Welcome to BusinessBankruptcies.com!

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

Ameriflo, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-03975
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-14

Updated

3-28-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Aug 18, 2014

Docket Entries by Year

There are 8 older docket entries.

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

login purchase single case subscribe now

Apr 30, 2014 7 Deficiency Notice Issued re: Cash Flow Statement for Small Business (re: Doc # 3). Deficiency to be cured by 5/14/2014. (jrb) (Entered: 04/30/2014)
Apr 30, 2014 8 Notice Issued on Application to Employ (re: Doc # 4). Notice issued; Objections due by 5/21/2014. (jrb) (Entered: 04/30/2014)
Apr 30, 2014 9 Appearance filed by James E Rossow Jr. on behalf of Creditor The National Bank of Indianapolis. (Rossow, James) (Entered: 04/30/2014)
Apr 30, 2014 10 Appearance filed by Sarah Lynn Fowler on behalf of Creditor The National Bank of Indianapolis. (Fowler, Sarah) (Entered: 04/30/2014)
May 1, 2014 11 Notice of Hearing re: Motion for Use of Cash Collateral, filed by KC Cohen on behalf of Debtor Ameriflo, Inc (re: Doc # 5). Hearing to be held on 5/5/2014 at 01:30 PM EDT at Rm 311 U.S. Courthouse, Indianapolis. Objections due by 05/05/2014. (Cohen, KC) (Entered: 05/01/2014)
May 2, 2014 12 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 6/4/2014 at 02:00 PM EDT at Rm 416C U.S. Courthouse, Indianapolis. Objections to Dischargeability due by 8/4/2014. (lad) (Entered: 05/02/2014)
May 3, 2014 13 BNC Certificate of Service - NOTICE (re: Doc # 7). No. of Notices: 1 Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014)
May 3, 2014 14 BNC Certificate of Service - NOTICE (re: Doc # 8). No. of Notices: 21 Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014)
May 3, 2014 15 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014)
May 5, 2014 16 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 12). No. of Notices: 27 Notice Date 05/04/2014. (Admin.) (Entered: 05/05/2014)
Show 10 more entries
May 6, 2014 27 Order Denying First Day Motion for Use of Cash Collateral (re: Doc # 5). The Clerk's Office will distribute this order. (jrb) (Entered: 05/06/2014)
May 8, 2014 28 Motion to Abandon, Motion for Relief from Stay and Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by James E Rossow Jr. on behalf of Creditor The National Bank of Indianapolis. (Attachments: (1) Exhibit 1 (2) Exhibit 2) (Rossow, James) (Entered: 05/08/2014) [Terminated on 08/18/2014]
May 8, 2014 Receipt of Motion for Relief from Stay(14-03975-RLM-11) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 22870007. Fee amount 176.00 (re: Doc # 28). (U.S. Treasury) (Entered: 05/08/2014)
May 8, 2014 29 Motion for Expedited Hearing on Motion to Abandon, Motion for Relief from Stay filed by James E Rossow Jr. on behalf of Creditor The National Bank of Indianapolis (re: Doc # 28). (Rossow, James) (Entered: 05/08/2014) [Granted by #31 ]
May 9, 2014 30 BNC Certificate of Service - ORDER (re: Doc # 27). No. of Notices: 1 Notice Date 05/08/2014. (Admin.) (Entered: 05/09/2014)
May 9, 2014 31 Order Granting Motion for Expedited Hearing on Motion to Abandon, Motion for Relief from Stay. Objections to Relief from Stay and Abandonment due by 12:00 pm on May 19, 2014. Hearing scheduled for May 19, 2014 at 3:00 p.m. in Room 311 of the United States Courthouse, 116 U.S. Courthouse, 46 East Ohio Street, Indianapolis, Indiana, 46204 (re: Doc #29). Attorney for Creditor The National Bank of Indianapolis must distribute this order. (jrb) (Entered: 05/09/2014)
May 12, 2014 32 Small Business Tax Returns filed by KC Cohen on behalf of Debtor Ameriflo, Inc. (Attachments: (1) Main Document (cont.) (2) Main Document (cont.)) (Cohen, KC) (Entered: 05/12/2014)
May 19, 2014 33 Agreed Entry Resolving National Bank of Indianapolis' Motion for Relief from Stay and Abandonment filed by KC Cohen, James E Rossow Jr. on behalf of Debtor Ameriflo, Inc., Creditor The National Bank of Indianapolis (re: Doc # 28). (Rossow, James) (Entered: 05/19/2014) [Approved by #35 ]
May 19, 2014 34 Minute Entry/Order re: Hearing: Motion for Relief from Stay and Abandonment filed by Creditor The National Bank of Indianapolis. Hearing held. Agreed Entry filed on 5/19/2014. Parties report as to the terms of the agreement (re: Doc # 28, 29). (mrl) (Entered: 05/19/2014)
May 22, 2014 35 Order Approving Agreed Entry and Granting Motion for Relief from Stay and Abandonment re: The National Bank of Indianapolis. The Clerk's Office will distribute this order (re: Doc # 33). (jrb) (Entered: 05/22/2014)

There are 10 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
1:14-bk-03975
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11
Filed
Apr 30, 2014
Type
voluntary
Terminated
Aug 18, 2014
Updated
Mar 28, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Platinum Card
    Bank of America
    Blue Line Staffing
    Chase Bank
    Citibank Corp. Card
    Copper and Brass Sales, Inc.
    Dolen Tool Sales, Inc.
    G&G Oil Co. of Indiana, Inc.
    Ingersoll Rand Co.
    Internal Revenue Service
    Lowe's Business Account
    National Bank of Indianapolis
    Office Depot
    OSECO
    Platinum Plus for Business
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ameriflo, Inc.
    478 Gradle Dr
    Carmel, IN 46032
    HAMILTON-IN
    County: HAMILTON-IN
    Tax ID / EIN: xx-xxx8602

    Represented By

    KC Cohen
    151 N Delaware St Ste 1106
    Indianapolis, IN 46204
    317-715-1845
    Fax : 317-916-0406
    Email: kc@esoft-legal.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

    Ronald J. Moore
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Ronald.Moore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2023 3OE Scientific, LLC 11V 1:2023bk04918
    Mar 9, 2022 Allied Diversified Construction, Inc. 11V 1:2022bk00739
    Jul 12, 2021 Dealer Accessories, LLC 11V 1:2021bk03197
    Sep 21, 2020 Restored Inc 7 1:2020bk05292
    Mar 26, 2020 Auxilius Heavy Industries, LLC 11 1:2020bk01963
    May 13, 2019 Indy Facets, LLC 11 1:2019bk03433
    Mar 20, 2019 Rebirth Christian Academy Day Care, Inc. 11 1:2019bk01763
    Aug 3, 2017 Restor Property Restoration, LLC 7 1:17-bk-05819
    Dec 10, 2015 Nightingale Home Healthcare, Inc. 11 1:15-bk-10099
    Oct 4, 2013 BSHA LLC 7 1:13-bk-10581
    Jun 13, 2013 TS Concrete Inc. 7 1:13-bk-06342
    Oct 7, 2012 Party Tree Inc 11 1:12-bk-11931
    Apr 25, 2012 St. Mary and St. Anthony LLC 7 1:12-bk-04808
    Dec 2, 2011 Bishop Lighting, Inc. 7 1:11-bk-14821
    Aug 30, 2011 Management Information Solutions, Inc. 11 1:11-bk-10982