Case number: 1:25-bk-10238 - E.C.O. Health Care Center Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    E.C.O. Health Care Center Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Beth A. Buchanan

  • Filed

    02/04/2025

  • Last Filing

    02/22/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:25-bk-10238

Assigned to: Beth A. Buchanan
Chapter 7
Voluntary
No asset
AP Case: No

Date filed:  02/04/2025
341 meeting:  03/12/2025

Debtor

E.C.O. Health Care Center Inc.

9039 Saxton
West Chester, OH 45069
HAMILTON-OH
Tax ID / EIN: 81-4109034

represented by
Cynthia Sue Daugherty

Daugherty Law
8686 Winton Road
Cincinnati, OH 45231
513-484-9486
Email: debtreliefsoon@gmail.com

Trustee

Eric W Goering

220 West Third Street
Suite 399
Cincinnati, OH 45202
(513)621-0912

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
02/22/202511BNC Certificate of Mailing - PDF Document (RE: related documents(s)9 Order on Motion to Extend/Shorten Time) Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025)
02/21/202510Corporate Resolution , Amendment to Petition to, Amended Summary of Assets, Amended Schedules filed: Schedule A-B; Schedule D; Schedule E/F; Schedule G; Schedule H; Purpose of Amendment is to Amend. Name of Creditor(s):, Declaration Under Penalty of Perjury for Non-individual Debtors; Amended Statement of Financial Affairs; Amended Disclosure of Compensation; Amended Verification; Amended Statement of Related Cases Filed by Debtor E.C.O. Health Care Center Inc. (RE: related document(s)1). (Daugherty, Cynthia)Modified on 2/21/2025 to updated docket text to match PDF (cew). (Entered: 02/21/2025)
02/19/20259Order Granting Motion to Extend Due Date for Filing Resolution and Ownership Forms (Related Doc # 8) (cew) (Entered: 02/20/2025)
02/18/20258Motion to Extend/Shorten Time Filed by Debtor E.C.O. Health Care Center Inc. (Daugherty, Cynthia) (Entered: 02/18/2025)
02/07/20257BNC Certificate of Mailing (RE: related documents(s)4 Order Regarding Deficient Filing) Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025)
02/07/20256BNC Certificate of Mailing (RE: related documents(s)5 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025)
02/05/20255Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Eric Goering with 341(a) meeting to be held on 3/12/2025 at 10:30 AM via Zoom.us - Goering: Meeting ID 571 374 1803, Passcode 9103069314, Phone 1 (513) 436-9979. (Scheduled Automatic Assignment, shared account) (Entered: 02/05/2025)
02/05/20254Notice 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 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor E.C.O. Health Care Center Inc.). (tak) (Entered: 02/05/2025)
02/04/2025Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10238) [misc,volp7] ( 338.00) Filing Fee. Receipt Number A43654507, amount $ 338.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 02/04/2025)
02/04/20253Verification of Creditor Matrix Filed by Debtor E.C.O. Health Care Center Inc.. (Daugherty, Cynthia) (Entered: 02/04/2025)