Welcome to BusinessBankruptcies.com!

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

250 Packers Avenue, L.L.C.

COURT
Illinois Southern Bankruptcy Court
CASE NUMBER
3:12-bk-31268
TYPE / CHAPTER
Voluntary / 11

Filed

7-5-12

Updated

9-14-23

Last Checked

7-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2012
Last Entry Filed
Jul 6, 2012

Docket Entries by Year

Jul 5, 2012 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046. Filed by 250 Packers Avenue, L.L.C.. Government Proof of Claim due by 01/2/2013. Declaration of Bankruptcy Preparer due by 07/19/2012. Exhibit "A" due by 07/19/2012. List of Equity Security Holders due by 07/19/2012. List of 20 Largest Unsecured Creditors due by 07/19/2012. Summary of Schedules due by 07/19/2012. Schedule A due by 07/19/2012. Schedule B due by 07/19/2012. Schedule C due by 07/19/2012. Schedule D due by 07/19/2012. Schedule E due by 07/19/2012. Schedule F due by 07/19/2012. Schedule G due by 07/19/2012. Schedule H due by 07/19/2012. Schedule I due by 07/19/2012. Schedule J due by 07/19/2012. Schedule A-J due by 07/19/2012. Unsworn Declaration Concerning Schedules due by 07/19/2012. Statement of Affairs due by 07/19/2012. Disclosure of Attorney Compensation due by 07/19/2012. Corporate Ownership Statement due by 07/19/2012.Means Test Form Chapter 11 Due: 07/19/2012.Certification of Credit Counseling Due: 07/19/2012.Disclosure of Compensation of BPP Due: 07/19/2012.Small Business Balance Sheet Due: 07/19/2012.Small Business Statement of Operations Due: 07/19/2012.Small Business Cash Flow Statement Due: 07/19/2012. Schedule - Exhibit D due by 07/19/2012. Schedule - Statistical Summary due by 07/19/2012. Incomplete Filings due by 07/19/2012. (Macdonald, Cherie) (Entered: 07/05/2012)
Jul 5, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-31268) [misc,volp11a] (1046.00) filing fee. Receipt number 5284602, amount $1046.00. (U.S. Treasury) (Entered: 07/05/2012)
Jul 5, 2012 3 Corporate Ownership Statement Filed by Debtor 250 Packers Avenue, L.L.C. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 250 Packers Avenue, L.L.C.). (Macdonald, Cherie) (Entered: 07/05/2012)
Jul 6, 2012 4 Order and Deficiency Notice. (lt) (Entered: 07/06/2012)
Jul 6, 2012 5 Order requiring Debtor in Possession to set up separate accounts, file reports, and to file disclosure statement and plan. Chapter 11 Plan due by 11/2/2012. Exclusive Period: 11/2/2012. (lt) (Entered: 07/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
Illinois Southern Bankruptcy Court
Case number
3:12-bk-31268
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 5, 2012
Type
voluntary
Terminated
Dec 6, 2012
Updated
Sep 14, 2023
Last checked
Jul 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin Henning
    Community Reinvestment Fund
    David and Starlin Macheca
    Freezer Refrigerated Storage Inc.
    Freezer Refrigerated Storage, Inc.
    Laura Althardt, Esq.
    Macheca Holdings, Inc.
    Macheca Transport Co., Inc.
    St. Clair County, Illinois
    Steven A. Levy, Esq.
    Zions Bank

    Parties

    Debtor

    250 Packers Avenue LLC
    250 Packers Avenue
    National Stock Yards, IL 62071
    ST. CLAIR-IL
    Tax ID / EIN: xx-xxx1877

    Represented By

    Cherie K Macdonald
    Greensfelder Hemker and Gale
    12 Wolf Creek Dr
    Suite 100
    Belleville, IL 62226
    (618) 257-7308
    Email: ckm@greensfelder.com

    U.S. Trustee

    United States Trustee
    Becker Bldg, Room 1100
    401 Main St
    Peoria, IL 61602
    (309) 671-7854

    Represented By

    Mark D Skaggs
    US Trustees Office
    401 Main St
    Suite 1100
    Peoria, IL 61602
    (309) 671-7854
    Email: mark.d.skaggs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2020 MaRyan Mining LLC parent case 11 4:2020bk41320
    Mar 10, 2020 Foresight Energy Services LLC parent case 11 4:2020bk41319
    Mar 10, 2020 Hillsboro Transport LLC parent case 11 4:2020bk41318
    Mar 10, 2020 Tanner Energy LLC parent case 11 4:2020bk41317
    Mar 10, 2020 Foresight Energy Employee Services Corporation parent case 11 4:2020bk41316
    Mar 10, 2020 Logan Mining LLC parent case 11 4:2020bk41315
    Mar 10, 2020 Adena Resources, LLC parent case 11 4:2020bk41314
    Mar 10, 2020 Oeneus LLC parent case 11 4:2020bk41313
    Mar 10, 2020 Foresight Energy LLC parent case 11 4:2020bk41312
    Mar 10, 2020 Seneca Rebuild LLC parent case 11 4:2020bk41311
    Mar 10, 2020 Sitran, LLC parent case 11 4:2020bk41310
    Mar 10, 2020 Foresight Energy GP LLC parent case 11 4:2020bk41309
    Mar 10, 2020 Foresight Energy LP 11 4:2020bk41308
    Jun 29, 2017 Troverco, Inc. 11 4:17-bk-44474
    Jul 15, 2016 StephChris of Missouri, LLC 11 4:16-bk-45026