Welcome to BusinessBankruptcies.com!

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

Cereplast, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
4:14-bk-90200
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-14

Updated

9-13-23

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Oct 7, 2015

Docket Entries by Year

There are 356 older docket entries.

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

login purchase single case subscribe now

Nov 13, 2014 344 Motion to allow a Late filed Claim filed by Creditor Kris Scicluna. (cmd) (Entered: 11/13/2014)
Nov 13, 2014 345 Notice Issued on Motion to allow Late filed Claim (re: Doc # 344). Notice issued; Objections due by 12/4/2014. (cmd) (Entered: 11/13/2014)
Nov 14, 2014 346 Motion for Authority to Modify Agreed Entry Resolving Trustee's Objection to Motion to Authorize Payment of Defense Costs Under Insurance Policy filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry. (Theisen, Meredith) (Entered: 11/14/2014) [Granted by #351 ]
Nov 16, 2014 347 BNC Certificate of Service - NOTICE (re: Doc # 345). No. of Notices: 52 Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 16, 2014 348 BNC Certificate of Service - ORDER (re: Doc # 343). No. of Notices: 2 Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 21, 2014 349 Order Granting Final Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Barnes & Thornburg LLP as Special Counsel (Fee: $907.50, Expense: $82.40) (re: Doc # 339). The Clerk's Office will distribute this order. (cmd) (Entered: 11/21/2014)
Nov 24, 2014 350 BNC Certificate of Service - ORDER (re: Doc # 349). No. of Notices: 5 Notice Date 11/23/2014. (Admin.) (Entered: 11/24/2014)
Nov 24, 2014 351 Order Granting Motion to Modify Agreed Entry Resolving Trustee's Objection to Motion to Authorize Payment of Defense Costs Under Insurance Policy(re: Doc # 346). The trustee must distribute this order. (cmd) (Entered: 11/24/2014)
Nov 24, 2014 352 Certificate of Service re: Order on Motion for Authority, filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry (re: Doc # 351). (Theisen, Meredith) (Entered: 11/24/2014)
Nov 24, 2014 353 Motion to Extend Time to File Motion to Assume or Reject Executory Contracts and Unexpired Leases filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry. (Theisen, Meredith) (Entered: 11/24/2014)
Show 10 more entries
Dec 29, 2014 364 Motion to Extend Time to File Motion to Assume or Reject Executory Contracts and Unexpired Leases filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry. (Theisen, Meredith) (Entered: 12/29/2014) [Granted by #365 ]
Dec 29, 2014 365 Order Granting Motion to Extend Time to File Motion to Assume or Reject Executory Contracts and Unexpired Leases (re: Doc # 364). The trustee must distribute this order. Time to file extended to 3/24/2015. (cmd) (Entered: 12/29/2014)
Dec 30, 2014 366 Order Granting Motion to Reject Executory Contract with The University of Toledo (re: Doc # 359). The trustee must distribute this order. (cmd) (Entered: 12/30/2014)
Jan 21, 2015 367 Trustee's Interim Financial Report for Period Ending 12/31/2014. (Pry, Kathryn) (Entered: 01/21/2015)
Jan 22, 2015 368 Application to Employ BGBC Partners, LLP as Accounting Professionals for the Trustee (Verified Statement attached) filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry. Objections due by 02/05/2015. (Attachments: (1) Exhibit A) (Theisen, Meredith) (Entered: 01/22/2015) [Granted by #369 ]
Feb 6, 2015 369 Order Granting Application to Employ BGBC Partners, LLP as Accountant (re: Doc #368). The trustee must distribute this order. (cmd) (Entered: 02/06/2015)
Feb 26, 2015 370 Motion to Extend Time to File Motion to Assume or Reject Executory Contracts and Unexpired Leases filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry. (Theisen, Meredith) (Entered: 02/26/2015) [Granted by #373 ]
Feb 26, 2015 371 Notice Issued on Motion to Extend Time to File Miscellaneous Documents/Installment Payment (re: Doc # 370). Notice issued; Objections due by 3/12/2015. (cmd) (Entered: 02/26/2015)
Mar 1, 2015 372 BNC Certificate of Service - NOTICE (re: Doc # 371). No. of Notices: 172 Notice Date 02/28/2015. (Admin.) (Entered: 03/01/2015)
Mar 13, 2015 373 Order Granting Sixth Motion to Extend Time to File Motion to Assume or Reject Executory Contracts and Unexpired Leases (re: Doc # 370). The trustee must distribute this order. Time to file extended to 6/22/2015. (cmd) (Entered: 03/13/2015)

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
4:14-bk-90200
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Feb 10, 2014
Type
voluntary
Terminated
Mar 5, 2019
Updated
Sep 13, 2023
Last checked
Dec 7, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cereplast, Inc.
    2213 Killion Avenue
    Seymour, IN 47274
    JACKSON-IN
    812-220-5400
    County: JACKSON-IN
    Tax ID / EIN: xx-xxx4289

    Represented By

    Tamara Marie Leetham
    Austin Legal Group
    3990 Old Town Ave. #A112
    San Diego, CA 92110
    619-924-9600
    Fax : 619-881-0045
    Email: tamara@austinlegalgroup.com

    Trustee

    Kathryn L. Pry
    Office of Kathryn L. Pry
    P O Box 6771
    New Albany, IN 47151
    812-944-2646
    Email: kpry.trustee@att.net

    Represented By

    Deborah Caruso
    Dale & Eke
    9100 Keystone Xing Ste 400
    Indianapolis, IN 46240-2159
    317-844-7400
    Email: dcaruso@daleeke.com
    Tamara Marie Leetham
    (See above for address)
    Meredith R. Theisen
    Dale & Eke, P.C.
    9100 Keystone Crossing, Suite 400
    Indianapolis, IN 46240
    317-844-7400
    Fax : 317-574-9426
    Email: mtheisen@daleeke.com

    Trustee

    's Attorney
    Indiano Law Group
    8310 Allison Pointe Boulevard
    Suite 204
    Indianapolis, IN 46250

    Represented By

    Indiano Law Group
    PRO SE

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Joseph F McGonigal
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: joe.mcgonigal@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2, 2023 Kremers Urban Pharmaceuticals Inc. parent case 11 1:2023bk10561
    Dec 8, 2020 Scroggins Nursing & Home Services, Inc. 11V 4:2020bk91309
    Dec 14, 2016 Patel 2601 Realty, LLC 11 1:16-bk-09391
    Jul 14, 2016 EZ Homesearch Publishing, LLC 7 7:16-bk-03515
    Oct 29, 2015 Preferred Properties of Columbus, LLC 11 1:15-bk-09038
    Apr 2, 2014 Mike Nelson Farms 11 4:14-bk-90642
    Oct 1, 2013 Shreejimaharaj Corporation 11 4:13-bk-92269
    Mar 21, 2013 Horn Pre-Cast Inc. 11 1:13-bk-02680
    Mar 21, 2013 Devening Block, Inc. 11 1:13-bk-02678
    Feb 11, 2013 Whittymore, LLC 11 4:13-bk-90281
    Oct 10, 2012 Gill Enterprises, LLC 11 4:12-bk-92242
    Jul 13, 2012 Sporleder Rentals, Inc. 11 4:12-bk-91544
    Jul 13, 2012 TJ Sporleder Trucking, Inc. 11 4:12-bk-91543
    Jul 13, 2012 Sporleder Excavating, Inc. 11 4:12-bk-91542
    Jul 10, 2012 Indiana Steel and Tube, Inc. 11 4:12-bk-91512