Welcome to BusinessBankruptcies.com!

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

Allen and Scott Enterprises, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2020bk06420
TYPE / CHAPTER
Voluntary / 11V

Filed

11-20-20

Updated

9-13-23

Last Checked

12-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2020
Last Entry Filed
Nov 23, 2020

Docket Entries by Quarter

Nov 20, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation, Verification of Creditor List, Balance Sheet, Cash Flow Statement and Tax Returns filed by Jeffrey M. Hester on behalf of Allen and Scott Enterpries, Inc. Income & Expense Schedule due by 12/04/2020. Small Business Statement of Operations or Statement in Lieu due by 11/30/2020. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 2 First Day Motion for Use of Cash Collateral filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 Judge James M. Carr assigned. (brb) (Entered: 11/20/2020)
Nov 20, 2020 3 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 4 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 5 Affidavit in support of first day motions filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 6 Small Business Chapter 11 Plan of Reorganization filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 7 Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 8 Application to Employ Bogard CPA Accounting as Accountant (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterpries, Inc. (Hester, Jeffrey) (Entered: 11/20/2020) [Amended by # 24 ]
Nov 20, 2020 9 Appearance filed by Laura A DuVall on behalf of U.S. Trustee. (DuVall, Laura) (Entered: 11/20/2020)
Show 1 more entries
Nov 20, 2020 11 Small Business Statement in Lieu of Statement of Operations filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterprises, Inc. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 12 Deficiency Notice Issued (re: Doc # 1). Corporate Ownership Statement due by 12/04/2020. (krb) (Entered: 11/20/2020)
Nov 20, 2020 13 Notice of Hearing re: Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, Motion for Approval of Cash Management System (Bank Accounts/Business Forms), filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterprises, Inc (re: Doc # 2, 3, 4). Objections due by 11/24/2020. Hearing to be held on 11/24/2020 at 10:00 AM EST via a teleconference at 888-273-3658; access code 6349352. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 20, 2020 14 Notice served on Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterprises, Inc (re: Doc # 7). Objections due by 12/11/2020. (Hester, Jeffrey) (Entered: 11/20/2020)
Nov 23, 2020 15 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 11/22/2020. (Admin) (Entered: 11/23/2020)
Nov 23, 2020 16 BNC Certificate of Service - NOTICE (re: Doc # 12). No. of Notices: 1 Notice Date 11/22/2020. (Admin) (Entered: 11/23/2020)
Nov 23, 2020 17 Deficiency Notice Issued re: Application to Employ (re: Doc # 8). Deficiency to be cured by 12/7/2020. (krb) (Entered: 11/23/2020)
Nov 23, 2020 18 Certificate of Service re: Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Hearing Notice, filed by Jeffrey M. Hester on behalf of Debtor Allen and Scott Enterprises, Inc (re: Doc # 2, 3, 4, 13). (Hester, Jeffrey) (Entered: 11/23/2020)
Nov 23, 2020 19 Appearance filed by Kay Dee Baird on behalf of Creditor Hendricks County Bank and Trust Company. (Baird, Kay) (Entered: 11/23/2020)
Nov 23, 2020 Receipt of Chapter 11 Voluntary Petition( 20-06420-11) [misc,volp11] (1717.00) Filing Fee. Receipt number A31724454. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 11/23/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2020bk06420
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
Nov 20, 2020
Type
voluntary
Terminated
Jun 30, 2022
Updated
Sep 13, 2023
Last checked
Dec 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Tate
    AFCS
    Allen Caffee
    Allen L Caffee
    Ally Financial
    Ally Financial
    Ally Financial
    American Express
    American Express National Bank
    American Marketing & Publishing, LLC
    AmeriCredit Financial Services, Inc.
    AT&T Uverse
    Avaya
    Barbara L Farley, Esquire
    Barclay
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allen and Scott Enterprises, Inc.
    136 Casco Drive
    Avon, IN 46123
    HENDRICKS-IN
    County: HENDRICKS-IN
    Tax ID / EIN: xx-xxx9584
    dba All Terrain Landscaping and Snow Management
    dba Allen & Scott Enterprises
    dba All Terrain Landscape and Snow Management, LLC
    dba Allen & Scott

    Represented By

    Jeffrey M. Hester
    Hester Baker Krebs LLC
    One Indiana Square
    211 N. Pennsylvania Street
    Ste 1330
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: jhester@hbkfirm.com

    U.S. Trustee

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

    Represented By

    Laura A DuVall
    Office of U.S. Trustee
    101 West Ohio Street Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317.226.6356
    Email: Laura.Duvall@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Centerstone Realty Group, Inc. 11V 1:2024bk01846
    Dec 13, 2023 Notyo Mamas Tupperware LLC 7 1:2023bk05555
    Aug 15, 2023 v v b, LLC 7 1:2023bk03554
    Oct 26, 2018 Shepherd & Shepherd, Inc., d/b/a Shepherd Distribu 7 1:2018bk08191
    Dec 8, 2017 Express Freight Logistics LLC 7 1:2017bk09092
    Nov 10, 2017 H.K. Inc. 7 1:17-bk-08521
    Aug 18, 2016 Fortified Development Group LLC 7 1:16-bk-06402
    Nov 18, 2015 Mabteck Enterprises, Inc. 7 2:15-bk-80909
    Aug 19, 2015 Foltz Distribution, LLC 7 1:15-bk-07059
    Aug 20, 2014 Companion Diagnostics Inc. 11 1:14-bk-07801
    Jan 22, 2014 Keller Jewelers, LLC 7 1:14-bk-00393
    Aug 7, 2013 Crescent Building Group, Inc. 7 1:13-bk-08451
    Jun 6, 2013 Arhum Petroleum, LLC 7 1:13-bk-06057
    Jan 18, 2012 Avon Vision Enhancement Center LLC 7 1:12-bk-00392
    Jul 6, 2011 Atkinson - Gilliatt, Inc. 7 1:11-bk-08522