Welcome to BusinessBankruptcies.com!

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

Community Park Investments

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30026
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-15

Updated

9-13-23

Last Checked

2-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2015
Last Entry Filed
Jan 9, 2015

Docket Entries by Year

Jan 9, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Community Park Investments. (Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 2 Notice of Appearance of Attorney Ellen L. Triebold representing the U.S. Trustee by Ellen L. Triebold Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) (Entered: 01/09/2015)
Jan 9, 2015 Receipt of Voluntary Petition (Chapter 11)(15-30026) [misc,volp11a] (1717.00) filing fee. Receipt Number 15019765, amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/09/2015)
Jan 9, 2015 3 Application to Employ R. William Jonas, Jr., and Hammerschmidt, Amaral & Jonas as Counsel Filed by Debtor Community Park Investments (Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 4 Chapter 11 Small Business Plan Filed by Debtor Community Park Investments (Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 5 Motion for Conditional Use of Cash Collateral Filed by Debtor Community Park Investments (Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 6 Proposed Order Approving Employment of Counsel Filed by Debtor Community Park Investments (Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 7 Proposed Order Filed by Debtor Community Park Investments (related document(s)5 Motion for Conditional Use of Cash Collateral filed by Community Park Investments) (Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 8 Chapter 11 Small Business Disclosure Statement Filed by Debtor Community Park Investments (Attachments: # 1 Exhibit)(Jonas, R.) (Entered: 01/09/2015)
Jan 9, 2015 9 Notice of Appearance by James E. Carlberg Filed by Creditor The Huntington National Bank (Carlberg, James) (Entered: 01/09/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Indiana Northern Bankruptcy Court
Case number
3:15-bk-30026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Harry C. Dees, Jr.
Chapter
11
Filed
Jan 9, 2015
Type
voluntary
Terminated
Feb 12, 2018
Updated
Sep 13, 2023
Last checked
Feb 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    George Mitchell, Denise Montoya
    Huntington National Bank
    Internal Revenue Service
    Internal Revenue Service
    Jacob Pasternac
    James E. Carlberg
    John A. Doyle & Associates
    LaPorte County Treasurer
    Office of the U.S. Attorney
    PNC BANK, N.A.
    Randy K. Fleming
    Ronald & Melva Hartzell
    Secretary of Treasury
    Securities & Exchange Commission
    Uzelac & Associates

    Parties

    Debtor

    Community Park Investments
    1822 W. Springville Road
    La Porte, IN 46350
    LA PORTE-IN
    Tax ID / EIN: xx-xxx1492

    Represented By

    R. William Jonas, Jr.
    Hammerschmidt, Amaral & Jonas
    137 N. Michigan Street
    South Bend, IN 46601
    (574) 282-1231
    Fax : (574) 282-1234
    Email: rwj.haj@sbcglobal.net

    U.S. Trustee

    Nancy J. Gargula
    One Michiana Square Building
    Suite 555
    100 East Wayne Street
    South Bend, IN 46601-2349
    574-236-8105

    Represented By

    Ellen L. Triebold
    Office of the United States Trustee
    One Michiana Square, Suite 555
    100 East Wayne Street
    South Bend, IN 46601
    (574) 236-8105
    Email: Ellen.L.Triebold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2022 Distribution and Transportation Service, Inc. 7 3:2022bk30978
    Jun 2, 2022 Fluid Solutions, Inc. 7 3:2022bk30565
    Feb 7, 2022 RCH Autoplex, LLC 11V 3:2022bk30097
    Dec 29, 2020 Ross Burton Design Build, LLC 7 1:2020bk22145
    Apr 8, 2019 Northwoods.Construction, LLC 11 3:2019bk30586
    Mar 4, 2019 Northwoods.Construction,LLC 11 3:2019bk30261
    Jan 10, 2019 Northwoods Construction, LLC 11 3:2019bk30033
    Jan 12, 2017 La Porte County Broadcasting Co Inc d/b/a/ WLOI-AM 11 3:17-bk-30031
    Nov 10, 2016 A Packaging Systems, LLC 7 3:16-bk-32421
    Jun 26, 2014 Executive Detailing, Inc. dba Executive Auto et al 7 1:14-bk-04367
    Apr 4, 2013 PIMA Marshall Square, LLC 11 2:13-bk-21109
    Sep 2, 2011 Sharon Lee, Inc. 7 3:11-bk-33468
    Aug 16, 2011 Berg's Floral and Gift Shop, Inc. 7 3:11-bk-33201
    Jul 14, 2011 Thomas Gregory Publications, Inc. 7 3:11-bk-32810
    Jul 14, 2011 Town & Country Printing & Publications, Inc. 7 3:11-bk-32800