Welcome to BusinessBankruptcies.com!

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

JS&H Properties, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2021bk02948
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-21

Updated

9-13-23

Last Checked

7-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2021
Last Entry Filed
Jun 28, 2021

Docket Entries by Quarter

Jun 25, 2021 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with 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 David J. Jurkiewicz on behalf of JS&H Properties, LLC. Income & Expense Schedule due by 07/09/2021. (Jurkiewicz, David) CORRECTION: PDF is Chapter 11 Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, Schedules D-F, Disclosure of Compensation and Verification of Creditor List filed by David J. Jurkiewicz on behalf of JS&H Properties, LLC. Modified on 6/25/2021. (cew) (Entered: 06/25/2021) [Deficient; see # 3 ]
Jun 25, 2021 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by David J. Jurkiewicz on behalf of Debtor JS&H Properties, LLC. (Jurkiewicz, David) (Entered: 06/25/2021)
Jun 25, 2021 Judge Jeffrey J. Graham assigned. (kpd) (Entered: 06/25/2021)
Jun 25, 2021 Receipt of Chapter 11 Voluntary Petition( 21-02948-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A32300724. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 06/25/2021)
Jun 25, 2021 3 Deficiency Notice Issued (re: Doc # 1). Statement of Current Monthly Income (Form 122B) due by 07/09/2021. List of Equity Security Holders due by 07/09/2021. Statement of Financial Affairs with Declaration due by 07/09/2021. Summary of Assets and Liabilities with Declaration due by 07/09/2021. Schedule A/B with Declaration due by 07/09/2021. Schedule G with Declaration due by 07/09/2021. Schedule H with Declaration due by 07/09/2021. (cew) (Entered: 06/25/2021)
Jun 25, 2021 4 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 7/28/2021 at 10:00 AM EDT via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 9/27/2021. (krb) (Entered: 06/25/2021)
Jun 26, 2021 5 Appearance filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris) (Entered: 06/26/2021)
Jun 28, 2021 6 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 06/27/2021. (Admin) (Entered: 06/28/2021)
Jun 28, 2021 7 BNC Certificate of Service - NOTICE (re: Doc # 3). No. of Notices: 1 Notice Date 06/27/2021. (Admin) (Entered: 06/28/2021)
Jun 28, 2021 8 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 4). No. of Notices: 10 Notice Date 06/27/2021. (Admin) (Entered: 06/28/2021)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2021bk02948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jun 25, 2021
Type
voluntary
Terminated
Sep 28, 2021
Updated
Sep 13, 2023
Last checked
Jul 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bose McKinney & Evans LLP
    Internal Revenue Service
    James A. Siegel
    LPRI Indy Tow Lot, LLC
    LPRI Indy Tower, LLC
    MARION COUNTY TREASURER - BANKRUPTCY
    R. C. Richmond III
    Shawn Cannon
    Sodo Indy, LLC

    Parties

    Debtor

    JS&H Properties, LLC
    7346 Glenview Drive East
    Indianapolis, IN 46250
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx8790
    dba City Park

    Represented By

    David J. Jurkiewicz
    Bose McKinney & Evans LLP
    111 Monument Circle, Suite 2700
    Indianapolis, IN 46204
    317-684-5000
    Fax : 317-684-5173
    Email: DJurkiewicz@boselaw.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

    Damaris D Rosich-Schwartz
    DOJ-Ust
    101 West Ohio Street
    Indianapolis, IN 20530
    317-226-5709
    Fax : 317-226-6356
    Email: damaris.d.rosich-schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Realty Solutions Center LLC (RSC) 11V 1:2024bk01175
    Apr 8, 2021 Myette Pools, Inc. 7 1:2021bk01511
    Nov 19, 2020 Kingdom Steel LLC 7 1:2020bk06405
    Jul 27, 2020 Access Entertainment Group LLC 7 1:2020bk04231
    Oct 23, 2018 Sideline 96th Street, LLC 11 1:2018bk08111
    Sep 26, 2017 9346 Investments, LLC 11 1:17-bk-07339
    Mar 14, 2017 Arsenal Investments, LLC 11 1:17-bk-01606
    Feb 27, 2017 9346 Investments, LLC 11 1:17-bk-01066
    Jan 6, 2016 Wine and Canvas Development LLC 11 1:16-bk-00055
    Oct 20, 2015 Premier Laser Spa of Indianapolis, LLC parent case 11 1:15-bk-12106
    Aug 6, 2013 G.M.B. Enterprises, LLC 11 1:13-bk-08380
    Dec 6, 2012 J-K Strauss, Inc. 7 1:12-bk-14227
    Aug 17, 2012 Street Capital, LLC 11 1:12-bk-09928
    Jul 6, 2012 Nu-Tec Roofing Contractors, Inc. 7 1:12-bk-08086
    Jan 31, 2012 ThreeStrands by Grace, LLC 11 1:12-bk-00756