Welcome to BusinessBankruptcies.com!

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

Epw, Llc

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
3:2018bk31460
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 13, 2018

Docket Entries by Quarter

Aug 10, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by EPW, LLC. (Jonas(LP), R.) (Entered: 08/10/2018)
Aug 10, 2018 2 Signature Page Filed by Debtor 1 EPW, LLC (related document(s)1 Voluntary Petition (Chapter 11) filed by EPW, LLC) (Jonas(LP), R.) (Entered: 08/10/2018)
Aug 10, 2018 Receipt of Voluntary Petition (Chapter 11)(18-31460) [misc,volp11a] (1717.00) filing fee. Receipt Number 19131870, amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/10/2018)
Aug 10, 2018 3 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: 08/10/2018)
Aug 12, 2018 4 Request Designating Mailing Address Pursuant to FRBP 2002(g) Filed by Creditor Synchrony Bank . (PRA Receivables Management, LLC(VS)) (Entered: 08/12/2018)
Aug 13, 2018 5 Section 341 Meeting of Creditors. 341(a) meeting to be held on 9/19/2018 at 10:00 AM at 100 East Wayne Street, 5th Floor. Objection to Dischargeability of Certain Debts Due 11/19/2018. Proofs of Claims due by 12/18/2018. Government Proof of Claim due by 2/6/2019. (ama) (Entered: 08/13/2018)
Aug 13, 2018 Deadline for Missing Documents Set.. Chapter 11 Plan Small Business due by 1/17/2019. (ama) (Entered: 08/13/2018)
Aug 13, 2018 6 Order Establishing Deadline for Filing a Plan or a Progress Report . Documents due by 1/17/2019. (ama) (Entered: 08/13/2018)
Aug 13, 2018 7 Notice of status as, and obligations of, Debtor-in-Possession in Chapter 11. (ama) (Entered: 08/13/2018)
Aug 13, 2018 Deadline for Missing Documents Set. Statement of Insider Compensation due by 8/24/2018. (ama) (Entered: 08/13/2018)
Show 10 more entries
Aug 28, 2018 17 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 EPW, LLC (related document(s)16 Motion for Sale of Property Free and Clear of Liens under Section 363(f) filed by EPW, LLC) Objections to Motion due by 9/18/2018. (Jonas(LP), R.) (Entered: 08/28/2018)
Aug 28, 2018 18 Proposed Order Filed by Debtor 1 EPW, LLC (related document(s)16 Motion for Sale of Property Free and Clear of Liens under Section 363(f) filed by EPW, LLC) (Attachments: # 1 Appendix) (Jonas(LP), R.) (Entered: 08/28/2018)
Aug 28, 2018 19 Motion to Approve Executory Contract Between debtor-In-Possession and Flowbelow Filed by Debtor 1 EPW, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Jonas(LP), R.) Modified on 8/29/2018 (ama). (Entered: 08/28/2018)
Aug 28, 2018 20 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 EPW, LLC (related document(s)19 Motion to Assume Lease or Executory Contract filed by EPW, LLC) Objections to Motion due by 9/6/2018. (Jonas(LP), R.) (Entered: 08/28/2018)
Aug 28, 2018 21 Proposed Order Filed by Debtor 1 EPW, LLC (related document(s)19 Motion to Assume Lease or Executory Contract filed by EPW, LLC) (Jonas(LP), R.) (Entered: 08/28/2018)
Aug 28, 2018 22 Motion to Shorten Notice Period For Motion To Approve Executory Contract Filed by Debtor 1 EPW, LLC (related document(s)19 Motion to Assume Lease or Executory Contract filed by EPW, LLC, 20 Notice of Motion (Certificate of Service) filed by EPW, LLC) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Jonas(LP), R.) Modified on 8/29/2018 (ama). (Entered: 08/28/2018)
Aug 28, 2018 23 Proposed Order Filed by Debtor 1 EPW, LLC (related document(s)22 Motion to Shorten Notice Time filed by EPW, LLC) (Jonas(LP), R.) (Entered: 08/28/2018)
Sep 4, 2018 24 Order Approving Motion to Shorten Notice Period To Approve Executory Contract(Related Doc # 22) (ama) (Entered: 09/04/2018)
Sep 4, 2018 25 Motion to Approve Executory Contract Between Debtor-in-Possession and ConMet Filed by Debtor 1 EPW, LLC (Attachments: # 1 Exhibit # 2 Exhibit) (Jonas(LP), R.) Modified on 9/5/2018 (ama). (Entered: 09/04/2018)
Sep 4, 2018 26 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 EPW, LLC (related document(s)25 Motion to Assume Lease or Executory Contract filed by EPW, LLC) Objections to Motion due by 9/13/2018. (Jonas(LP), R.) (Entered: 09/04/2018)

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 Northern Bankruptcy Court
Case number
3:2018bk31460
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Harry C. Dees, Jr.
Chapter
11
Filed
Aug 10, 2018
Type
voluntary
Terminated
Mar 15, 2022
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aardvark Pest Control, Inc.
    Ace Anodizing & Impregnating, Inc.
    Amino Transport
    BARR Credit Services
    BC Welding
    Biehl & Biehl, Inc.
    Bonded Collection Corporation
    Boride Engineered Abrasives
    Brink, Key & Chludzinski PC
    CAE Services Corporation
    Castek Aluminum
    Chapello & Chapello
    Chemical Bank
    Cimatron Technologies, Inc.
    Clinton Aluminum & Stainless Steel
    There are 78 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    EPW, LLC
    1500 W Hively Avenue
    Elkhart, IN 46517
    ELKHART-IN
    Tax ID / EIN: xx-xxx2733

    Represented By

    Hammerschmidt, Amaral & Jonas
    137 N. Michigan St.
    South Bend, IN 46601
    (574) 282-1231
    R. William Jonas(LP), Jr.
    Hammerschmidt, Amaral & Jonas
    137 N. Michigan Steet
    South Bend, IN 46601
    574-282-1231
    Fax : 574-282-1234
    Email: lindaplata@hajlaw.com

    U.S. Trustee

    Nancy J. Gargula
    100 East Wayne Street, 5th Floor
    South Bend, IN 46601-2349
    574-236-8105

    Represented By

    Ellen L. Triebold
    Office of the United States Trustee
    100 East Wayne Street, 5th Floor
    South Bend, IN 46601
    (574) 236-8105
    Email: Ellen.L.Triebold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 23, 2022 The Waypoint VRcade, LLC 7 3:2022bk31194
    Nov 16, 2022 ProAir Holdco, LLC 7 1:2022bk11194
    Jan 25, 2022 Ton Real Estate Investments X, LLC 11 3:2022bk30056
    Jun 22, 2018 HDI Commerce Inc 7 3:2018bk31155
    Jan 19, 2018 Midwest Window and Door LLC 7 3:2018bk30051
    Jun 30, 2016 GRC Investments Limited Liability Company 7 3:16-bk-31511
    Jan 21, 2014 Kismet Enterprises, LLC 7 3:14-bk-30064
    Aug 16, 2013 New Generation Trailers & Manufacturing, LLC 7 3:13-bk-32409
    Jun 25, 2013 23901 Greenleaf Land Trust 11 3:13-bk-31877
    Oct 23, 2012 Mindoro Corp. 7 8:12-bk-22301
    Apr 23, 2012 Consolidated Leisure Industries, LLC 7 3:12-bk-31450
    Apr 23, 2012 Coachmen Motor Works, LLC 7 3:12-bk-31449
    Apr 23, 2012 Coachmen Motor Works of Georgia, LLC 7 3:12-bk-31448
    Apr 23, 2012 Viking Recreational Vehicles, LLC 7 3:12-bk-31445
    Jul 29, 2011 Rhino, RV, LLC 7 3:11-bk-32975