Welcome to BusinessBankruptcies.com!

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

ESI Service Corp.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:16-bk-07208
TYPE / CHAPTER
Voluntary / 7

Filed

9-16-16

Updated

3-31-24

Last Checked

9-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2016
Last Entry Filed
Sep 19, 2016

Docket Entries by Year

Sep 16, 2016 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement and Attorney Disclosure of Compensation filed by Jay Jaffe on behalf of ESI Service Corp. Income & Expense Schedule due by 09/30/2016. Statement of Financial Affairs with Declaration due by 09/30/2016. Summary of Assets and Liabilities with Declaration due by 09/30/2016. Schedule A/B with Declaration due by 09/30/2016. Schedule D with Declaration due by 09/30/2016. Schedule E/F with Declaration due by 09/30/2016. Schedule G with Declaration due by 09/30/2016. Schedule H with Declaration due by 09/30/2016. Verification of Creditor List due by 09/30/2016. (Jaffe, Jay) (Entered: 09/16/2016)
Sep 16, 2016 Receipt of Chapter 7 Voluntary Petition(16-07208-JJG-7A) [misc,volp7] (335.00) Filing Fee. Receipt number 26353347. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 09/16/2016)
Sep 16, 2016 2 Verification of Creditor List filed by Jay Jaffe on behalf of Debtor ESI Service Corp. (Jaffe, Jay) (Entered: 09/16/2016)
Sep 16, 2016 3 Appearance filed by Dustin R. DeNeal on behalf of Debtor ESI Service Corp. (DeNeal, Dustin) (Entered: 09/16/2016)
Sep 16, 2016 4 Appearance filed by Kayla D. Britton on behalf of Debtor ESI Service Corp. (Britton, Kayla) (Entered: 09/16/2016)
Sep 16, 2016 5 Notice of Submission of Notice of Appointment of Trustee filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 09/16/2016)
Sep 19, 2016 6 Notice of Incomplete Filing issued to Kayla D. Britton. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): A text file including names and addresses listed on Schedules D, E, F, G and H must be uploaded through the Creditor Maintenance menu (re: Doc # 1). Incomplete Filing due by 9/26/2016. (cmd) (Entered: 09/19/2016)
Sep 19, 2016 7 Order Transferring Bankruptcy Case to Judge James M. Carr. The Clerk's Office will distribute this order. (btw) (Entered: 09/19/2016)

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:16-bk-07208
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
7
Filed
Sep 16, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrams Simeon
    Adams Tina
    Albright Brenda L
    Alfrey Connie R
    Allen Shannon M
    Alred James L
    Alstad Jessica M
    Altenberger Rose M
    Ames Cameron L
    Amos Shira N
    Anders James
    Anderson Adrienne P
    Antony Christopher
    Archie Katrina A
    Arnett Elysse M
    There are 479 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ESI Service Corp.
    13000 N. Meridian Street
    Carmel, IN 46032-1404
    HAMILTON-IN
    County: HAMILTON-IN
    Tax ID / EIN: xx-xxx2117

    Represented By

    Kayla D. Britton
    Faegre Baker Daniels LLP
    600 E. 96th Street, Suite 600
    Indianapolis, IN 46240
    317-569-9600
    Fax : 317-569-4800
    Email: kayla.britton@faegrebd.com
    Dustin R. DeNeal
    Faegre Baker Daniels LLP
    600 E. 96th Street, Suite 600
    Indianapolis, IN 46240
    317-569-9600
    Fax : 317-569-4800
    Email: dustin.deneal@faegrebd.com
    Jay Jaffe
    Faegre Baker Daniels LLP
    600 East 96th Street, Suite 600
    Indianapolis, IN 46240
    Email: jay.jaffe@faegrebd.com

    Trustee

    Deborah J. Caruso
    Office of Deborah J. Caruso
    135 N. Pennsylvania St, Suite 1400
    Indianapolis, IN 46204
    317-634-0300
    Email: trusteecaruso@rubin-levin.net

    Represented By

    Deborah J. Caruso
    PRO SE

    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 3, 2023 3OE Scientific, LLC 11V 1:2023bk04918
    Mar 9, 2022 Allied Diversified Construction, Inc. 11V 1:2022bk00739
    Mar 26, 2020 Auxilius Heavy Industries, LLC 11 1:2020bk01963
    Oct 7, 2019 Birdseye Video Franchising, LLC 7 1:2019bk07468
    May 13, 2019 Indy Facets, LLC 11 1:2019bk03433
    Mar 20, 2019 Rebirth Christian Academy Day Care, Inc. 11 1:2019bk01763
    Aug 3, 2017 Restor Property Restoration, LLC 7 1:17-bk-05819
    Sep 16, 2016 ITT Educational Services, Inc. 7 1:16-bk-07207
    Feb 19, 2015 The Accession Group, LLC 11 1:15-bk-01024
    Apr 30, 2014 Ameriflo, Inc. 11 1:14-bk-03975
    Nov 11, 2013 TYSA Fitness, Inc. 7 1:13-bk-11913
    Nov 1, 2013 Meridian Health Group, P.C. 11 1:13-bk-11668
    Apr 9, 2013 Indiana Bank Corp. 11 2:13-bk-80388
    Dec 9, 2011 Progress Management Inc. 7 1:11-bk-15021
    Aug 30, 2011 Management Information Solutions, Inc. 11 1:11-bk-10982