Welcome to BusinessBankruptcies.com!

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

Hannastreet, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:11-bk-10220
TYPE / CHAPTER
N/A / 11

Filed

8-12-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 12, 2011 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Disclosure of Compensation filed by David R. Krebs on behalf of Hannastreet, LLC. Income & Expense Schedule for Non-Individual Debtors due by 08/26/2011. Small Business Balance Sheet due by 08/19/2011. Small Business Cash Flow Statement due by 08/19/2011. Small Business Statement of Operations due by 08/19/2011. Small Business Tax Return due by 08/19/2011. (Krebs, David) (Entered: 08/12/2011)
Aug 12, 2011 Receipt of Chapter 11 Voluntary Petition(11-10220-JKC-11) [misc,volp11] (1039.00) Filing Fee. Receipt number 15911871. Fee amount 1039.00 (re: Doc # 1 ). (U.S. Treasury) (Entered: 08/12/2011)
Aug 12, 2011 2 Verification of Creditor List filed by David R. Krebs on behalf of Debtor Hannastreet, LLC. (Krebs, David) (Entered: 08/12/2011)
Aug 12, 2011 3 Income & Expense Statement for Non-Individual Debtors filed by David R. Krebs on behalf of Debtor Hannastreet, LLC. (Krebs, David) (Entered: 08/12/2011)
Aug 12, 2011 4 Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 08/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:11-bk-10220
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James K. Coachys
Chapter
11
Filed
Aug 12, 2011
Terminated
Jun 6, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bloomfield State Bank
    First Financial Bank
    First Financial Bank
    First Financial Bank
    PHH Mortgage Corporation
    PHH Mortgage Corporation
    Stephen R. Bonifield
    Twin C, Inc. dba Dave's Heating

    Parties

    Debtor

    Hannastreet, LLC
    P.O. Box 958
    Shelbyville, IN 46176
    County: Hendricks
    Tax ID / EIN: xx-xxx9065

    Represented By

    David R. Krebs
    Hostetler & Kowalik P.C.
    101 W. Ohio St. Suite 2100
    Indianapolis, IN 46204
    317-262-1001
    Fax : 317-262-1010
    Email: dkrebs@hklawfirm.com

    U.S. Trustee

    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 the United States Trustee
    101 West Ohio Street
    Suite 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 #
    Jun 14, 2023 Hickory Hillz BBQ, LLC 11V 1:2023bk02554
    Nov 19, 2021 National Cargo Inc. 11V 1:2021bk05256
    Dec 16, 2019 Moonlight Automotive, Inc. 11 1:2019bk09172
    Nov 7, 2019 Road Star Transport, Inc. 11 1:2019bk08319
    Apr 13, 2018 Red Rose Trans, Inc. 11 1:2018bk02739
    Dec 1, 2017 GEOL, LLc 7 1:17-bk-08972
    Nov 8, 2017 BTS Transportation, Inc. 11 1:17-bk-08447
    Dec 31, 2015 Global Sky Communications, LLC 7 1:15-bk-10501
    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
    Jan 22, 2013 G N R, Inc. 7 1:13-bk-00520
    Nov 16, 2012 Majestic Warranty LLC 7 1:12-bk-13554
    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