Welcome to BusinessBankruptcies.com!

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

Bert R. Huncilman & Son, Inc

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
4:13-bk-90077
TYPE / CHAPTER
Voluntary / 11

Filed

1-15-13

Updated

9-13-23

Last Checked

1-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2013
Last Entry Filed
Jan 15, 2013

Docket Entries by Year

Jan 15, 2013 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors and List of Equity Security Holders filed by Mark J. Sandlin on behalf of Bert R. Huncilman & Son, Inc. List of Secured Creditors due by 01/18/2013. Income & Expense Schedule for Non-Individual Debtors due by 01/29/2013. Attorney Disclosure of Compensation due by 01/29/2013. Statement of Financial Affairs with Declaration due by 01/29/2013. Summary of Schedules with Declaration due by 01/29/2013. Statistical Summary of Certain Liabilities with Declaration due by 01/29/2013. Schedule A with Declaration due by 01/29/2013. Schedule B with Declaration due by 01/29/2013. Schedule D with Declaration due by 01/29/2013. Schedule E with Declaration due by 01/29/2013. Schedule F with Declaration due by 01/29/2013. Schedule G with Declaration due by 01/29/2013. Schedule H with Declaration due by 01/29/2013. (Sandlin, Mark) (Entered: 01/15/2013)
Jan 15, 2013 Receipt of Chapter 11 Voluntary Petition(13-90077-BHL-11) [misc,volp11] (1213.00) Filing Fee. Receipt number 18734763. Fee amount 1213.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
4:13-bk-90077
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
11
Filed
Jan 15, 2013
Type
voluntary
Terminated
Oct 16, 2014
Updated
Sep 13, 2023
Last checked
Jan 16, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Financial Credit Services, Inc.
    Anthem Blue Cross and Blue Shield
    Brown Campbell Co.
    Central Wire & Steel
    Clark Co. REMC
    DNV Certification, Inc.
    Equipment Depot
    GE Capital
    II-VI Inc.
    INFOR
    Louisville Watch And Machine, LLC
    MTS & D
    Neace Lukens
    New Albany Municipals Utilities
    Pettit Environmental, Inc.
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bert R. Huncilman & Son, Inc
    115 Security Parkway
    New Albany, IN 47150
    FLOYD-IN
    County: FLOYD-IN
    Tax ID / EIN: xx-xxx9924

    Represented By

    Mark J. Sandlin
    Goldberg Simpson, P.S.C.
    9301 Dayflower Street
    Louisville, KY 40059
    502-585-8562
    Fax : 502-581-1344
    Email: msandlin@goldbergsimpson.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 #
    Oct 17, 2022 Elevated Construction and Remodeling, LLC 11V 4:2022bk90939
    May 1, 2019 Cardiovascular Medical Specialists, LLC 7 4:2019bk90691
    Apr 23, 2019 Kentuckiana Medical Center LLC 7 4:2019bk90617
    Feb 14, 2018 Pro Install, Inc 7 4:2018bk90171
    Jan 2, 2018 Evans Built Homes , LLC 7 4:2018bk90007
    Apr 4, 2016 M&R Charleston Station, Inc. 11 4:16-bk-90506
    Oct 1, 2014 BBA Managing Capital LLC 7 4:14-bk-91991
    Nov 15, 2013 Lozier Properties, LLC 11 4:13-bk-92615
    Aug 19, 2013 Freedom Holding, Inc. 11 1:13-bk-29607
    Aug 19, 2013 Tara Club Estates, Inc. 11 1:13-bk-29603
    May 10, 2013 A-1 Products Inc. 7 4:13-bk-91075
    Feb 7, 2013 Sam's NA, Inc. 11 4:13-bk-90259
    Aug 2, 2012 University Woods, LLC 11 4:12-bk-91716
    Jul 12, 2012 McIntyre Construction, Inc. 7 4:12-bk-91537
    Dec 30, 2011 DHB Automotive Companies, Inc. 11 4:11-bk-93279