Welcome to BusinessBankruptcies.com!

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

Freeman Grading & Excavating, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2018bk00037
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-18

Updated

9-13-23

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2018
Last Entry Filed
Jan 3, 2018

Docket Entries by Year

Jan 3, 2018 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders and Verification of Creditor List filed by David R. Krebs on behalf of Freeman Grading & Excavating, LLC. List of Secured Creditors due by 01/10/2018. Income & Expense Schedule due by 01/17/2018. Small Business Balance Sheet due by 01/10/2018. Small Business Cash Flow Statement due by 01/10/2018. Small Business Statement of Operations due by 01/10/2018. Small Business Tax Return due by 01/10/2018. Attorney Disclosure of Compensation due by 01/17/2018. Statement of Financial Affairs with Declaration due by 01/17/2018. Summary of Assets and Liabilities with Declaration due by 01/17/2018. Schedule A/B with Declaration due by 01/17/2018. Schedule D with Declaration due by 01/17/2018. Schedule E/F with Declaration due by 01/17/2018. Schedule G with Declaration due by 01/17/2018. Schedule H with Declaration due by 01/17/2018. (Krebs, David) (Entered: 01/03/2018)
Jan 3, 2018 Receipt of Chapter 11 Voluntary Petition(18-00037-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 28057444. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/03/2018)
Jan 3, 2018 Judge Jeffrey J. Graham assigned. (kpd) (Entered: 01/03/2018)
Jan 3, 2018 2 List of Secured Creditors filed by David R. Krebs on behalf of Debtor Freeman Grading & Excavating, LLC. (Krebs, David) (Entered: 01/03/2018)
Jan 3, 2018 3 Appearance filed by John Joseph Allman on behalf of Debtor Freeman Grading & Excavating, LLC. (Allman, John) (Entered: 01/03/2018)
Jan 3, 2018 4 Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by David R. Krebs on behalf of Debtor Freeman Grading & Excavating, LLC. (Attachments: (1) Exhibit A - Engagement Letter (2) Affidavit) (Krebs, David) (Entered: 01/03/2018)
Jan 3, 2018 5 Appearance filed by Laura A DuVall on behalf of U.S. Trustee. (DuVall, Laura) (Entered: 01/03/2018)
Jan 3, 2018 6 Objection Notice with Certificate of Service re: Application to Employ, filed by David R. Krebs on behalf of Debtor Freeman Grading & Excavating, LLC (re: Doc # 4). Objections due by 01/24/2018. (Krebs, David) (Entered: 01/03/2018)
Jan 3, 2018 7 Appearance filed by James E Rossow Jr. on behalf of Creditor MainSource Bank c/o James E. Rossow Jr. (Rossow, James) (Entered: 01/03/2018)
Jan 3, 2018 8 Appearance filed by Curt Derek Hochbein on behalf of Creditor MainSource Bank c/o James E. Rossow Jr. (Hochbein, Curt) (Entered: 01/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2018bk00037
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jan 3, 2018
Type
voluntary
Terminated
Jul 16, 2018
Updated
Sep 13, 2023
Last checked
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Laser
    Badger Daylighting
    Bank of the West
    Brown's Oil Service
    C & C Supply
    Capital Funding
    Capital One (VISA)
    Chase Card Services
    CKW Land Surveying
    Commercial Sewer
    Core & Main LP
    Cummins Crosspoint
    D2 Land & Water
    Fifth Third Bank
    First Financial Bank (VISA)
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Freeman Grading & Excavating, LLC
    3025 S. 475 W
    Trafalgar, IN 46181
    JOHNSON-IN
    County: JOHNSON-IN
    Tax ID / EIN: xx-xxx0932

    Represented By

    John Joseph Allman
    Hester Baker Krebs, LLC
    One Indiana Square, Suite 1600
    211 N. Pennsylvania Street
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: jallman@hbkfirm.com
    David R. Krebs
    Hester Baker Krebs LLC
    One Indiana Square, Suite 1600
    211 N. Pennsylvania Street
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: dkrebs@hbkfirm.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

    Laura A DuVall
    Office of U.S. Trustee
    101 West Ohio Street Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317.226.6356
    Email: Laura.Duvall@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 No One Understands the Cloud Inc 7 1:2024bk02063
    May 3, 2020 Quarter-Sawn Flooring, Inc. 7 1:2020bk02626
    Dec 16, 2019 Moonlight Automotive, Inc. 11 1:2019bk09172
    Aug 23, 2019 Secure Transit, LLC 7 1:2019bk06289
    May 25, 2017 RN2U, Inc. 7 1:17-bk-03960
    Dec 31, 2015 Global Sky Communications, LLC 7 1:15-bk-10501
    Sep 15, 2014 White River Baptist Church, Inc. 11 1:14-bk-08557
    Dec 17, 2013 Kellie Properties, LLC 11 1:13-bk-13000
    Dec 17, 2013 James T. Kellie Plumbing, Inc. 11 1:13-bk-12997
    May 2, 2013 Complete Hydraulic Service & Sales, Inc. 11 1:13-bk-04677
    Nov 16, 2012 Majestic Warranty LLC 7 1:12-bk-13554
    Mar 13, 2012 A+ Heating and Cooling, Inc. 7 1:12-bk-02602
    Jan 30, 2012 Corporate Dental Centers, Inc. 7 1:12-bk-00716
    Sep 13, 2011 K & M Metal Works, Inc. 7 1:11-bk-11531
    Sep 13, 2011 K & M Hvac, LLC 7 1:11-bk-11528