Welcome to BusinessBankruptcies.com!

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

Amber Ridge Development, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2019bk08788
TYPE / CHAPTER
Voluntary / 7

Filed

11-26-19

Updated

9-13-23

Last Checked

12-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2019
Last Entry Filed
Nov 27, 2019

Docket Entries by Quarter

Nov 26, 2019 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Attorney Disclosure of Compensation and Verification of Creditor List filed by Vincent S Taylor on behalf of Amber Ridge Development, LLC. Income & Expense Schedule due by 12/10/2019. (Taylor, Vincent) (Entered: 11/26/2019)
Nov 26, 2019 Receipt of Chapter 7 Voluntary Petition( 19-08788-7) [misc,volp7] (335.00) Filing Fee. Receipt number A30630420. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 11/26/2019)
Nov 27, 2019 2 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 1/6/2020 at 10:30 AM EST in Rm 416C U.S. Courthouse, Indianapolis. (auto) (Entered: 11/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2019bk08788
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
7
Filed
Nov 26, 2019
Type
voluntary
Terminated
Feb 20, 2020
Updated
Sep 13, 2023
Last checked
Dec 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Bower
    Andrew Deeds
    Andrew Levenson
    Blayne Roeder
    Christopher Cioli
    Complete Masonry Supply
    Daniel Brown
    Daniel Garrison
    Daniel Shirley
    Errek Suhr
    Greg Gossett and Catherine Gossett
    Henry Leck
    James Gray
    Jason Barrett
    Jason Shaevitz
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Amber Ridge Development, LLC
    P.O. Box 307
    Bloomington, IN 47402-0307
    MONROE-IN
    County: MONROE-IN
    Tax ID / EIN: xx-xxx2862

    Represented By

    Vincent S Taylor
    4975 N St Rd 37 Business
    Bloomington, IN 47404-1626
    812-330-8611
    Fax : 812-336-1424
    Email: vstaylor@hughes.net

    Trustee

    Joseph W. Hammes
    Joseph W. Hammes LLC
    1300 E. 86th St.
    Ste 14 #188
    46240
    Indianapolis, IN 46240
    317-730-5090
    Email: ghammes.ta@gmail.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Disque, Inc. 7 1:2023bk03171
    Jan 27, 2020 Lucky's Market of Bloomington, LLC parent case 11 1:2020bk10182
    Nov 26, 2019 Collins & Hillenburg, Inc. 7 1:2019bk08789
    Nov 14, 2018 Gentry Estates Construction Co., Inc. 7 1:2018bk08683
    Sep 12, 2016 Laspada Enterprises, Inc. 11 1:16-bk-07026
    Aug 14, 2016 Eatza My Pizza, Inc. 7 1:16-bk-06238
    Jun 2, 2015 El Norteno Corporation 7 1:15-bk-04776
    Aug 8, 2014 Monroe Hospital, LLC 11 1:14-bk-07417
    Jan 16, 2014 BGH Enterprises, LLC 7 1:14-bk-00286
    Jan 16, 2014 1402 North Walnut Street LLC 11 1:14-bk-00263
    Aug 28, 2013 Riverside Cut Stone, Inc. 7 1:13-bk-09220
    Jun 28, 2012 Wapehani Hills Apartments LLC 11 1:12-bk-07815
    Jan 2, 2012 Stone Cutters Coffee LLC 7 1:12-bk-00003
    Dec 28, 2011 Porter Trucking Inc. 7 1:11-bk-15564
    Sep 14, 2011 Jam-Ty, Inc. 11 1:11-bk-11601