Welcome to BusinessBankruptcies.com!

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

Avon Vision Enhancement Center LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:12-bk-00392
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-12

Updated

9-14-23

Last Checked

1-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2012
Last Entry Filed
Jan 19, 2012

Docket Entries by Year

Jan 18, 2012 1 Petition Chapter 7 Voluntary Petition with Corporate Ownership Statement, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Attorney Disclosure of Compensation filed by Lindsay Thomas Boyd on behalf of Avon Vision Enhancement Center LLC. Income & Expense Schedule for Non-Individual Debtors due by 02/01/2012. Appointment of Health Care Ombudsman due by 02/17/2012. (Attachments: (1) Main Document (cont.) schedule a (2) Main Document (cont.) schedule b (3) Main Document (cont.) (4) Main Document (cont.) (5) Main Document (cont.) (6) Main Document (cont.) (7) Main Document (cont.) (8) Main Document (cont.) fin affairs) (Boyd, Lindsay) (Entered: 01/18/2012)
Jan 18, 2012 2 Notice of Incomplete Filing issued to Lindsay Thomas Boyd. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): A $306 filing fee is due for the Chapter 7 Voluntary Petition filed on 1/18/2012. (re: Doc # 1). Incomplete Filing due by 1/25/2012. (kao) (Entered: 01/18/2012)
Jan 18, 2012 3 Appearance filed by Harley K Means on behalf of Creditors Yaping Bei, Min Lu. (Means, Harley) (Entered: 01/18/2012)
Jan 18, 2012 4 Motion to Abandon, Motion for Relief from Stay and Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by Harley K Means on behalf of Creditors Yaping Bei, Min Lu. (Attachments: (1) Exhibit A (2) Exhibit B (3) Exhibit C) (Means, Harley) (Entered: 01/18/2012)
Jan 18, 2012 5 Notice with Certificate of Service dated 1/18/2012 re: Motion for Abandonment & Relief from Stay filed by Harley K Means on behalf of Creditors Yaping Bei, Min Lu (re: Doc # 4). Objections due by 02/01/2012. (Means, Harley) (Entered: 01/18/2012)
Jan 19, 2012 6 Notice of Incomplete Filing issued to Harley Means. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): Filing fee of $176.00 must be paid. (re: Doc # 4). Incomplete Filing due by 01/26/2012. (Admin) (Entered: 01/19/2012)
Jan 19, 2012 7 Notice of Incomplete Filing issued to Lindsay Thomas Boyd. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): A text file including names and addresses listed on Schedules D, E, F, G and H must be uploaded through the Creditor Maintenance menu. (re: Doc # 1). Incomplete Filing due by 1/26/2012. (bjm) (Entered: 01/19/2012)
Jan 19, 2012 8 Deficiency Notice Issued (re: Doc # 1). Attorney Disclosure of Compensation due by 02/01/2012. Summary of Schedules with Declaration due by 02/01/2012. Schedule D with Declaration due by 02/01/2012. Schedule F with Declaration due by 02/01/2012. Questions 19-25 to Statement of Financial Affairs with Declaration due by 02/01/2012. (bjm) (Entered: 01/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:12-bk-00392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James K. Coachys
Chapter
7
Filed
Jan 18, 2012
Type
voluntary
Terminated
Feb 20, 2013
Updated
Sep 14, 2023
Last checked
Jan 19, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Avon Vision Enhancement Center LLC
    5055 E US HWY 36
    STE 200
    AVON, IN 46123
    HENDRICKS-IN
    County: HENDRICKS-IN
    Tax ID / EIN: xxxxx7484

    Represented By

    Lindsay Thomas Boyd
    PO Box 456
    Elmhurst, IL 60126-0456
    812-331-4194
    Email: ltboyd@lboyd.com

    Trustee

    Gregory S Fehribach
    Doninger Tuohy & Bailey, LLP
    50 S Meridian St Suite 700
    Indianapolis, IN 46204-3530
    317-638-2400
    Email: mjurkiewicz@thefehribachgroup.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 13, 2023 Notyo Mamas Tupperware LLC 7 1:2023bk05555
    Aug 15, 2023 v v b, LLC 7 1:2023bk03554
    Jul 4, 2023 TR George Construction 7 1:2023bk02862
    Nov 20, 2020 Allen and Scott Enterprises, Inc. 11V 1:2020bk06420
    Sep 29, 2020 Sino Supply International LLC 7 1:2020bk05455
    Dec 8, 2017 Express Freight Logistics LLC 7 1:2017bk09092
    Nov 10, 2017 H.K. Inc. 7 1:17-bk-08521
    Aug 18, 2016 Fortified Development Group LLC 7 1:16-bk-06402
    Nov 18, 2015 Mabteck Enterprises, Inc. 7 2:15-bk-80909
    Aug 19, 2015 Foltz Distribution, LLC 7 1:15-bk-07059
    Jan 22, 2014 Keller Jewelers, LLC 7 1:14-bk-00393
    Sep 25, 2013 K & T Transport, Inc. 7 1:13-bk-10207
    Aug 7, 2013 Crescent Building Group, Inc. 7 1:13-bk-08451
    Feb 29, 2012 Townsend Research Labortories, Inc. 7 1:12-bk-01969
    Jul 6, 2011 Atkinson - Gilliatt, Inc. 7 1:11-bk-08522