Welcome to BusinessBankruptcies.com!

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

IQPack LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
4:2023bk90911
TYPE / CHAPTER
Voluntary / 11V

Filed

9-19-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 19, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) 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 Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by April A Wimberg on behalf of IQPack LLC. Income & Expense Schedule due by 10/03/2023. Small Business Balance Sheet or Statement in Lieu due by 09/26/2023. Small Business Cash Flow Statement or Statement in Lieu due by 09/26/2023. Small Business Statement of Operations or Statement in Lieu due by 09/26/2023. Small Business Tax Return or Statement in Lieu due by 09/26/2023. (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 Receipt of Chapter 11 Voluntary Petition( 23-90911-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34288983. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 09/19/2023)
Sep 19, 2023 2 Declaration re: Chapter 11 Voluntary Petition filed by April A Wimberg on behalf of Debtor IQPack LLC (re: Doc # 1). (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 3 First Day Motion for Use of Cash Collateral filed by April A Wimberg on behalf of Debtor IQPack LLC. (Attachments: (1) Exhibit A - Budget) (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 4 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by April A Wimberg on behalf of Debtor IQPack LLC. (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 5 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by April A Wimberg on behalf of Debtor IQPack LLC. (Attachments: (1) Exhibit A - Prepetition Amounts Owed to Employees) (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 6 Statement of Operations for Small Business filed by Gina Young on behalf of Debtor IQPack LLC. (Attachments: (1) Exhibit A - Balance Sheet (2) Exhibit B - Income Statement (3) Exhibit C - 2022 Tax Return (4) Exhibit D - Statement of Cash Flow) (Young, Gina) (Entered: 09/19/2023)
Sep 19, 2023 7 Application to Employ Dentons Bingham Greenebaum LLP as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), with Notice & Certificate of Service, filed by April A Wimberg on behalf of Debtor IQPack LLC. Objections due by 10/10/2023. (Attachments: (1) Exhibit A - Wimberg Declaration (2) Exhibit B - Engagement Letter) (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 8 Disclosure of Compensation of Attorney for Debtor filed by April A Wimberg on behalf of Debtor IQPack LLC. (Wimberg, April) (Entered: 09/19/2023)
Sep 19, 2023 9 Chapter 11 Plan of Reorganization filed by April A Wimberg on behalf of Debtor IQPack LLC. (Attachments: (1) Exhibit A - Definitions (2) Exhibit B - Liquidation Analysis (3) Exhibit C - Projected Financial Information (4) Exhibit D - Class 2 Priority Claims (5) Exhibit E - Class 3 - General Unsecured Claims (6) Exhibit F - Assumed Contracts) (Wimberg, April) (Entered: 09/19/2023)
Show 4 more entries
Sep 20, 2023 14 U.S. Trustee's Notice of Appointment of Dennis J Perrey as Trustee in Chapter 11 Subchapter V Case. (Moore, Ronald) (Entered: 09/20/2023)
Sep 20, 2023 15 U.S. Trustee's Notice of Appointment of Dennis J Perrey as Trustee in Chapter 11 Subchapter V Case. (Moore, Ronald) (Entered: 09/20/2023)
Sep 20, 2023 16 Appearance filed by Keith J Larson on behalf of Creditor Stock Yards Bank & Trust Company. (Larson, Keith) (Entered: 09/20/2023)
Sep 21, 2023 17 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 10/17/2023 at 03:00 PM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 12/18/2023. Proofs of Claim due by 11/28/2023. (lad) (Entered: 09/21/2023)
Sep 21, 2023 18 Notice with Certificate of Service on Application to Employ Dentons Bingham Greenebaum LLP as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), with Notice & Certificate of Service, filed by April A Wimberg on behalf of Debtor IQPack LLC (re: Doc # 7). Objections due by 10/12/2023. (Wimberg, April) (Entered: 09/21/2023)
Sep 22, 2023 19 BNC Certificate of Service - NOTICE (re: Doc # 12). No. of Notices: 1 Notice Date 09/21/2023. (Admin) (Entered: 09/22/2023)
Sep 22, 2023 20 Minute Entry/Order: re: Hearing on First Day Motion of the Debtor and Debtor in Possession for Entry of an Order Authorizing the Debtor's Use of Cash Collateral on an Interim Basis, Granting Adequate Protection to the Debtor's Prepetition Secured Creditor, and Scheduling a Final Hearing to Consider the Debtor's Use of Cash Collateral 3. Disposition: Hearing held. The Chapter 11 Subchapter V Status Conference will be rescheduled to 10/24/2023 at 10:00 AM. The Court will issue a notice resetting the Conference. Motion Granted on an interim basis until the continued hearing scheduled for 10/24/2023. Counsel for the Debtor to upload a proposed Interim Order Granting. Matter continued. Hearing to be held on 10/24/2023 at 10:00 AM Eastern in Rm 103 Federal Building, New Albany. Notice given in Open Court. (amb) (Entered: 09/22/2023)
Sep 22, 2023 21 Minute Entry/Order: re: Hearing on Application of the Debtor and Debtor in Possession for Entry of an Order Authorizing It to Retain and Employ Dentons Bingham Greenbaum LLP as Counsel Effective as of the Petition Date 7. Disposition: Hearing held. Application must be noticed. Counsel for the Debtor to file a 21-day Objection Notice with Certificate of Service. (amb) (Entered: 09/22/2023)
Sep 22, 2023 22 Minute Entry/Order: re: Hearing on First Day Motion of the Debtor and Debtor in Possession for Entry of an Order Approving the Continued Use of the Debtor's Cash Management System and Extending the Deadline to Comply with the Deposit and Investment Requirements of Section 345 of the Bankruptcy Code 4. Disposition: Hearing held. The Debtor reports that Stock Yards Bank is in the process of becoming an approved depository in Region 10. The Debtor is given a 14-day extension to comply with the requirements. Motion Granted with a 14-day extension contingent upon Stock Yards Bank's depository approval. (amb) (Entered: 09/22/2023)
Sep 22, 2023 23 Minute Entry/Order: re: Hearing on First Day Motion of the Debtor and Debtor in Possession for Entry of an Order Authorizing it to Pay Certain Employee Obligations and Maintain and Continue Employee Benefits and Programs and Authorizing Banks to Honor and Process Checks and Transfers Related to such Obligations 5. Disposition: Hearing held. Motion Granted. Counsel for the Debtor to upload Order Granting. (amb) (Entered: 09/22/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
4:2023bk90911
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrea K. McCord
Chapter
11V
Filed
Sep 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accutech Films Inc
    American Arbitration Association
    American Excelsior Company
    American Woodmark Corporation
    Arvco Container Corporation
    Bluestem
    Brecham Group
    Buckeye Packaging Co Inc
    Chase
    CMC America
    CMC Italy
    Commercial Logistics Corporation
    Commercial Logistics Corporation
    Custom Kraft Pack
    Dentons Bingham Greenebaum LLP
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    IQPack LLC
    300 Missouri Avenue
    Suite 101
    Jeffersonville, IN 47130
    CLARK-IN
    Tax ID / EIN: xx-xxx2101

    Represented By

    April A Wimberg
    Dentons Bingham Greenebaum LLP
    3500 PNC Tower
    101 South Fifth Street
    Louisville, KY 40202
    502-587-3719
    Fax : 502-540-2135
    Email: april.wimberg@dentons.com
    Gina Young
    Bingham Greenebaum Doll LLP
    3500 PNC Tower
    101 South Fifth Street
    Louisville, KY 40202
    502-589-3545
    Email: gina.young@dentons.com

    Trustee

    Dennis J Perrey
    P.O. Box 451
    Chandler, IN 47610-0451
    812-630-5823
    Email: dennis.perrey@yahoo.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Ronald J. Moore
    DOJ-Ust
    Birch Bayh Federal Building and
    U.S. Courthouse
    46 E. Ohio St., Ste 520
    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 #
    Sep 13, 2023 KNS Motel, Inc. 11V 4:2023bk90897
    Dec 27, 2021 EFfactorytomedotcom, LLC 7 4:2021bk91168
    May 10, 2021 Construction Express, LLC 7 4:2021bk90442
    Aug 18, 2020 Seng Jewelers LLC 11 3:2020bk32103
    Feb 25, 2020 Access Entertainment Group LLC 11V 3:2020bk30643
    Jul 16, 2018 Real Pro, Inc. 11 4:2018bk91023
    Mar 16, 2017 Advanced Pain Management Services, LLC 11 3:17-bk-30863
    Nov 16, 2016 Mass Media Marketers, Inc. 7 3:16-bk-33477
    Feb 27, 2014 Centennial Group, Inc. 11 4:14-bk-90349
    Feb 27, 2014 Centennial Bindery, LLC 11 4:14-bk-90348
    Dec 13, 2013 After Five, Inc. 7 4:13-bk-92785
    Nov 8, 2012 Win.Net Telecommunications, Inc. parent case 11 3:12-bk-34976
    Nov 8, 2012 WinNET Communications, Inc. 11 3:12-bk-34975
    Jan 23, 2012 Kentuckiana Yacht Sales, Inc. 7 4:12-bk-90107
    Jan 23, 2012 Jefferson Yachts, Inc. 7 4:12-bk-90105