Welcome to BusinessBankruptcies.com!

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

Hrp Ii, Llc

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
2:13-bk-21357
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-13

Updated

9-13-23

Last Checked

4-24-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2013
Last Entry Filed
Apr 23, 2013

Docket Entries by Year

Apr 23, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by HRP II, LLC. Schedule B due 05/7/2013. Schedule C due 05/7/2013. Schedule I due 05/7/2013. Schedule J due 05/7/2013. Summary of schedules due 05/7/2013. Attorney Fee Disclosure due by 05/7/2013. Statement of Insider Compensation due by 05/7/2013. Statement of Financial Affairs due 05/7/2013. Chapter 11 Current Monthly Income Form 22B Due 05/7/2013. Statistical Summary of Certain Liabilities due 05/7/2013. Incomplete Filings due by 05/7/2013. (Attachments: # 1 Exhibit Exhibit "C" to Voluntary Petition) (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 Receipt of Voluntary Petition (Chapter 11)(13-21357) [misc,volp11a] (1213.00) filing fee. Receipt Number 12607368, amount $1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/23/2013)
Apr 23, 2013 2 Signature Page for Voluntary Petition, Declaration re Debtor's Schedules, Creditor Matrix Verification, Affidavit re No Unsecured Creditors, Filed by Debtor HRP II, LLC (related document(s)1 Voluntary Petition (Chapter 11) filed by HRP II, LLC) (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 3 Schedule A Filed by Debtor HRP II, LLC (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 4 Schedule D , Schedule E , Schedule F , Schedule G , Schedule H Filed by Debtor HRP II, LLC (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 5 List of 20 Largest Unsecured Creditors -- Affidavit that there are NO unsecured creditors of the the debtor --- Filed by Debtor HRP II, LLC (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 6 Declaration re: Voluntary Petition (Chapter 11), Schedule A, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H Filed by Debtor HRP II, LLC (related document(s)1 Voluntary Petition (Chapter 11) filed by HRP II, LLC, 3 Schedule A filed by HRP II, LLC, 4 Schedule D filed by HRP II, LLC, Schedule E, Schedule F, Schedule G, Schedule H) (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 7 List of Creditors & Verification. . Filed by Debtor HRP II, LLC (O'Toole, William) (Entered: 04/23/2013)
Apr 23, 2013 8 Notice of status as, and obligations of, Debtor-in-Possession in Chapter 11. (kdr) (Entered: 04/23/2013)
Apr 23, 2013 9 Notice of Appearance of U.S. Trustee Nancy J. Gargula by Jennifer Prokop Filed by U.S. Trustee Nancy J. Gargula (Prokop, Jennifer) (Entered: 04/23/2013)

There are 1 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 Northern Bankruptcy Court
Case number
2:13-bk-21357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Philip Klingeberger
Chapter
11
Filed
Apr 23, 2013
Type
voluntary
Terminated
May 11, 2016
Updated
Sep 13, 2023
Last checked
Apr 24, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Indiana Department Of Revenue
    Indiana Department of Revenue
    Internal Revenue Service
    Internal Revenue Service
    Lake County Auditor
    Lake County Treasurer
    Lake County Treasurer
    Office of the U.S. Attorney
    Secretary of Treasury
    Securities & Exchange Commission

    Parties

    Debtor

    HRP II, LLC
    500 South Lake Street
    Gary, IN 46403-2407
    LAKE-IN
    Tax ID / EIN: xx-xxx4928

    Represented By

    William H. O'Toole
    101 Beverly Drive, Ste A
    Chesterton, IN 46304-3471
    (219) 921-0799
    Fax : (219) 921-0896
    Email: sirwilfrid@gmail.com

    U.S. Trustee

    Nancy J. Gargula
    One Michiana Square Building
    Suite 555
    100 East Wayne Street
    South Bend, IN 46601-2349
    574-236-8105

    Represented By

    Jennifer Prokop
    Office of the United States Trustee
    100 E. Wayne Street Suite 555
    South Bend, IN 46601
    (574)236-8105
    Email: jennifer.prokop@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 Liquidation Bin Store, Inc 7 2:2023bk21500
    Sep 21, 2020 Sweet Revenge LLC 7 2:2020bk21861
    Aug 20, 2019 Patoma, Inc. 7 2:2019bk22301
    Aug 2, 2018 3232 Central Avenue, LLC 11 2:2018bk22070
    Oct 31, 2017 Catalyst Lifestyles Sport Resort, LLC 11 2:17-bk-23131
    Mar 2, 2017 Margaret Anna Properties, LLC 11 2:17-bk-20451
    Jun 2, 2016 New Shiloh Missionary Baptist Church, Inc. 11 2:16-bk-21531
    Dec 24, 2015 Kal Tires & Autocenter, Inc. 7 2:15-bk-23913
    Dec 12, 2014 Fence & Door Securities, Inc. 7 2:14-bk-24089
    Apr 30, 2014 Optimum Illusions, Inc 7 2:14-bk-21445
    Jun 28, 2013 Northwest Procedures & Medical Center, PC 11 2:13-bk-22361
    Apr 4, 2013 RIVERLANE PROPERTIES, LLC 7 2:13-bk-12862
    Mar 19, 2013 Premier Builders, L.L.C. 7 2:13-bk-20820
    Feb 4, 2013 Indiana Laminated Wall Corp 11 2:13-bk-20296
    Jul 12, 2011 SporCo LLC 7 2:11-bk-22699