Welcome to BusinessBankruptcies.com!

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

Electronic Systems Integrators LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
4:2018bk90249
TYPE / CHAPTER
Voluntary / 7

Filed

2-28-18

Updated

9-13-23

Last Checked

4-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2018
Last Entry Filed
Apr 10, 2018

Docket Entries by Year

Feb 28, 2018 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Verification of Creditor List filed by Richard A. Schwartz on behalf of Electronic Systems Integrators LLC. Corporate Ownership Statement due by 03/14/2018. Income & Expense Schedule due by 03/14/2018. Attorney Disclosure of Compensation due by 03/14/2018. Statement of Financial Affairs with Declaration due by 03/14/2018. Summary of Assets and Liabilities with Declaration due by 03/14/2018. Schedule A/B with Declaration due by 03/14/2018. Schedule D with Declaration due by 03/14/2018. Schedule E/F with Declaration due by 03/14/2018. Schedule G with Declaration due by 03/14/2018. Schedule H with Declaration due by 03/14/2018. (Schwartz, Richard) (Entered: 02/28/2018)
Feb 28, 2018 Receipt of Chapter 7 Voluntary Petition(18-90249-BHL-7) [misc,volp7] (335.00) Filing Fee. Receipt number 28252471. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 02/28/2018)
Feb 28, 2018 2 Deficiency Notice Issued (re: Doc # 1). Verification of Creditor List due by 03/14/2018. (cew) (Entered: 02/28/2018)
Feb 28, 2018 3 Verification of Creditor List filed by Richard A. Schwartz on behalf of Debtor Electronic Systems Integrators LLC. (Schwartz, Richard) (Entered: 02/28/2018)
Mar 1, 2018 4 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 04/11/2018 at 01:00 PM EDT in Rm 115 Federal Building, New Albany. (Admin) (Entered: 03/01/2018)
Mar 3, 2018 5 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 03/02/2018. (Admin.) (Entered: 03/03/2018)
Mar 3, 2018 6 BNC Certificate of Service - NOTICE (re: Doc # 2). No. of Notices: 1 Notice Date 03/02/2018. (Admin.) (Entered: 03/03/2018)
Mar 4, 2018 7 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 4). No. of Notices: 69 Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018)
Mar 14, 2018 8 Motion to Extend Time to File Schedules, Statement of Affairs, Corporate Ownership Statement, Income & Expense Schedule, Attorney Disclosure of Compensation, Statement of Financial Affairs with Declaration, Summary of Assets and Liabilities with Declaration, Schedule A/B with Declaration, Schedule D with Declaration, Schedule E/F with Declaration and Schedule G with Declaration and Schedule H with Declaration. filed by Richard A. Schwartz on behalf of Debtor Electronic Systems Integrators LLC (re: Doc # 1). (Schwartz, Richard) (Entered: 03/14/2018) [Granted by # 9 ]
Mar 15, 2018 9 Order Granting Motion to Extend Time to File Schedules, Statement of Affairs, Corporate Ownership Statement, Income & Expense Schedule, Attorney Disclosure of Compensation, Statement of Financial Affairs with Declaration, Summary of Assets and Liabilities with Declaration, Schedule A/B with Declaration, Schedule D with Declaration, Schedule E/F with Declaration and Schedule G with Declaration and Schedule H with Declaration (re: Doc # 8). Incomplete Filings due by 3/30/2018. Attorney for the debtor must distribute this order. (khg) (Entered: 03/15/2018)
Mar 30, 2018 10 Schedule(s) A/B, C, D, E/F, G, H, I, J and Summary of Assets and Liabilities (no added creditors) (no added parties) filed by Richard A. Schwartz on behalf of Debtor Electronic Systems Integrators LLC (Schwartz, Richard) CORRECTION: PDF also contains Statement of Financial Affairs with Declaration, Attorney Disclosure of Compensation, and Verification of Creditor List. PDF does not contain Schedules C, I, & J. Modified on 4/2/2018 (tkb). (Entered: 03/30/2018)
Mar 30, 2018 11 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Richard A. Schwartz on behalf of Debtor Electronic Systems Integrators LLC. (Schwartz, Richard) (Entered: 03/30/2018)
Mar 30, 2018 12 Income & Expense Statement filed by Richard A. Schwartz on behalf of Debtor Electronic Systems Integrators LLC. (Schwartz, Richard) (Entered: 03/30/2018) [Deficient; see # 13 ]

There are 5 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
4:2018bk90249
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Feb 28, 2018
Type
voluntary
Terminated
May 27, 2021
Updated
Sep 13, 2023
Last checked
Apr 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Network Integrators
    Absolute Security and Technologies Inc.
    Ace Alarm Systems
    Advanced Cabling
    AFCOM Technologies, Inc.
    Alarm Control Systems Inc.
    AlarmTransfer Inc.
    Audio Advantage LLC
    B&E Security Ltd.
    Bell Alarms
    Best Security Industries
    Bradley Elmore
    Burnco Integration, LLC
    C and H Systems
    Crimetek Integrated Security Systems
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Electronic Systems Integrators LLC
    10228 W. Henry Road
    Lexington, IN 47138
    JEFFERSON-IN
    County: JEFFERSON-IN
    Tax ID / EIN: xx-xxx9188

    Represented By

    Richard A. Schwartz
    Kruger & Schwartz
    3339 Taylorsville Road
    Louisville, KY 40205
    502-485-9200
    Fax : (502) 485-9220
    Email: Rickaschwartz@gmail.com

    Trustee

    Charity Bird Neukomm
    P.O. Box 81
    New Albany, IN 47151
    502-540-8279
    Email: cbn@neukommtrustee.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 7, 2022 All Around Towing and Recovery, LLC 11V 4:2022bk90283
    Dec 8, 2020 Scroggins Nursing & Home Services, Inc. 11V 4:2020bk91309
    May 15, 2020 HI Def Machining, LLC 11V 4:2020bk90573
    Nov 13, 2019 Kentuckiana Contractors, Inc. 7 4:2019bk91759
    Oct 3, 2018 All Purpose Steel Construction, inc. 7 3:2018bk30440
    May 13, 2016 Nay Farms 11 4:16-bk-90762
    Aug 20, 2015 Regal Industries, Inc. 7 4:15-bk-91495
    Oct 3, 2014 IMPACT DRILLING and BLASTING, Inc. 7 4:14-bk-92007
    Oct 2, 2014 Engineered Energies, LLC 7 4:14-bk-92003
    Apr 2, 2014 Mike Nelson Farms 11 4:14-bk-90642
    Mar 21, 2014 Sweet Haven, Inc. 7 4:14-bk-90535
    Feb 10, 2014 Cereplast, Inc. 7 4:14-bk-90200
    Oct 1, 2013 Shreejimaharaj Corporation 11 4:13-bk-92269
    Mar 25, 2013 Interstate Block Corporation 11 4:13-bk-90681
    Jun 19, 2012 Saint Catherine Hosptial of Indiana LLC 11 4:12-bk-91316