E.C.O. Health Care Center Inc.
7
Beth A. Buchanan
02/04/2025
02/22/2025
No
v
Assigned to: Beth A. Buchanan Chapter 7 Voluntary No asset AP Case: No |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2025 | 11 | BNC 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) |
02/21/2025 | 10 | Corporate 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) |
02/19/2025 | 9 | Order Granting Motion to Extend Due Date for Filing Resolution and Ownership Forms (Related Doc # 8) (cew) (Entered: 02/20/2025) |
02/18/2025 | 8 | Motion to Extend/Shorten Time Filed by Debtor E.C.O. Health Care Center Inc. (Daugherty, Cynthia) (Entered: 02/18/2025) |
02/07/2025 | 7 | BNC Certificate of Mailing (RE: related documents(s)4 Order Regarding Deficient Filing) Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) |
02/07/2025 | 6 | BNC 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) |
02/05/2025 | 5 | Notice 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) |
02/05/2025 | 4 | 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 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor E.C.O. Health Care Center Inc.). (tak) (Entered: 02/05/2025) |
02/04/2025 | Receipt 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) | |
02/04/2025 | 3 | Verification of Creditor Matrix Filed by Debtor E.C.O. Health Care Center Inc.. (Daugherty, Cynthia) (Entered: 02/04/2025) |