Welcome to BusinessBankruptcies.com!

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

Jonathan Scott James

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
2:2024bk80010
TYPE / CHAPTER
Voluntary / 11V

Filed

1-10-24

Updated

3-31-24

Last Checked

2-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 11, 2024

Docket Entries by Week of Year

Jan 10 1 Petition Chapter 11 Subchapter V Voluntary Petition (Individual) with List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, C, D, E/F, G, H, I and J, Summary of Assets and Liabilities and Certain Statistical Information, Disclosure of Compensation and Verification of Creditor List filed by Morgan Anne Decker on behalf of Jonathan Scott James. Small Business Balance Sheet or Statement in Lieu due by 01/17/2024. Small Business Cash Flow Statement or Statement in Lieu due by 01/17/2024. Small Business Statement of Operations or Statement in Lieu due by 01/17/2024. Small Business Tax Return or Statement in Lieu due by 01/17/2024. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 2 Certificate of Credit Counseling filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 3 Pay Advices and/or Statement in Lieu of Pay Advices filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. To obtain a copy of this document, contact the attorney for debtor(s) or the debtor(s), if pro se. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 4 Statement of Social Security Number(s) filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 5 Appearance filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 6 Appearance filed by James T Young on behalf of Debtor Jonathan Scott James. (Young, James) (Entered: 01/10/2024)
Jan 10 7 Disclosure of Compensation of Attorney for Debtor filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 8 Small Business Statement in Lieu of Balance Sheet, Cash Flow Statement and Statement of Operations filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 9 Small Business Tax Returns filed by Morgan Anne Decker on behalf of Debtor Jonathan Scott James. (Decker, Morgan) (Entered: 01/10/2024)
Jan 10 Receipt of Chapter 11 Voluntary Petition( 24-80010-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34566086. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/10/2024)

There are 3 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
2:2024bk80010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11V
Filed
Jan 10, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Service Group LLC
    ALIX IVAN RODAS PLEITES, LLC
    ALIX IVAN RODAS PLEITES, LLC
    Anand Bhuptani
    AWN&R Commercial Law Grp
    Blue Bridge Capital LLC
    CFG Merchant Solutions, LLC
    CFG Merchant Solutions, LLC
    Clay County Circuit Court
    Clay County Circuit Court
    Clay County Superior Court
    Clearly Better Construction LLC
    Indiana Department of Revenue
    Internal Revenue Service
    Jonathan N. James
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jonathan Scott James
    6892 West County Road 650 North
    Brazil, In 47834
    CLAY-IN
    SSN / ITIN: xxx-xx-1701
    Tax ID / EIN: xx-xxx5314
    dba James Construction
    dba Scott James Construction

    Represented By

    Morgan Anne Decker
    Rubin & Levin, P.C.
    135 N. Pennsylvania St., Suite 1400
    Indianapolis, IN 46204
    317-860-2890
    Email: mdecker@rubin-levin.net
    James T Young
    Rubin & Levin P.C.
    135 N. Pennyslvania St., Ste. 1400
    Indianapolis, IN 46204
    317-634-0300
    Fax : 317-453-8622
    Email: james@rubin-levin.net

    Trustee

    Judy Wolf Weiker
    P.O. Box 40185
    Indianapolis, IN 46240
    973-768-2735
    Email: jwwtrustee@manewitzweiker.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

    Matthew Miller
    DOJ-Ust
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio St.
    Room 520
    Indianapolis, IN 46204
    202-702-9568
    Email: matthew.miller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2020 I.C.M. Custom Cartons, Inc. 7 2:2020bk80472
    Jun 16, 2020 Rock Church of the Wabash Valley, Inc 11V 2:2020bk80240
    Feb 14, 2018 Stivers Consulting, Inc. 7 2:2018bk80075
    Jun 16, 2017 Life Changes Mental Health & Addictions LLC 7 2:17-bk-80391
    Jan 14, 2016 American Stone Fabricators, Inc. 11 2:16-bk-80012
    Jul 16, 2014 American Stone Fabricators, Inc. 11 2:14-bk-80677
    Apr 30, 2014 Western Indiana Logistics, Inc. 11 2:14-bk-80420
    Feb 11, 2014 Wadsworth Furnace Company, Inc. 7 2:14-bk-80080
    Jan 17, 2013 Sports Plus of Terre Haute, LLC 7 2:13-bk-80035
    Nov 29, 2012 Ernie's Electric Company, Inc. 7 2:12-bk-81387
    Nov 14, 2012 Denki Electric Corporation 7 2:12-bk-81324
    Nov 9, 2012 Bays Company LLC 7 2:12-bk-81307
    May 17, 2012 Anderson-Shaw Chiropractic, Inc. 11 2:12-bk-80578
    Mar 2, 2012 Education World, Inc. 7 2:12-bk-80213
    Nov 16, 2011 McClelland Agency, Inc. 11 2:11-bk-81607