Miller Bros Wallpaper Company
11
10/25/2012
08/22/2014
Yes
| Assigned to: Beth A. Buchanan Chapter 11 Voluntary Asset AP Case: No | 
 | 
| Debtor In Possession MILLER BROS WALLPAPER COMPANY P.O. BOX 12210 Cincinnati, OH 45212 HAMILTON-OH Tax ID / EIN: 31-1020917 dba  MILLER BROS PAINT dba  MILLER BROS PAINT & DECORATING dba  MILLER BROS PAINT & WALLPAPER | represented by	 | Philomena S Ashdown The Federal Reserve Building 150 East Fourth Street Fourth Floor Cincinnati, OH 45202-4018 (513) 621-2120 Email: psashdown@strausstroy.com | 
| U.S. Trustee Asst US Trustee (Cin) Office of the US Trustee 36 East Seventh Street Suite 2050 Cincinnati, OH 45202 513-684-6988 | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/25/2012 | Receipt of Voluntary Petition (Chapter 11)(1:12-bk-15725) [misc,volp11] (1046.00) Filing Fee. Receipt Number 22372941, amount $1046.00. (U.S. Treasury) (Entered: 10/25/2012) | |
| 10/25/2012 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by MILLER BROS WALLPAPER COMPANY Balance Sheet Due: 11/8/2012. Cash Flow Statement Due: 11/8/2012. Chapter 11 Form B22B Statement Current Monthly Income Due:11/8/2012. Debtor Credit Counseling Certification Due: 11/8/2012. Joint Debtor Credit Counseling Certification Due: 11/8/2012. Debtor Certification Regarding Receipt of 342(b) Notice Due: 11/8/2012. Joint Debtor Exhibit D Due: 11/8/2012. Schedule A Due: 11/8/2012. Schedule B Due: 11/8/2012. Schedule D Due: 11/8/2012. Schedule E Due: 11/8/2012. Schedule F Due: 11/8/2012. Schedule G Due: 11/8/2012. Schedule H Due: 11/8/2012. Schedule I Due: 11/8/2012. Schedule J Due: 11/8/2012. Statement of Financial Affairs Due: 11/8/2012. Statistical Summary of Certain Liabilities Due: 11/8/2012. Summary of Schedules Due: 11/8/2012. Incomplete Filings Due: 11/8/2012. Chapter 11 Small Business Plan Due: 04/23/2013. (Ashdown, Philomena) (Entered: 10/25/2012) |