Welcome to BusinessBankruptcies.com!

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

Bowman Dairy Farms LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:17-bk-06475
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-17

Updated

9-13-23

Last Checked

3-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2019
Last Entry Filed
Mar 5, 2019

Docket Entries by Year

There are 272 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2018 261 Appearance filed by Jeffrey M. Hester on behalf of Creditor Harvest Land Co-Op, Inc. (Hester, Jeffrey) (Entered: 12/13/2018)
Dec 13, 2018 262 Motion for Examination Under Fed.R.Bankr.P. 2004 filed by Jonathan Dale Madison, Jeffrey M. Hester on behalf of Creditor Harvest Land Co-Op, Inc. (Hester, Jeffrey) (Entered: 12/13/2018)
Dec 18, 2018 263 Objection to Motion for Examination Under Fed.R.Bankr.P. 2004 filed by Terry E. Hall on behalf of Debtor Bowman Dairy Farms LLC (re: Doc # 262). (Hall, Terry) (Entered: 12/18/2018)
Dec 18, 2018 264 Official Court Notice Setting Hearing on Motion for Examination Under Fed.R.Bankr.P. 2004, Objection (re: Doc # 262, 263). Hearing to be held on 1/10/2019 at 11:00 AM EST in Rm 325 U.S. Courthouse, Indianapolis. (hmb) (Entered: 12/18/2018)
Dec 21, 2018 265 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 264). No. of Notices: 2 Notice Date 12/20/2018. (Admin.) (Entered: 12/21/2018)
Dec 26, 2018 266 Report of Operations for November 2018 filed by Elizabeth Marie Little on behalf of Debtor Bowman Dairy Farms LLC. (Little, Elizabeth) (Entered: 12/26/2018)
Jan 8, 2019 267 Motion to Reject Unexpired Lease with Parties listed on Exhibit A with Notice & Certificate of Service, filed by Elizabeth Marie Little on behalf of Debtor Bowman Dairy Farms LLC. Objections due by 01/22/2019. (Attachments: (1) Exhibit A - Contracts and Leases) (Little, Elizabeth) (Entered: 01/08/2019) [Amended by # 278 ]
Jan 9, 2019 268 Motion for Authority to Distribute 2018 Net Crop Proceeds filed by Elizabeth Marie Little on behalf of Debtor Bowman Dairy Farms LLC. (Attachments: (1) Exhibit A-Crop Checks (2) Exhibit B-Harvesting Invoices (3) Exhibit C-Summary of Land Rent) (Little, Elizabeth) (Entered: 01/09/2019) [Granted by # 287 ]
Jan 9, 2019 269 Motion to Sell Property Free and Clear of Liens (public sale at auction), with Notice & Certificate of Service, filed by Elizabeth Marie Little on behalf of Debtor Bowman Dairy Farms LLC. Objections due by 01/30/2019. (Attachments: (1) Exhibit A-Real Estate Contract (2) Exhibit B-Personal Property Contract) (Little, Elizabeth) (Entered: 01/09/2019) [Granted by # 294 ]
Jan 9, 2019 Receipt of Motion to Sell( 17-06475-JMC-11) [motion,msell] (181.00) Filing Fee. Receipt number A29446913. Fee amount 181.00 (re: Doc # 269). (U.S. Treasury) (Entered: 01/09/2019)
Show 10 more entries
Jan 29, 2019 280 Objection to Motion to Sell filed by Thomas C Scherer on behalf of Creditor Calpine Wind Holdings, LLC (re: Doc # 269). (Scherer, Thomas) (Entered: 01/29/2019)
Jan 29, 2019 281 Official Court Notice Setting Hearing on Motion to Sell, Objection (re: Doc # 269, 280). Hearing to be held on 2/7/2019 at 11:15 AM EST in Rm 325 U.S. Courthouse, Indianapolis. (hmb) (Entered: 01/29/2019)
Feb 1, 2019 282 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 281). No. of Notices: 2 Notice Date 01/31/2019. (Admin.) (Entered: 02/01/2019)
Feb 5, 2019 283 Application for Payment of Administrative Expenses Pursuant to Sec. 503 for CNH Industrial Capital America, LLC in the amount of $31,947.64 filed by W Randall Kammeyer on behalf of Creditor CNH Industrial Capital America, LLC. (Kammeyer, W) (Entered: 02/05/2019)
Feb 6, 2019 284 Order Granting Application to Employ Terry Hall as Attorney NUNC PRO TUNC (re: Doc #270). Attorney for the debtor must distribute this order. (esd) (Entered: 02/06/2019)
Feb 7, 2019 285 Motion to Assume and Assign Unexpired Lease with Calpine Wind Holdings LLC with Notice & Certificate of Service, filed by Elizabeth Marie Little on behalf of Debtor Bowman Dairy Farms LLC. Objections due by 02/21/2019. (Attachments: (1) Exhibit A - Memorandum (2) Exhibit B - Legal Description (3) Exhibit C - Assignment (4) Exhibit D - Partial Assignment) (Little, Elizabeth) (Entered: 02/07/2019) [Granted by # 296 ]
Feb 7, 2019 286 Certificate of Service re: Application for Payment of Administrative Expenses Pursuant to Sec. 503, filed by W Randall Kammeyer on behalf of Creditor CNH Industrial Capital America, LLC (re: Doc # 283). (Kammeyer, W) (Entered: 02/07/2019)
Feb 7, 2019 287 Order Granting Motion for Authority to Distribute 2018 Net Crop Proceeds (re: Doc # 268). Attorney for the debtor must distribute this order. (esd) (Entered: 02/07/2019)
Feb 7, 2019 288 Order Granting Application to Employ Schrader Auction as Auctioneer (re: Doc #272). Attorney for the debtor must distribute this order. (esd) (Entered: 02/07/2019)
Feb 7, 2019 289 Objection Notice re: Application for Payment of Administrative Expenses Pursuant to Sec. 503, filed by W Randall Kammeyer on behalf of Creditor CNH Industrial Capital America, LLC (re: Doc # 283). Objections due by 02/28/2019. (Kammeyer, W) (Entered: 02/07/2019)

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 Southern Bankruptcy Court
Case number
1:17-bk-06475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Aug 27, 2017
Type
voluntary
Terminated
Mar 28, 2022
Updated
Sep 13, 2023
Last checked
Mar 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st AYD CORP
    ACCELERATED GENETICS
    Adair County Animal Hospital
    Advanced Septic and Sewer
    ANDERSONS MARATHON
    APPLE FARM SERVICE INC.
    APPLIED INDUSTIES TECH
    Ashby & Co., P.C.
    Atlas Pest Control
    BAMBAUER EQUIPMENT LLC
    Beacon Credit Union
    Beacon Credit Union
    Ben Weisheit
    Bennie Bowman
    BEST WAY DISPOSAL
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bowman Dairy Farms LLC
    2270 North County Road 900 East
    Hagerstown, IN 47346
    HENRY-IN
    County: HENRY-IN
    Tax ID / EIN: xx-xxx5352

    Represented By

    Wendy D Brewer
    Fultz Maddox Dickens PLC
    333 N. Alabama Street
    Suite 350
    Indianapolis, IN 46204
    317-215-6220
    Email: wbrewer@fmdlegal.com
    Terry E. Hall
    Terry Hall Law PC
    712 E Seminary St
    Greencastle, IN 46135
    317-370-7583
    Email: terry@terryhall.law
    Elizabeth Marie Little
    Faegre Baker Daniels LLP
    600 E. 96th Street, Suite 600
    Indianapolis, IN 46240
    317-569-4608
    Fax : 317-569-4800
    Email: elizabeth.little@faegrebd.com
    Mark H Ralston
    Fishman Jackson Ronquillo PLLC
    Three Galleria Tower
    13155 Noel Road
    Suite 700
    Dallas, TX 75240
    972-419-5544
    Fax : 972-419-5501
    Email: mralston@fjrpllc.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

    Harrison Edward Strauss
    Office of the United States Trustee
    101 West Ohio
    Suite 1000
    Indianapolis, IN 46204
    317-226-5705
    Email: harrison.strauss@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
    Jul 9, 2020 United Emergency Medical Services, LC 11 1:2020bk03920
    Aug 26, 2019 Georgia Direct Carpet, Inc. 11 1:2019bk06316
    Oct 10, 2018 Fayette Memorial Hospital Association, Inc. 11 1:2018bk07762
    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
    Jun 25, 2014 Anderson Systems, Inc. 11 1:14-bk-05991
    Jun 7, 2013 Carbon Motors Corporation 7 1:13-bk-06115
    Oct 31, 2012 Muncie Properties, LLC 11 1:12-bk-12958
    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