Docket Entries by Year
Apr 11, 2013 | 1 | Petition Chapter 11 Voluntary Petition with List of 20 Largest Unsecured Creditors filed by Elksheart Realty, LLC. Corporate Ownership Statement due by 04/25/2013. List of Secured Creditors due by 4/18/2013. Small Business Balance Sheet due by 4/18/2013. Small Business Cash Flow Statement due by 4/18/2013. Small Business Statement of Operations due by 4/18/2013. Small Business Tax Return due by 4/18/2013. Statement of Current Monthly Income (Form 22B) due by 04/25/2013. Amended Petition with Tax ID Number due by 04/25/2013. List of Equity Security Holders due by 04/25/2013. Statement of Financial Affairs with Declaration due by 04/25/2013. Summary of Schedules with Declaration due by 04/25/2013. Statistical Summary of Certain Liabilities with Declaration due by 04/25/2013. Schedule A with Declaration due by 04/25/2013. Schedule B with Declaration due by 04/25/2013. Schedule D with Declaration due by 04/25/2013. Schedule E with Declaration due by 04/25/2013. Schedule F with Declaration due by 04/25/2013. Schedule G with Declaration due by 04/25/2013. Schedule H with Declaration due by 04/25/2013. Verification of Creditor List due by 04/25/2013. Corporate Ownership Statement due by 04/25/2013. Income & Expense Schedule for Non-Individual Debtors due by 04/25/2013. (btw) (Entered: 04/11/2013) | |
---|---|---|---|
Apr 11, 2013 | 2 | Notice of Incomplete Filing issued to Debtor. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): List of Secured Creditors (re: Doc # 1). Incomplete Filing due by 4/18/2013. (btw) (Entered: 04/11/2013) | |
Apr 11, 2013 | 3 | Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 04/11/2013) | |
Apr 11, 2013 | 4 | Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 04/11/2013) | |
Apr 11, 2013 | 5 | Official Court Notice Setting Hearing on Motion to Dismiss Case. Objections are due 3 business days prior to hearing (re: Doc # 4). Hearing to be held on 4/29/2013 at 02:00 PM EDT at Rm 310 U.S. Courthouse, Indianapolis. (rka) (Entered: 04/11/2013) | |
Apr 11, 2013 | 6 | Submission of picture identification of filing party. (btw) (Entered: 04/11/2013) | |
Apr 11, 2013 | Receipt of Chapter 11 Filing Fee for $1213.00. Receipt Number 278089. (BW) (Entered: 04/11/2013) |
This case is closed and is no longer being updated.
Benesch Friedlander Coplan and Aranoff |
---|
Holloway Engineering LLC |
Lantz-Corwin Farming |
Star Bank |
Union Savings and Loan Assoc |
Elksheart Realty, LLC
1396 S 600 W
New Palestine, IN 46163
HANCOCK-IN
County: HANCOCK-IN
Elksheart Realty, LLC
PRO SE
U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
Ronald J. Moore
Office of the United States Trustee
101 West Ohio Street
Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov