Welcome to BusinessBankruptcies.com!

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

American Commercial Cabinetry, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:12-bk-04911
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-12

Updated

9-14-23

Last Checked

4-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2012
Last Entry Filed
Apr 27, 2012

Docket Entries by Year

Apr 26, 2012 1 Petition Chapter 7 Voluntary Petition with Attorney Disclosure of Compensation filed by Michael Eugene Allen on behalf of American Commercial Cabinetry, Inc. Corporate Ownership Statement due by 05/10/2012. Income & Expense Schedule for Non-Individual Debtors due by 05/10/2012. Debtor`s Pay Advices or Statement in Lieu due by 05/10/2012. Joint Debtor`s Pay Advices or Statement in Lieu due by 05/10/2012. Declaration to Schedules with debtor signature due by 05/10/2012. Declaration to Statement of Financial Affairs with debtor signature due by 05/10/2012. Statement of Financial Affairs with Declaration due by 05/10/2012. Statement of Intention due by 05/10/2012. Summary of Schedules with Declaration due by 05/10/2012. Statistical Summary of Certain Liabilities with Declaration due by 05/10/2012. Schedules A-J with Declaration due by 05/10/2012. (Allen, Michael) (Entered: 04/26/2012)
Apr 26, 2012 Receipt of Chapter 7 Voluntary Petition(12-04911-FJO-7) [misc,volp7] ( 306.00) Filing Fee. Receipt number 17268298. Fee amount 306.00 (re: Doc # 1). (U.S. Treasury) (Entered: 04/26/2012)
Apr 26, 2012 2 Disclosure of Compensation for Attorney for Debtor filed by Michael Eugene Allen on behalf of Debtor American Commercial Cabinetry, Inc. (Allen, Michael) (Entered: 04/26/2012)
Apr 26, 2012 3 Verification of Creditor List filed by Michael Eugene Allen on behalf of Debtor American Commercial Cabinetry, Inc. (Allen, Michael) (Entered: 04/26/2012)
Apr 27, 2012 4 Deficiency Notice Issued re: Disclosure of Compensation (re: Doc # 2). Deficiency to be cured by 5/11/2012. (kls) (Entered: 04/27/2012)
Apr 27, 2012 5 Deficiency Notice Issued (re: Doc # 1). Amended Petition with Tax ID Number due by 05/10/2012. Declaration to Schedules with debtor signature due by 05/10/2012. Declaration to Statement of Financial Affairs with debtor signature due by 05/10/2012. Attorney Disclosure of Compensation due by 05/10/2012. Statement of Financial Affairs with Declaration due by 05/10/2012. Summary of Schedules with Declaration due by 05/10/2012. Statistical Summary of Certain Liabilities with Declaration due by 05/10/2012. Schedule A with Declaration due by 05/10/2012. Schedule B with Declaration due by 05/10/2012. Schedule D with Declaration due by 05/10/2012. Schedule E with Declaration due by 05/10/2012. Schedule F with Declaration due by 05/10/2012. Schedule G with Declaration due by 05/10/2012. Schedule H with Declaration due by 05/10/2012. Corporate Ownership Statement due by 05/10/2012. Income & Expense Schedule for Non-Individual Debtors due by 05/10/2012. (kls) (Entered: 04/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:12-bk-04911
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Otte
Chapter
7
Filed
Apr 26, 2012
Type
voluntary
Terminated
Jun 26, 2012
Updated
Sep 14, 2023
Last checked
Apr 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aetna Plywood, Inc.
    American Commerial Cabinetry Inc.
    American Family Insurance
    Architectural Surface Designs
    Bret S. Clement
    Bright Sheet Metal Company, INc.
    Builders Group of America
    Cantrell Logistics, LLC
    Cardinal Kitchens, Inc.
    Carmel Glass & Mirror
    Carter-Lee Lumber
    CertaPro Painters
    Cooks Glass
    D.L. Couch Wallcovering Source
    Dehmel & Associates, P.C.
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Commercial Cabinetry, Inc.
    5721 Progress Road
    Indianapolis, IN 46241
    MARION-IN
    317-644-8363
    County: MARION-IN
    Tax ID / EIN: xx-xxx7449

    Represented By

    Michael Eugene Allen
    Allen & Troemel
    9000 Keystone at the Crossing
    Suite 1000
    Indianapolis, IN 46240
    580-2576
    Fax : 573-5280
    Email: MAllenatty@aol.com

    Trustee

    Thomas A. Krudy
    236 E 15th St
    Indianapolis, IN 46202-2515
    317-635-4428
    Email: tkrudy@epiqtrustee.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

    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
    Oct 16, 2012 1570 South Perry Road, LLC 11 1:12-bk-12296