Welcome to BusinessBankruptcies.com!

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

Andover Coils, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:15-bk-01027
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-15

Updated

10-31-16

Last Checked

10-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2016
Last Entry Filed
Oct 4, 2016

Docket Entries by Year

There are 159 older docket entries.

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

login purchase single case subscribe now

Apr 9, 2016 154 BNC Certificate of Service - NOTICE (re: Doc # 152). No. of Notices: 228 Notice Date 04/08/2016. (Admin.) (Entered: 04/09/2016)
Apr 13, 2016 155 Notice of Submission Notice of Motion in Aid of Confirmed Plan of Liquidation t Determine Ownership of Certain Personal Property filed by Jeffrey M. Hester on behalf of Debtor Andover Coils, LLC (re: Doc # 148). (Hester, Jeffrey) (Entered: 04/13/2016)
Apr 14, 2016 156 Deficiency Notice Issued re: Notice of Submission (re: Doc # 155). Deficiency to be cured by 4/28/2016. (krb) (Entered: 04/14/2016)
Apr 15, 2016 157 Objection Notice re: Motion to Sell, filed by Jeffrey M. Hester on behalf of Debtor Andover Coils, LLC (re: Doc # 148). Objections due by 05/05/2016. (Hester, Jeffrey) (Entered: 04/15/2016)
Apr 29, 2016 158 Order Granting Motion for Authority for Motion in Aid of Confirmed Plan of Liquidation to Determine Ownership of Certain Tooling (re: Doc # 141). Attorney for the debtor must distribute this order. (krb) (Entered: 04/29/2016)
May 10, 2016 159 Order Granting Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Sec. 363(f) (public sale at auction) (re: Doc #148). Attorney for the debtor must distribute this order. (krb) (Entered: 05/10/2016)
May 10, 2016 160 Order Granting Application to Employ Key Liquidators as auctioneer (re: Doc #147). Attorney for the debtor must distribute this order. (krb) (Entered: 05/10/2016)
Jun 10, 2016 161 Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Jeffrey M. Hester as Debtor's Attorney (Fee: $25077.00, Expense: $550.45) filed by Jeffrey M. Hester on behalf of Debtor Andover Coils, LLC. (Attachments: (1) Exhibit (2) Exhibit) (Hester, Jeffrey) (Entered: 06/10/2016) [Granted by #164 ]
Jun 10, 2016 162 Notice Issued on Third Interim Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 161). Notice issued; Objections due by 7/1/2016. (krb) (Entered: 06/10/2016)
Jun 13, 2016 163 BNC Certificate of Service - NOTICE (re: Doc # 162). No. of Notices: 227 Notice Date 06/12/2016. (Admin.) (Entered: 06/13/2016)
Show 10 more entries
Aug 4, 2016 174 Quarterly Report for March, 2016 filed by John Joseph Allman on behalf of Debtor Andover Coils, LLC. (Allman, John) (Entered: 08/04/2016)
Aug 4, 2016 175 Quarterly Report for June, 2016 filed by John Joseph Allman on behalf of Debtor Andover Coils, LLC. (Allman, John) (Entered: 08/04/2016)
Aug 4, 2016 176 Report of Sale filed by John Joseph Allman on behalf of Debtor Andover Coils, LLC (re: Doc # 159). (Allman, John) (Entered: 08/04/2016)
Aug 16, 2016 177 Motion to Continue Hearing filed by Jeffrey M. Hester on behalf of Debtor Andover Coils, LLC (re: Doc # 167). (Hester, Jeffrey) (Entered: 08/16/2016) [Granted by #178 ]
Aug 17, 2016 178 Order Granting Motion to Continue Hearing (re: Doc # 177). Attorney for the debtor must distribute this order. Continued Hearing to be held on 9/6/2016 at 10:30 AM EDT in Rm 329 U.S. Courthouse, Indianapolis. (mrl) (Entered: 08/17/2016)
Aug 17, 2016 179 Minute Entry/Order re: Hearing on Application for Final Decree with Objection(s) filed by U.S. Trustee Creditor Lafayette Community Bank. Vacated: Per J Hester, parties are working on a resolution. Motion to continue filed (re: Doc # 165, 166, 168). (mrl) (Entered: 08/17/2016)
Aug 30, 2016 180 Substitution of Appearance of Joseph F. McGonigal by Laura A. DuVall, filed by Laura A DuVall on behalf of U.S. Trustee. (DuVall, Laura) (Entered: 08/30/2016)
Aug 30, 2016 181 Notice of Submission Notice of Change of Firm Name filed by Jeffrey M. Hester on behalf of Debtor Andover Coils, LLC, Member Debtor The Accession Group, LLC. (Hester, Jeffrey) (Entered: 08/30/2016)
Aug 31, 2016 182 Withdrawal of Objection, filed by Joseph F McGonigal on behalf of U.S. Trustee (re: Doc # 166). (McGonigal, Joseph) (Entered: 08/31/2016)
Sep 2, 2016 183 Motion to Continue Hearing filed by Jeffrey M. Hester on behalf of Debtor Andover Coils, LLC (re: Doc # 178). (Hester, Jeffrey) (Entered: 09/02/2016) [Granted by #184 ]

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
1:15-bk-01027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11
Filed
Feb 19, 2015
Type
voluntary
Terminated
Oct 4, 2016
Updated
Oct 31, 2016
Last checked
Oct 31, 2016
Lead case
The Accession Group, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    310 N. Earl LLC
    421 Pallet & Crate
    A-1 Packaging
    Abrasive Products, LLC
    Accession Group, LLC
    Accession Group, LLC/The
    Ace Fire Protection
    Adams Magnetic Products Co.
    Adkev, Inc.
    Advanced Design & Machine
    Advanced Repair & Maching, Inc.
    Aget Manufacturing Co
    Agsco Corporation
    Allied Wire and Cable
    Allstar Magnetics, Inc.
    There are 168 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Andover Coils, LLC
    P.O. Box 4848
    Lafayette, IN 47903
    HAMILTON-IN
    County: HAMILTON-IN
    Tax ID / EIN: xx-xxx6295
    dba Andover, Inc.
    dba Andover Coils

    Represented By

    John Joseph Allman
    Hester Baker Krebs, LLC
    One Indiana Square, Suite 1600
    211 N. Pennsylvania Street
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: jallman@hbkfirm.com
    Courtney Elaine Chilcote
    Chilcote Kibbe & Hillery, PC
    7119 US Highway 31 S.
    Indianapolis, IN 46227
    317-888-2669
    Email: courtney@ckhattorneys.com
    Jeffrey M. Hester
    Hester Baker Krebs LLC
    One Indiana Square, Suite 1600
    211 N. Pennsylvania Street
    Indianapolis, IN 46204-1816
    317-833-3030
    Fax : 317-833-3031
    Email: jhester@hbkfirm.com

    Debtor

    The Accession Group, LLC
    632 Lockerbie Place
    Carmel, IN 46032

    Represented By

    John Joseph Allman
    (See above for address)
    Jeffrey M. Hester
    (See above for address)

    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
    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
    TERMINATED: 08/30/2016

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 Signature Delivery & Moving LLC 11V 4:2023bk40270
    Sep 6, 2022 Merlin's Beard LLC 7 4:2022bk40244
    Jul 11, 2022 Indiana Wellness, LLC 11 4:2022bk40176
    Mar 18, 2022 JCB Trucking Enterprises LLC 11V 4:2022bk40047
    Mar 18, 2022 JKM Storage & Rentals LLC parent case 11V 4:2022bk40048
    Oct 8, 2021 Bairn, LLC 11V 4:2021bk40250
    Oct 7, 2021 Bairn, LLC 11V 4:2021bk40249
    Apr 2, 2019 STEEL ROD'S CB SHOP, LLC 7 4:2019bk40117
    Jul 14, 2017 Dave Taylor Electric Service, Inc. 11 4:17-bk-40305
    Jan 6, 2016 South Street Property Investments, LLC 7 4:16-bk-40002
    Jan 23, 2014 Eagle Hauling & Conveying Inc. 11 4:14-bk-40026
    Oct 15, 2013 Highway Safety Services, Inc. 11 4:13-bk-40653
    Oct 10, 2012 MAC Distributing Inc. 11 4:12-bk-40685
    Sep 5, 2011 HAT Properties L.L.C. 11 4:11-bk-92392
    Aug 18, 2011 MAC Distributing, Inc. 11 2:11-bk-81167