Welcome to BusinessBankruptcies.com!

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

Evermilk Logistics LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:17-bk-03613
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-17

Updated

9-13-23

Last Checked

6-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
Jun 1, 2017

Docket Entries by Year

May 15, 2017 1 Petition Chapter 11 Voluntary Petition (Non-Individual) filed by Terry E. Hall on behalf of Evermilk Logistics LLC. Corporate Ownership Statement due by 05/30/2017. List of 20 Largest Unsecured Creditors due by 05/22/2017. List of Secured Creditors due by 05/22/2017. Income & Expense Schedule due by 05/30/2017. Statement of Current Monthly Income (Form 122B) due by 05/30/2017. Debtor`s Pay Advices or Statement in Lieu due by 05/30/2017. Joint Debtor`s Pay Advices or Statement in Lieu due by 05/30/2017. List of Equity Security Holders due by 05/30/2017. Attorney Disclosure of Compensation due by 05/30/2017. Statement of Financial Affairs with Declaration due by 05/30/2017. Summary of Assets and Liabilities with Declaration due by 05/30/2017. Schedules A/B-J with Declaration due by 05/30/2017. Schedule A/B with Declaration due by 05/30/2017. Schedule C with Declaration due by 05/30/2017. Schedule D with Declaration due by 05/30/2017. Schedule E/F with Declaration due by 05/30/2017. Schedule G with Declaration due by 05/30/2017. Schedule H with Declaration due by 05/30/2017. Schedule I with Declaration due by 05/30/2017. Schedule J with Declaration due by 05/30/2017. Verification of Creditor List due by 05/30/2017. (Hall, Terry) (Entered: 05/15/2017)
May 15, 2017 Receipt of Chapter 11 Voluntary Petition(17-03613-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 27222963. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 05/15/2017)
May 15, 2017 2 Verification of Creditor List filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Hall, Terry) (Entered: 05/15/2017)
May 15, 2017 Judge Jeffrey J. Graham assigned. (kpd) (Entered: 05/15/2017)
May 16, 2017 3 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 05/16/2017)
May 16, 2017 4 First Day Motion for Use of Cash Collateral filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Attachments: (1) Exhibit Proposed Order (2) Exhibit Budget) (Hall, Terry) (Entered: 05/16/2017)
May 16, 2017 5 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Attachments: (1) Exhibit Proposed Order) (Hall, Terry) (Entered: 05/16/2017)
May 16, 2017 6 Affidavit of Teunis Jan Willemsen in Support of First Day Motions filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Hall, Terry) (Entered: 05/16/2017)
May 16, 2017 7 Notice of Hearing re: Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC (re: Doc # 4, 5). Hearing to be held on 5/18/2017 at 01:00 PM EDT in Rm 311 U.S. Courthouse, Indianapolis. Objections due UP TO THE TIME OF THE HEARING ON 05/18/2017 (Hall, Terry) CORRECTION: Missing docket text added in all capital letters. Modified on 5/17/2017 (jam). (Entered: 05/16/2017)
May 16, 2017 8 Certificate of Service re: Chapter 11 Voluntary Petition, Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, Affidavit, Hearing Notice, filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC (re: Doc # 1, 4, 5, 6, 7). (Hall, Terry) (Entered: 05/16/2017)
Show 5 more entries
May 20, 2017 14 BNC Certificate of Service - NOTICE (re: Doc # 9). No. of Notices: 1 Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
May 20, 2017 15 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 10). No. of Notices: 35 Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
May 22, 2017 16 Appearance filed by James P Moloy on behalf of Creditor General Truck Leasing LLC. (Moloy, James) (Entered: 05/22/2017)
May 22, 2017 17 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Hall, Terry) (Entered: 05/22/2017)
May 22, 2017 18 List of Secured Creditors filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Hall, Terry) (Entered: 05/22/2017)
May 22, 2017 19 List of Creditors Who Have 20 Largest Unsecured Claims And Are Not Insiders filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Hall, Terry) (Entered: 05/22/2017)
May 23, 2017 20 PDF with attached Audio File. Court Date & Time [ 05/18/2017 01:00 PM ]. File Size [ 18,195 KB ]. Run Time [ 00:38:48 ]. (vCal Hearing ID (276465)).(Heiser-Davis, Heather). (Entered: 05/23/2017)
May 24, 2017 21 Notice of Incomplete Filing issued to Attorney for Debtor. 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): List of 20 Largest Unsecured Creditors is missing required signature (re: Doc # 19). Incomplete Filing due by 5/31/2017. (jam) (Entered: 05/24/2017)
May 25, 2017 22 List of Creditors Who Have 20 Largest Unsecured Claims And Are Not Insiders filed by Terry E. Hall on behalf of Debtor Evermilk Logistics LLC. (Hall, Terry) (Entered: 05/25/2017)
May 30, 2017 23 Appearance filed by Elizabeth Marie Little on behalf of Debtor Evermilk Logistics LLC. (Little, Elizabeth) (Entered: 05/30/2017)

There are 7 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
1:17-bk-03613
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
May 15, 2017
Type
voluntary
Terminated
Jan 11, 2019
Updated
Sep 13, 2023
Last checked
Jun 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Electric Power
    Arch Insurance Company
    Best Way of Indiana
    Cintas First Aid & Safety
    Concept Prints
    Dairy Farmers of America
    Eagle Supply
    General Truck Leasing LLC
    IN Dept. of Workforce Development
    Indiana Department of Revenue
    Internal Revenue Service
    Internal Revenue Service
    ITR Concession Company LLC
    J.J. Keller & Associates
    J.J. Keller & Associates, Inc
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Evermilk Logistics LLC
    6615 W 500 N
    Frankton, IN 46044
    MADISON-IN
    County: MADISON-IN
    Tax ID / EIN: xx-xxx7527

    Represented By

    Terry E. Hall
    Faegre Baker Daniels LLP
    300 N Meridian St Ste 2700
    Indianapolis, IN 46204
    317-237-0300
    Email: terry.hall@faegrebd.com
    Elizabeth Marie Little
    Faegre Baker Daniels LLP
    600 E. 96th Street, Suite 600
    Indianapolis, IN 46240
    317-569-4608
    Fax : 317-569-4800
    Email: elizabeth.little@faegrebd.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

    Represented By

    Harrison Edward Strauss
    Office of the United States Trustee
    101 West Ohio
    Suite 1000
    Indianapolis, IN 46204
    317-226-5707
    Email: harrison.strauss@usdoj.gov