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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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 |
Evermilk Logistics LLC
6615 W 500 N
Frankton, IN 46044
MADISON-IN
County: MADISON-IN
Tax ID / EIN: xx-xxx7527
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
Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
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