Welcome to BusinessBankruptcies.com!

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

Anderson Systems, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-05991
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-14

Updated

9-13-23

Last Checked

6-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2014
Last Entry Filed
Jun 25, 2014

Docket Entries by Year

Jun 25, 2014 1 Petition Chapter 11 Voluntary Petition with List of Equity Security Holders filed by David R. Krebs on behalf of Anderson Systems, Inc. Corporate Ownership Statement due by 07/09/2014. List of 20 Largest Unsecured Creditors due by 07/02/2014. List of Secured Creditors due by 07/02/2014. Income & Expense Schedule due by 07/09/2014. Small Business Balance Sheet due by 07/02/2014. Small Business Cash Flow Statement due by 07/02/2014. Small Business Statement of Operations due by 07/02/2014. Small Business Tax Return due by 07/02/2014. Attorney Disclosure of Compensation due by 07/09/2014. Statement of Financial Affairs with Declaration due by 07/09/2014. Summary of Schedules with Declaration due by 07/09/2014. Schedule A with Declaration due by 07/09/2014. Schedule B with Declaration due by 07/09/2014. Schedule D with Declaration due by 07/09/2014. Schedule E with Declaration due by 07/09/2014. Schedule F with Declaration due by 07/09/2014. Schedule G with Declaration due by 07/09/2014. Schedule H with Declaration due by 07/09/2014 (Krebs, David) CORRECTION: List of 20 Largest Unsecured Creditors, Corporate Ownership Statement and Verification of Creditor List are included in PDF. Modified on 6/25/2014 (omh) (Entered: 06/25/2014)
Jun 25, 2014 Receipt of Chapter 11 Voluntary Petition(14-05991-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 23105968. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 06/25/2014)
Jun 25, 2014 2 List of Secured Creditors filed by David R. Krebs on behalf of Debtor Anderson Systems, Inc. (Krebs, David) (Entered: 06/25/2014)
Jun 25, 2014 Judge James K. Coachys assigned. (kpd) (Entered: 06/25/2014)
Jun 25, 2014 3 Appearance filed by John Joseph Allman on behalf of Debtor Anderson Systems, Inc. (Allman, John) (Entered: 06/25/2014)
Jun 25, 2014 4 Appearance filed by Joseph F McGonigal on behalf of U.S. Trustee. (McGonigal, Joseph) (Entered: 06/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:14-bk-05991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James K. Coachys
Chapter
11
Filed
Jun 25, 2014
Type
voluntary
Terminated
Oct 9, 2015
Updated
Sep 13, 2023
Last checked
Jun 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AlarmWatch
    AT&T Long Distance
    Courier Times
    Dell Business Credit
    Dynamark Monitoring
    General Emergency Monitoring
    Hayes Copenhaver Crider
    Internal Revenue Service
    Kirby Risk
    Nathan E. & Melissa E. Millikan
    OffiSource
    Redwall Live Corp.
    Ronald D. Anderson
    Security Equipment Supply
    Speedway SuperAmerica, LLC
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anderson Systems, Inc.
    1706 South Spiceland Road
    New Castle, IN 47362
    HENRY-IN
    County: HENRY-IN
    Tax ID / EIN: xx-xxx6847

    Represented By

    John Joseph Allman
    Tucker Hester Baker & Krebs, LLC
    One Indiana Square
    Suite 1600
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: jallman@thbklaw.com
    David R. Krebs
    Tucker, Hester, Baker & Krebs
    One Indiana Square
    Suite 1600
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: dkrebs@thbklaw.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

    Joseph F McGonigal
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: joe.mcgonigal@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Munsee Meats, Inc. 7 1:2024bk01061
    Jan 9 AMK Investment Properties, LLC 11 1:2024bk00099
    Feb 1, 2021 Jones Auto Body, Inc 11V 1:2021bk00385
    Jul 10, 2020 Thompson Builders, LLC 7 1:2020bk03950
    Jan 7, 2019 Good Supply LLC 7 1:2019bk00064
    Aug 27, 2017 Bowman Dairy Farms LLC 11 1:17-bk-06475
    Feb 3, 2017 Muncie Indiana Properties, LLC 11 1:17-bk-00567
    Jul 28, 2016 4.M.P.H. LLC 11 1:16-bk-05801
    Jul 14, 2014 MPB Industries, Inc. 7 1:14-bk-06526
    Jun 10, 2014 Interior Woodworking Corporation 7 1:14-bk-05492
    Jun 10, 2014 kgwebb, LLC 7 1:14-bk-05496
    Oct 8, 2012 M3 Hotels, LLC 11 1:12-bk-11976
    May 30, 2012 RCF Kitchens Indiana, LLC 11 1:12-bk-06434
    Apr 4, 2012 E-biofuels, LLC 7 1:12-bk-03816
    Sep 23, 2011 TBG Transport, LLC 7 1:11-bk-12005