Welcome to BusinessBankruptcies.com!

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

Lance Lewis Rhoades

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2024bk03172
TYPE / CHAPTER
Voluntary / 11V

Filed

6-18-24

Updated

9-1-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 24, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 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 Thomas C Scherer on behalf of Lance Lewis Rhoades. (Scherer, Thomas) (Entered: 06/18/2024)
Jun 18 Receipt of Chapter 11 Voluntary Petition( 24-03172-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34966636. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 06/18/2024)
Jun 18 2 Statement of Social Security Number(s) filed by Thomas C Scherer on behalf of Debtor Lance Lewis Rhoades. (Scherer, Thomas) (Entered: 06/18/2024)
Jun 18 3 Certificate of Credit Counseling filed by Thomas C Scherer on behalf of Debtor Lance Lewis Rhoades. (Scherer, Thomas) (Entered: 06/18/2024)
Jun 20 4 NOTICE OF CASE INFORMATION CORRECTION: Social Security Number added to match Statement of Social Security Number (re: Doc # 2). (akr) (Entered: 06/20/2024)
Jun 21 5 Deficiency Notice Issued (re: Doc # 1). Debtor`s Pay Advices or Statement in Lieu due by 07/02/2024. Small Business Balance Sheet or Statement in Lieu due by 06/25/2024. Small Business Statement of Operations or Statement in Lieu due by 06/25/2024. Small Business Cash Flow Statement or Statement in Lieu due by 06/25/2024. Small Business Tax Return or Statement in Lieu due by 06/25/2024. (btw) (Entered: 06/21/2024)
Jun 21 6 Motion to Redact a Previously Filed Document (fee due) filed by Thomas C Scherer on behalf of Debtor Lance Lewis Rhoades (re: Doc # 1). (Scherer, Thomas) (Entered: 06/21/2024)
Jun 21 Receipt of Motion to Redact a Previously Filed Document( 24-03172-JMC-11) [motion,mredact] (28.00) Filing Fee. Receipt number C34975950. Fee amount 28.00 (re: Doc # 6). (U.S. Treasury) (Entered: 06/21/2024)
Jun 21 7 Amended Voluntary Petition to reflect Redaction of Social Security Number, filed by Thomas C Scherer on behalf of Debtor Lance Lewis Rhoades (re: Doc # 1). (Scherer, Thomas) (Entered: 06/21/2024)
Jun 21 8 Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 06/21/2024)

There are 2 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
1:2024bk03172
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
Jun 18, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bluevine Inc.
    Celtic Bank Corporation
    Centerstone Realty Group, Inc.
    Channel Partners
    Copper Mountain Beverage Inc.
    Dentons Bingham Greenebaum
    Forward Financing
    GJS Brewing Inc.
    Headway Capital
    Hendricks County Bank & Trust
    Illing Company
    Legend Advanced Funding II
    NorthStar Leasing
    PBC Properties
    Rhoades Properties, Inc.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lance Lewis Rhoades
    325 Hanley Street
    Plainfield, IN 46168
    HENDRICKS-IN
    SSN / ITIN: xxx-xx-5754

    Represented By

    Thomas C Scherer
    Dentons Bingham Greenebaum LLP
    2700 Market Tower
    10 W. Market Street
    Indianapolis, IN 46204
    317-968-5407
    Fax : 317-236-9907
    Email: thomas.scherer@dentons.com

    Trustee

    Deborah J. Caruso
    Office of Deborah J. Caruso
    135 N. Pennsylvania St, Suite 1400
    Indianapolis, IN 46204
    317-634-0300
    Email: trusteecaruso@rubin-levin.net

    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 #
    Apr 12 Centerstone Realty Group, Inc. 11V 1:2024bk01846
    Dec 13, 2023 Notyo Mamas Tupperware LLC 7 1:2023bk05555
    Aug 15, 2023 v v b, LLC 7 1:2023bk03554
    Jul 4, 2023 TR George Construction 7 1:2023bk02862
    Nov 20, 2020 Allen and Scott Enterprises, Inc. 11V 1:2020bk06420
    Sep 29, 2020 Sino Supply International LLC 7 1:2020bk05455
    Oct 26, 2018 Shepherd & Shepherd, Inc., d/b/a Shepherd Distribu 7 1:2018bk08191
    Aug 18, 2016 Fortified Development Group LLC 7 1:16-bk-06402
    Nov 18, 2015 Mabteck Enterprises, Inc. 7 2:15-bk-80909
    Aug 19, 2015 Foltz Distribution, LLC 7 1:15-bk-07059
    Jan 22, 2014 Keller Jewelers, LLC 7 1:14-bk-00393
    Aug 7, 2013 Crescent Building Group, Inc. 7 1:13-bk-08451
    Sep 7, 2012 Fundex Games, Ltd. 11 1:12-bk-10736
    Jan 18, 2012 Avon Vision Enhancement Center LLC 7 1:12-bk-00392
    Jul 6, 2011 Atkinson - Gilliatt, Inc. 7 1:11-bk-08522