Welcome to BusinessBankruptcies.com!

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

1570 South Perry Road, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:12-bk-12296
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-12

Updated

9-13-23

Last Checked

10-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2012
Last Entry Filed
Oct 16, 2012

Docket Entries by Year

Oct 16, 2012 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Schedule(s) A and D and E filed by Jeffrey M. Hester on behalf of 1570 South Perry Road, LLC. Income & Expense Schedule for Non-Individual Debtors due by 10/30/2012. Attorney Disclosure of Compensation due by 10/30/2012. Statement of Financial Affairs with Declaration due by 10/30/2012. Summary of Schedules with Declaration due by 10/30/2012. Statistical Summary of Certain Liabilities with Declaration due by 10/30/2012. Schedule B with Declaration due by 10/30/2012. Schedule F with Declaration due by 10/30/2012. Schedule G with Declaration due by 10/30/2012. Schedule H with Declaration due by 10/30/2012. (Hester, Jeffrey) (Entered: 10/16/2012)
Oct 16, 2012 Receipt of Chapter 11 Voluntary Petition(12-12296-BHL-11) [misc,volp11] (1046.00) Filing Fee. Receipt number 18231544. Fee amount 1046.00 (re: Doc # 1). (U.S. Treasury) (Entered: 10/16/2012)
Oct 16, 2012 2 Appearance filed by Amber E. Hirsch on behalf of U.S. Trustee. (Hirsch, Amber) (Entered: 10/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:12-bk-12296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
11
Filed
Oct 16, 2012
Type
voluntary
Terminated
Mar 6, 2014
Updated
Sep 13, 2023
Last checked
Oct 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    First Merit Bank
    Hendricks County Treasurer
    Michael J. Lewinski
    Premier Capital Corporation
    U. S. Small Business Administration

    Parties

    Debtor

    1570 South Perry Road, LLC
    P. O. Box 421309
    Indianapolis, IN 46242
    HENDRICKS-IN
    County: HENDRICKS-IN
    Tax ID / EIN: xx-xxx4297

    Represented By

    Jeffrey M. Hester
    Tucker Hester, LLC
    429 N Pennsylvania St Ste 100
    Indianapolis, IN 46204-1816
    317-833-3030
    Fax : 317-833-3031
    Email: jeff@tucker-hester.com

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Amber E. Hirsch
    Office of the United States Trustee
    101 West Ohio Street, Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: amber.e.hirsch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2022 W.A. Lynch Construction, LLC 11V 1:2022bk04836
    Nov 2, 2020 Unique Home Solutions, Inc. 11V 1:2020bk06089
    Nov 10, 2017 HK Transport, Inc. 7 1:17-bk-08522
    Mar 11, 2016 titan equity group, llc 11 1:16-bk-01643
    Mar 10, 2016 heritage equity group, llc 11 1:16-bk-01601
    Sep 4, 2014 Tobin's Recovery Inc. 11 1:14-bk-08265
    Mar 7, 2014 EZ Mailing Service, Inc. 11 1:14-bk-01639
    Nov 4, 2013 Titusville Lodging Associates, LLP 11 1:13-bk-11720
    Nov 4, 2013 Tampa Palms Lodging Associates, LLP 11 1:13-bk-11716
    Nov 4, 2013 Riverside Lodging Associates, LLC 11 1:13-bk-11714
    Nov 4, 2013 Ontario Lodging Associates, LLC 11 1:13-bk-11712
    Nov 4, 2013 Rosenburg Lodging Associates, LLP 11 1:13-bk-11709
    Nov 4, 2013 Conroe Lodging Associates, LLP 11 1:13-bk-11705
    Nov 4, 2013 Mt. Laurel Lodging Associates, LLP 11 1:13-bk-11697
    Apr 26, 2012 American Commercial Cabinetry, Inc. 7 1:12-bk-04911