Welcome to BusinessBankruptcies.com!

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

B & B Organics, Inc

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
3:2019bk30729
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-19

Updated

9-13-23

Last Checked

7-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2020
Last Entry Filed
Mar 26, 2020

Docket Entries by Quarter

There are 92 older docket entries.

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

login purchase single case subscribe now

Sep 10, 2019 83 Motion For Sale of Property under Section 363(b) Filed by Trustee Gary D. Boyn (Attachments: # 1 Proposed Order) (Boyn, Gary) (Entered: 09/10/2019)
Sep 10, 2019 84 Certificate of Service of Notice of Motion Filed by Trustee Gary D. Boyn (related document(s)83 Motion for Sale of Property under Section 363(b) filed by Gary D. Boyn) Objections to Motion due by 10/1/2019. (Boyn, Gary) (Entered: 09/10/2019)
Sep 13, 2019 85 BNC Certificate of Mailing.(related document(s)81 Amended Order). Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019)
Sep 13, 2019 86 BNC Certificate of Mailing.(related document(s)82 Order on Motion for Sale of Property under Section 363(b)). Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019)
Oct 1, 2019 87 -PACA Proof of Claim of Phillips Mushroom Farms, L.P. Filed by Creditor Phillips Mushroom Farms, L.P. (related document(s)81 Amended Order) (Amendola, Mark)Modified on 10/2/2019 (jll). (Entered: 10/01/2019)
Oct 1, 2019 88 PACA Proof of Claim of A & A Organic Farms Corp. Filed by Creditor A & A Organic Farms Corp. (related document(s)81 Amended Order) (Amendola, Mark)Modified on 10/2/2019 (jll). (Entered: 10/01/2019)
Oct 1, 2019 89 PACA Proof of Claim of Social Enterprise, LLC Filed by Creditor Social Enterprise, LLC (related document(s)81 Amended Order) (Amendola, Mark)Modified on 10/2/2019 (jll). (Entered: 10/01/2019)
Oct 1, 2019 90 PACA Proof of Claim of A.V. Thomas Produce, Inc. Filed by Creditor A.V. Thomas Produce, Inc. (related document(s)81 Amended Order) (Amendola, Mark)Modified on 10/2/2019 (jll). (Entered: 10/01/2019)
Oct 1, 2019 91 Certificate of Service Filed by Creditors A & A Organic Farms Corp., A.V. Thomas Produce, Inc., Phillips Mushroom Farms, L.P., Social Enterprise, LLC (related document(s)87 Declaration filed by Phillips Mushroom Farms, L.P., 88 Declaration filed by A & A Organic Farms Corp., 89 Declaration filed by Social Enterprise, LLC, 90 Declaration filed by A.V. Thomas Produce, Inc.) (Amendola, Mark) (Entered: 10/01/2019)
Oct 1, 2019 92 PACA Proof of Claim Filed by Creditor Pacific Coast Fruit Company (related document(s)81 Amended Order) (Attachments: # 1 Exhibit Exhibit A Invoices # 2 Exhibit Exhibit A Continued # 3 Exhibit Exhibit B PACA License) (Niles, Jennifer)Modified on 10/2/2019 (jll). (Entered: 10/01/2019)
Show 10 more entries
Oct 13, 2019 103 BNC Certificate of Mailing.(related document(s)102 Order on Motion for Sale of Property under Section 363(b)). Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
Oct 14, 2019 104 Adversary case 19-03036. (11 (Recovery of money/property - 542 turnover of property),67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) Complaint by Pacific Coast Fruit Company against B & B Organics, Inc. Fee Amount $350. (Attachments: # 1 Exhibit Adversary Cover Sheet # 2 Exhibit Summons) (Niles, Jennifer) (Entered: 10/14/2019)
Oct 17, 2019 105 Application for Compensation for Tri Force, Inc., Sales Agent. Fees: $825.00, Expenses: $0.00. Application for Authority to Make Distribution of Sales Agent Fees Filed by Trustee Gary D. Boyn (Attachments: # 1 Exhibit A # 2 Affidavit # 3 Proposed Order) (Boyn, Gary) (Entered: 10/17/2019)
Oct 22, 2019 106 Order For Compensation. for Tri Force, Inc., Other Professional, Fees awarded: $825.00, Expenses awarded: $0.00; Awarded on 10/22/2019 (related document(s)105 Application for Compensation filed by Trustee Gary D. Boyn). (mfj) (Entered: 10/22/2019)
Oct 24, 2019 107 Amended Notice of Rule 2004 Examination Filed by Creditors Bridges Produce, Inc., Calavo Growers, Inc., Grimmway Enterprises, Inc. d/b/a Grimmway Farms, Heath and Lejeune, Inc., Homegrown Organic Farms (Related document(s) 56 Notice filed by Creditor Grimmway Enterprises, Inc., Calavo Growers, Inc., Heath and Lejeune, Inc., Homegrown Organic Farms, Creditor Bridges Produce, Inc.) (De Falco, Steven). . Modified on 10/25/2019 (mfj). (Entered: 10/24/2019)
Oct 25, 2019 108 BNC Certificate of Mailing.(related document(s)106 Order for Compensation). Notice Date 10/24/2019. (Admin.) (Entered: 10/25/2019)
Nov 4, 2019 109 Notice of Appearance as Counsel for Trustee by Gary D. Boyn Filed by Attorney Gary Boyn (Boyn, Gary) (Entered: 11/04/2019)
Nov 4, 2019 110 Notice of Appearance as Counsel for Trustee by Christopher Pottratz Filed by Attorney Christopher Pottratz (Pottratz, Christopher) (Entered: 11/04/2019)
Nov 4, 2019 111 Notice of Appearance as Counsel for Trustee by Dean E. Leazenby Filed by Attorney Dean E. Leazenby (Leazenby, Dean) (Entered: 11/04/2019)
Nov 14, 2019 112 Notice of Trustee's Report of Identification of PACA Assets and Trustee's Schedule of Allowed PACA Claims Filed by Trustee Gary D. Boyn (related document(s)81 Amended Order) (Boyn, Gary) (Entered: 11/14/2019)

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 Northern Bankruptcy Court
Case number
3:2019bk30729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Harry C. Dees, Jr.
Chapter
7
Filed
Apr 26, 2019
Type
voluntary
Terminated
Jul 27, 2022
Updated
Sep 13, 2023
Last checked
Jul 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & A Organic Farms
    A & A Organic Farms Corp.
    Andrew Burggraf
    Attorney Erica V. Speraw
    Attorney Jonathan T. Luljak
    Attorney Mark Amendola, Esq
    Attorney Steven DeFalco
    AV Thomas Produce
    Ben Perkins
    BMO HARRIS BANK N.A.
    BMO Harris Bank NA
    BMO Harris Bank NA
    Bridge Produce
    Bridges Produce, Inc
    Brookfield Organic
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    B & B Organics, Inc
    410 Lincolnway East
    Mishawaka, IN 46544
    ST. JOSEPH-IN
    SSN / ITIN: xxx-xx-1036
    Tax ID / EIN: xx-xxx3850

    Represented By

    Mark P. Telloyan
    O'Brien & Telloyan, P.C.
    P.O. Box 449
    South Bend, IN 46624-0449
    574-287-7690
    Fax : 574-287-7691
    Email: MarkTelloyan@juno.com

    Trustee

    Gary D. Boyn
    Warrick & Boyn, LLP
    861 Parkway Ave.
    Elkhart, IN 46516
    574-294-7491

    Represented By

    Gary D. Boyn
    861 Parkway Ave.
    Elkhart, IN 46516
    (574) 294-7491
    Email: gboyn@warrickandboyn.com
    Gary D. Boyn
    Warrick & Boyn, LLP
    861 Parkway Ave.
    Elkhart, IN 46516
    574-294-7491
    Email: gdbt@warrickandboyn.com
    Warrick & Boyn, LLP
    121 West Franklin Street
    Suite 400
    Elkhart, IN 46516
    574-294-7491

    U.S. Trustee

    Nancy J. Gargula
    100 East Wayne Street, 5th Floor
    South Bend, IN 46601-2349
    574-236-8105

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22, 2023 401 Trust 11 3:2023bk30285
    Apr 11, 2022 Barone Landscape Associates, Inc. 7 3:2022bk30318
    Dec 8, 2021 Great Lakes Region Housing LLC 11V 3:2021bk31637
    Aug 11, 2021 SSBarre, LLC 7 3:2021bk31145
    Apr 13, 2021 Jordan's Mishawaka Transfer, Inc 7 3:2021bk30450
    May 6, 2020 Nyloncraft, Inc. parent case 11 1:2020bk11051
    Feb 3, 2016 LENR, LLC 7 3:16-bk-30136
    Jan 27, 2016 Phoenix Growth Fund, LLC 11 3:16-bk-30102
    Jan 25, 2016 5 Star Capital Fund, LLC 11 3:16-bk-30088
    Feb 12, 2014 MHM Realty, LLC 7 3:14-bk-30171
    Feb 12, 2014 MHM Operations, Inc. 7 3:14-bk-30172
    Jun 20, 2012 Wiltfong Real Estate Corp. 11 3:12-bk-32227
    Feb 16, 2012 Abstract & Data Search Services, Inc 7 3:12-bk-30353
    Feb 16, 2012 Alliance Title & Settlement Services, Inc. 7 3:12-bk-30352
    Jul 26, 2011 Gold's Kosher Market, LLC 7 3:11-bk-32910