLP
    17 South High Street, Suite 1220
    Columbus, OH 43215
    (614)221-8500
    Fax : 614-221-5988
    Email: allen@aksnlaw.com

    Trustee

    Christal L Caudill
    3757 Attucks Drive
    Powell, OH 43065
    614-389-4940

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Columbus Electrical Works Co. 7 2:2024bk50567
    Feb 19 Columbus Electrical Works Co. 7 2:2024bk50566
    Feb 8 Pure Trucking and Repair LLC 11 2:2024bk50449
    Aug 28, 2017 Brookwood Academy Inc. 11 2:17-bk-55517
    Aug 28, 2017 Quality 1 Mechanical, LLC 7 2:17-bk-55524
    Feb 20, 2017 Ricop Construction Company 7 2:17-bk-50897
    Feb 20, 2017 LJW-5-Ricop LLC 7 2:17-bk-50905
    Feb 20, 2017 LJW-4-Ricop LLC 7 2:17-bk-50904
    Feb 20, 2017 LJW-3-Ricop LLC 7 2:17-bk-50902
    Feb 20, 2017 LJW-2-Ricop LLC 7 2:17-bk-50901
    Feb 20, 2017 LJW-Ricop Enterprises Inc. 7 2:17-bk-50898
    May 16, 2016 Columbus Steel Castings Company parent case 11 1:16-bk-11215
    Mar 16, 2015 Bobst Collision, Inc. 11 2:15-bk-51527
    Mar 22, 2012 Diversified Community Services One, Inc. 7 2:12-bk-52387
    Nov 3, 2011 Malaak Properties, Ltd. 11 2:11-bk-61192