Welcome to BusinessBankruptcies.com!

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

Aearo Holding LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2022bk02893
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-22

Updated

3-24-24

Last Checked

7-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2022
Last Entry Filed
Jul 26, 2022

Docket Entries by Month

Jul 26, 2022 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors and List of Equity Security Holders filed by Jeffrey A Hokanson on behalf of Aearo Holding LLC. List of Secured Creditors due by 08/02/2022. Income & Expense Schedule due by 08/09/2022. Statement of Current Monthly Income (Form 122B) due by 08/09/2022. Debtor`s Pay Advices or Statement in Lieu due by 08/09/2022. Joint Debtor`s Pay Advices or Statement in Lieu due by 08/09/2022. Attorney Disclosure of Compensation due by 08/09/2022. Statement of Financial Affairs with Declaration due by 08/09/2022. Summary of Assets and Liabilities with Declaration due by 08/09/2022. Schedules A/B through J with Declaration due by 08/09/2022. Schedule A/B with Declaration due by 08/09/2022. Schedule C with Declaration due by 08/09/2022. Schedule D with Declaration due by 08/09/2022. Schedule E/F with Declaration due by 08/09/2022. Schedule G with Declaration due by 08/09/2022. Schedule H with Declaration due by 08/09/2022. Schedule I with Declaration due by 08/09/2022. Schedule J with Declaration due by 08/09/2022. Verification of Creditor List due by 08/09/2022. (Hokanson, Jeffrey) (Entered: 07/26/2022) [Deficient; see # 4]
Jul 26, 2022 Receipt of Chapter 11 Voluntary Petition( 22-02893-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A33240981. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 2 First Day Motion for Joint Administration of Cases 22-02893, 22-02890, 22-02892, 22-02891, 22-02894, 22-02895 and 22-02896 filed by Jeffrey A Hokanson on behalf of Debtor Aearo Holding LLC. (Attachments: (1) Exhibit A - Proposed Order) (Hokanson, Jeffrey) (Entered: 07/26/2022) [Granted by # 7 ]
Jul 26, 2022 Judge Jeffrey J. Graham assigned. (Kleis, Eric) (Entered: 07/26/2022)
Jul 26, 2022 3 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 07/26/2022)
Jul 26, 2022 4 Notice of Incomplete Filing issued to Jeffrey A Hokanson. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): A text file including names and addresses listed on Schedules D, E, F, G and H must be uploaded through the Creditor Maintenance menu. (re: Doc # 1). Incomplete Filing due by 8/2/2022. (cmm) (Entered: 07/26/2022)
Jul 26, 2022 5 Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 07/26/2022)
Jul 26, 2022 6 Appearance filed by Laura A DuVall on behalf of U.S. Trustee. (DuVall, Laura) (Entered: 07/26/2022)
Jul 26, 2022 7 Order Granting Motion to Jointly Administer Member Case 22-02893 under Lead Case 22-02890. (order distributed to e-filers only) (cmm) (Entered: 07/26/2022)

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2022bk02893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jul 26, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jul 27, 2022
Lead case
Aearo Technologies LLC and Aearo LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Aearo Holding LLC
    7911 Zionsville Road
    Indianapolis, IN 46268
    MARION-IN
    Tax ID / EIN: xx-xxx7302

    Represented By

    Jeffrey A Hokanson
    Ice Miller LLP
    One American Square
    Suite 2900
    Indianapolis, IN 46282-0200
    317-236-2236
    Fax : 317-592-4809
    Email: jeff.hokanson@icemiller.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Laura A DuVall
    DOJ-Ust
    Office of The United States Trustee
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio Street, Ste 520
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Laura.Duvall@usdoj.gov
    Ronald J. Moore
    DOJ-Ust
    Birch Bayh Federal Building and
    U.S. Courthouse
    46 E. Ohio St., Ste 520
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Ronald.Moore@usdoj.gov
    Harrison Edward Strauss
    DOJ-Ust
    Birch Bayh Federal Building
    United States Courthouse
    46 E. Ohio St, Room 520
    Indianapolis, IN 46204
    317-226-5707
    Email: harrison.strauss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Blue Marble Productions, Inc. 7 1:2024bk00786
    Nov 24, 2023 All-Green, Inc. 7 1:2023bk05274
    Jan 9, 2023 GROUP ONE COMMUNICATIONS, INC. 7 2:2023bk00119
    Jan 9, 2023 DELPHI SPECIALTY PUBLICATIONS, INC. 7 2:2023bk00118
    Jul 26, 2022 Cabot Safety Intermediate LLC parent case 11 1:2022bk02895
    Jul 26, 2022 Aearo Mexico Holding Corp. parent case 11 1:2022bk02894
    Jul 26, 2022 Aearo Intermediate LLC parent case 11 1:2022bk02892
    Jul 26, 2022 Aearo LLC parent case 11 1:2022bk02891
    Jul 26, 2022 Aearo Technologies LLC and Aearo LLC 11 1:2022bk02890
    Apr 18, 2022 David Lee Day, Sr. 11 1:2022bk01404
    May 9, 2017 Mash Ink Inc. 7 1:17-bk-03426
    Jul 17, 2013 Symbios Medical Products, LLC 7 1:13-bk-07629
    Jul 17, 2013 Symbios Holdings, Inc. 7 1:13-bk-07628
    Feb 23, 2012 Corbitt & Sons Construction Co., Inc. 11 1:12-bk-01622
    Jan 31, 2012 Benchmark Mobility, Inc 7 1:12-bk-00757