Welcome to BusinessBankruptcies.com!

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

Cline Grain, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
2:17-bk-80004
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-17

Updated

9-13-23

Last Checked

2-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2017
Last Entry Filed
Jan 13, 2017

Docket Entries by Year

Jan 3, 2017 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with List of Equity Security Holders, Schedule(s) D and Verification of Creditor List filed by Jeffrey M. Hester on behalf of Cline Grain, Inc. Corporate Ownership Statement due by 01/17/2017. List of 20 Largest Unsecured Creditors due by 01/10/2017. Income & Expense Schedule due by 01/17/2017. Attorney Disclosure of Compensation due by 01/17/2017. Statement of Financial Affairs with Declaration due by 01/17/2017. Summary of Assets and Liabilities with Declaration due by 01/17/2017. Schedule A/B with Declaration due by 01/17/2017. Schedule E/F with Declaration due by 01/17/2017. Schedule G with Declaration due by 01/17/2017. Schedule H with Declaration due by 01/17/2017. (Hester, Jeffrey) (Entered: 01/03/2017)
Jan 3, 2017 Receipt of Chapter 11 Voluntary Petition(17-80004-JJG-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 26735115. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/03/2017)
Jan 4, 2017 2 Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 01/04/2017)
Jan 4, 2017 3 Deficiency Notice Issued (re: Doc # 1). List of Equity Security Holders due by 01/17/2017. (cmd) (Entered: 01/04/2017)
Jan 4, 2017 4 Appearance filed by Kayla D. Britton on behalf of Creditor Wells Fargo Bank, National Association. (Britton, Kayla) (Entered: 01/04/2017)
Jan 4, 2017 5 Appearance filed by Jay Jaffe on behalf of Creditor Wells Fargo Bank, National Association. (Jaffe, Jay) (Entered: 01/04/2017)
Jan 4, 2017 6 Appearance filed by Elizabeth Marie Little on behalf of Creditor Wells Fargo Bank, National Association. (Little, Elizabeth) (Entered: 01/04/2017)
Jan 4, 2017 7 Appearance filed by Whitney L Mosby on behalf of Creditor Pinnacle Agriculture Distribution, Inc. (Mosby, Whitney) (Entered: 01/04/2017)
Jan 4, 2017 8 Appearance filed by Scott R Leisz on behalf of Creditor Pinnacle Agriculture Distribution, Inc. (Leisz, Scott) (Entered: 01/04/2017)
Jan 4, 2017 9 First Day Motion for Joint Administration of Cases 2:17-bk-80004, 2:17-bk-80005, 2:17-bk-80006, 1:17-bk-14 and 1:17-bk-13 filed by Jeffrey M. Hester on behalf of Debtor Cline Grain, Inc. (Hester, Jeffrey) (Entered: 01/04/2017) [Terminated on 01/09/2017]
Show 5 more entries
Jan 7, 2017 14 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017)
Jan 7, 2017 15 BNC Certificate of Service - NOTICE (re: Doc # 3). No. of Notices: 1 Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017)
Jan 9, 2017 16 Appearance filed by Weston Erick Overturf on behalf of Creditor First Farmers Bank & Trust. (Overturf, Weston) (Entered: 01/09/2017)
Jan 9, 2017 17 Appearance filed by James E. Carlberg on behalf of Creditor First Farmers Bank & Trust. (Carlberg, James) (Entered: 01/09/2017)
Jan 9, 2017 18 Appearance filed by Gary A. Barnes on behalf of Creditor Metropolitan Life Insurance Company. (Barnes, Gary) (Entered: 01/09/2017)
Jan 9, 2017 19 Minute Entry/Order re: Hearing on Debtor's First Day Motion for Joint Administration. Hearing held. Court grants Debtor's Motion (re: Doc # 9). (hhd) (Entered: 01/09/2017)
Jan 9, 2017 20 List of Creditors Who Have 20 Largest Unsecured Claims And Are Not Insiders filed by Jeffrey M. Hester on behalf of Debtor Cline Grain, Inc. (Hester, Jeffrey) (Entered: 01/09/2017)
Jan 10, 2017 21 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 2/2/2017 at 01:00 PM EST in Rm 110 U.S. Courthouse, Terre Haute. Objections to Dischargeability due by 4/3/2017. (lad) (Entered: 01/10/2017)
Jan 10, 2017 22 Order Granting Motion to Jointly Administer Member Case 1-17-bk-13 under Lead Case 2:17-bk-80004 (order distributed to e-filers only). (lak) (Entered: 01/10/2017)
Jan 10, 2017 23 Order Granting Motion to Jointly Administer Member Case 1-17-bk-14 under Lead Case 2:17-bk-80004 (order distributed to e-filers only). (lak) (Entered: 01/10/2017)

There are 6 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
2:17-bk-80004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jan 3, 2017
Type
voluntary
Terminated
Dec 29, 2017
Updated
Sep 13, 2023
Last checked
Feb 6, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AgExpress Electronics
AgXplore International Inc.
AHW LLC
Altus GTS, Inc.
AmeriGas
Andrew J. Miroff
Andy Hertel
Asher's Tire
AT&T
CCB Collection Specialists
Cline Farms
CLINE GRAIN, INC.
CVL Broadcasting, Inc.
David Thornton
Daviess-Martin Co REMC
There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Cline Grain, Inc.
12161 N. County Road 650 E
Roachdale, IN 46172
PUTNAM-IN
County: PUTNAM-IN
Tax ID / EIN: xx-xxx5953

Represented By

Jeffrey M. Hester
Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204-1816
317-833-3030
Fax : 317-833-3031
Email: jhester@hbkfirm.com

Debtor

Michael B. Cline
10796 S. County Road 875 E
Ladoga, IN 47954

Debtor

Kimberly A. Cline
10796 S. County Road 875 E
Ladoga, IN 47954

Debtor

Allen L. Cline
12161 N. Co. Road 650 E.
Roachdale, IN 46172

Represented By

Jeffrey M. Hester
(See above for address)

Debtor

Teresa Ann Cline
12161 N. Co. Road 650 E.
Roachdale, IN 46172

Debtor

Cline Transport, Inc.
12161 N 650 E
Roachdale, IN 46172

Represented By

Jeffrey M. Hester
(See above for address)

Debtor

New Winchester Properties. LLC
12161 N 650 E
Roachdale, IN 46172

Represented By

Jeffrey M. Hester
(See above for address)

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

Ronald J. Moore
Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 8, 2023 Transport Service of Central Indiana Inc. parent case 11V 1:2023bk04975
Nov 26, 2018 A LW Construction LLC 7 1:2018bk08902
Feb 15, 2017 Wood Builder, Inc. 7 2:17-bk-80067
Jan 3, 2017 Michael B. Cline and Kimberly A. Cline parent case 11 1:17-bk-00013
Jan 3, 2017 Allen L. Cline and Teresa Ann Cline parent case 11 1:17-bk-00014
Nov 21, 2014 Thrifty Wholesale Supply, Inc. 7 1:14-bk-10644
Apr 8, 2014 Hole In One, Inc. 11 1:14-bk-03052
Jan 20, 2014 Rental Real Estate Resources, LLC 11 1:14-bk-00338
Sep 25, 2013 K & T Transport, Inc. 7 1:13-bk-10207
Jul 19, 2012 Remodel Master Corporation 7 1:12-bk-08630
Jul 19, 2012 Roof Master Construction, Inc. 7 1:12-bk-08632
Jun 29, 2012 V.A.S.T. Electronics Inc. 7 1:12-bk-07868
Feb 29, 2012 Townsend Research Labortories, Inc. 7 1:12-bk-01969
Jan 18, 2012 Avon Vision Enhancement Center LLC 7 1:12-bk-00392
Dec 9, 2011 The Simmons Company, LLC 11 1:11-bk-15019