Welcome to BusinessBankruptcies.com!

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

Centrifuge Supplies, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2019bk05567
TYPE / CHAPTER
Voluntary / 7

Filed

7-30-19

Updated

3-31-24

Last Checked

8-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2019
Last Entry Filed
Aug 13, 2019

Docket Entries by Quarter

Jul 30, 2019 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement and Verification of Creditor List filed by Whitney L Mosby on behalf of Centrifuge Supplies, Inc. Income & Expense Schedule due by 08/13/2019. Attorney Disclosure of Compensation due by 08/13/2019. Statement of Financial Affairs with Declaration due by 08/13/2019. Summary of Assets and Liabilities with Declaration due by 08/13/2019. Schedule A/B with Declaration due by 08/13/2019. Schedule D with Declaration due by 08/13/2019. Schedule E/F with Declaration due by 08/13/2019. Schedule G with Declaration due by 08/13/2019. Schedule H with Declaration due by 08/13/2019. (Mosby, Whitney) (Entered: 07/30/2019)
Jul 30, 2019 Receipt of Chapter 7 Voluntary Petition( 19-05567-7) [misc,volp7] (335.00) Filing Fee. Receipt number A30190306. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 07/30/2019)
Jul 30, 2019 2 Disclosure of Compensation of Attorney for Debtor filed by Whitney L Mosby on behalf of Debtor Centrifuge Supplies, Inc. (Mosby, Whitney) (Entered: 07/30/2019)
Jul 30, 2019 3 Appearance filed by Thomas C Scherer on behalf of Debtor Centrifuge Supplies, Inc. (Scherer, Thomas) (Entered: 07/30/2019)
Aug 2, 2019 4 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 9/3/2019 at 09:00 AM EDT in Rm 416A U.S. Courthouse, Indianapolis. (auto) (Entered: 08/02/2019)
Aug 4, 2019 5 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 08/03/2019. (Admin.) (Entered: 08/04/2019)
Aug 5, 2019 6 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 4). No. of Notices: 14 Notice Date 08/04/2019. (Admin.) (Entered: 08/05/2019)
Aug 12, 2019 7 Motion to Extend Time to File Schedules, Statement of Affairs and Income and Expense Schedule and Summary of Assets and Liabilities filed by Whitney L Mosby on behalf of Debtor Centrifuge Supplies, Inc (re: Doc # 1). (Mosby, Whitney) (Entered: 08/12/2019) [Granted by # 10 ]
Aug 13, 2019 8 Appearance filed by James E Rossow Jr. on behalf of Creditor Separators, Inc. (Rossow, James) (Entered: 08/13/2019)
Aug 13, 2019 9 Appearance filed by Reynold T. Berry on behalf of Creditor Separators, Inc. (Berry, Reynold) (Entered: 08/13/2019)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2019bk05567
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
7
Filed
Jul 30, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    D.A. Green, LLC
    FedEx
    REMC
    Separation Equipment
    Separators, Inc.
    Separators, Inc.
    Tetra Pak
    Vectren Corporation
    Worldwide Express

    Parties

    Debtor

    Centrifuge Supplies, Inc.
    1515 Hancel Parkway
    Mooresville, IN 46158
    MORGAN-IN
    County: MORGAN-IN
    Tax ID / EIN: xx-xxx2104

    Represented By

    Whitney L Mosby
    Bingham Greenebaum Doll LLP
    10 West Market Street, #2700
    Indianapolis, IN 46204
    (317) 968-5469
    Fax : (317) 236-9907
    Email: wmosby@bgdlegal.com
    Thomas C Scherer
    Bingham Greenebaum Doll LLP
    10 W Market St Ste 2700
    Indianapolis, IN 46204-2954
    317-635-8900
    Fax : 317-236-9907
    Email: tscherer@bgdlegal.com

    Trustee

    Thomas A. Krudy
    Office of Thomas A. Krudy
    236 E 15th St
    Indianapolis, IN 46202-2515
    317-635-4428
    Email: tkrudytrustee@gmail.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Centerstone Realty Group, Inc. 11V 1:2024bk01846
    Jul 4, 2023 TR George Construction 7 1:2023bk02862
    Sep 29, 2020 Sino Supply International LLC 7 1:2020bk05455
    Aug 23, 2019 Secure Transit, LLC 7 1:2019bk06289
    Nov 28, 2018 Caliber Construction Company LLC 7 1:2018bk08935
    May 25, 2017 RN2U, Inc. 7 1:17-bk-03960
    Jul 12, 2016 Frye Auto Sales, LLC 7 1:16-bk-05335
    Nov 18, 2015 Mabteck Enterprises, Inc. 7 2:15-bk-80909
    Mar 18, 2015 Srivastava Real Estate Holding, Inc. 11 1:15-bk-02112
    Oct 15, 2014 Kid Company of Franklin, Inc. 11 1:14-bk-09587
    Aug 20, 2014 Srivastava Real Estate Holding, Inc. 11 1:14-bk-07802
    Aug 7, 2013 Crescent Building Group, Inc. 7 1:13-bk-08451
    Sep 7, 2012 Fundex Games, Ltd. 11 1:12-bk-10736
    Apr 3, 2012 1447 E CR 75 N Land Trust, Inc. 11 2:12-bk-80379
    Dec 20, 2011 Stakar Future, LLC 11 1:11-bk-15379