Welcome to BusinessBankruptcies.com!

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

Laspada Enterprises, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:16-bk-07026
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-16

Updated

9-13-23

Last Checked

8-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 12, 2017

Docket Entries by Year

There are 44 older docket entries.

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

login purchase single case subscribe now

Jan 31, 2017 42 Notice with Certificate of Service dated 1/31/2017 re: Motion to Compel Assumption or Rejection of Contract or Lease with Milestone Trailer Leasing, LLC and Laspada Enterprises, Inc., filed by Carina M. de la Torre on behalf of Creditor Milestone Trailer Leasing, LLC (re: Doc # 41). Objections due by 02/14/2017. (de la Torre, Carina) (Entered: 01/31/2017)
Feb 1, 2017 43 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Jason R Pilmaier on behalf of Creditor Milestone Trailer Leasing, LLC. (Attachments: (1) Affidavit) (Pilmaier, Jason) (Entered: 02/01/2017) [Granted by #44 ]
Feb 1, 2017 Receipt of Motion to Appear Pro Hac Vice(16-07026-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number 26839237. Fee amount 100.00 (re: Doc # 43). (U.S. Treasury) (Entered: 02/01/2017)
Feb 6, 2017 44 Order Granting Motion to Appear Pro Hac Vice (re: Doc # 43). Attorney for Creditor Milestone Trailer Leasing, LLC must distribute this order. (hhd) (Entered: 02/06/2017)
Feb 8, 2017 45 Notice Issued on Application for Payment of Administrative Expenses Pursuant to Sec. 503 (re: Doc # 40). Notice issued; Objections due by 3/1/2017. (mjm) (Entered: 02/08/2017)
Feb 9, 2017 46 Objection to Motion to Compel Assumption or Rejection filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc (re: Doc # 41). (Redman, Eric) (Entered: 02/09/2017)
Feb 11, 2017 47 BNC Certificate of Service - NOTICE (re: Doc # 45). No. of Notices: 30 Notice Date 02/10/2017. (Admin.) (Entered: 02/11/2017)
Feb 13, 2017 48 Official Court Notice Setting Hearing on Motion to Compel Assumption or Rejection, Objection (re: Doc # 41, 46). Hearing to be held on 2/27/2017 at 10:30 AM EST in Rm 311 U.S. Courthouse, Indianapolis. (hhd) (Entered: 02/13/2017)
Feb 13, 2017 49 Agreed Entry Resolving assume lease of two 2003 53' Dry Vans filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc (re: Doc # 41). (Redman, Eric) (Entered: 02/13/2017) [Approved by #51 ]
Feb 16, 2017 50 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 48). No. of Notices: 1 Notice Date 02/15/2017. (Admin.) (Entered: 02/16/2017)
Show 10 more entries
Jun 13, 2017 61 Report of Operations for April, 2017 filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc. (Redman, Eric) (Entered: 06/13/2017)
Jun 13, 2017 62 Report of Operations for May, 2017 filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc. (Redman, Eric) (Entered: 06/13/2017)
Jun 13, 2017 63 Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by Jason R Pilmaier on behalf of Creditor Milestone Trailer Leasing, LLC. (Pilmaier, Jason) (Entered: 06/13/2017) [Terminated on 06/22/2017] [Withdrawn by # 66 ]
Jun 13, 2017 Receipt of Motion for Relief from Stay(16-07026-JJG-11) [motion,mrlfsty] (181.00) Filing Fee. Receipt number 27329870. Fee amount 181.00 (re: Doc # 63). (U.S. Treasury) (Entered: 06/13/2017)
Jun 14, 2017 64 Deficiency Notice Issued re: Motion for Relief from Stay (re: Doc # 63). Deficiency to be cured by 6/28/2017. (mjm) (Entered: 06/14/2017)
Jun 19, 2017 65 Motion to Dismiss Case filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc. (Redman, Eric) (Entered: 06/19/2017)
Jun 22, 2017 66 Withdrawal of Motion for Relief from Stay, filed by Carina M. de la Torre on behalf of Creditor Milestone Trailer Leasing, LLC (re: Doc # 63). (de la Torre, Carina) (Entered: 06/22/2017)
Jun 26, 2017 67 Notice Issued on Motion to Dismiss Case (re: Doc # 65). Notice issued; Objections due by 7/17/2017. (mjm) (Entered: 06/26/2017)
Jun 29, 2017 68 BNC Certificate of Service - NOTICE (re: Doc # 67). No. of Notices: 30 Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017)
Jul 16, 2017 69 Objection to Motion to Dismiss Case filed by Carina M. de la Torre on behalf of Creditor Milestone Trailer Leasing, LLC (re: Doc # 65). (de la Torre, Carina) (Entered: 07/16/2017)

There are 10 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 Southern Bankruptcy Court
Case number
1:16-bk-07026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Sep 12, 2016
Type
voluntary
Terminated
Aug 24, 2017
Updated
Sep 13, 2023
Last checked
Aug 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Mobility
    Bond Trailer Service
    Central Indiana Tire
    Cook Medical Real Estate
    Daniel W. Loprich
    DOZ, LLC
    I.T.I.
    Impact Signs and Graphics
    Indiana Attorney General
    Indiana Department of Revenue
    Indy Mobile Auto and Truck
    Internal Revenue Service
    McCoy National Lease
    Milestone Trailer/Pal
    Nationwide Credit
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Laspada Enterprises, Inc.
    9570 W. Ratlift Road
    Spencer, IN 47460
    MONROE-IN
    County: MONROE-IN
    Tax ID / EIN: xx-xxx7062
    aka LEI

    Represented By

    Eric C Redman
    REDMAN LUDWIG PC
    151 N Delaware St Ste 1106
    Indianapolis, IN 46204
    317-685-2426
    Email: ksmith@redmanludwig.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

    Jeannette Eisan Hinshaw
    Office of U.S. Trustee
    101 W. Ohio St., Suite 1000
    Indianapolis, IN 46204
    317-226-5322
    Email: jeannette.hinshaw@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Disque, Inc. 7 1:2023bk03171
    Jan 27, 2020 Lucky's Market of Bloomington, LLC parent case 11 1:2020bk10182
    Nov 26, 2019 Collins & Hillenburg, Inc. 7 1:2019bk08789
    Nov 26, 2019 Amber Ridge Development, LLC 7 1:2019bk08788
    Nov 14, 2018 Gentry Estates Construction Co., Inc. 7 1:2018bk08683
    Aug 14, 2016 Eatza My Pizza, Inc. 7 1:16-bk-06238
    Mar 17, 2016 RMG Communications LLC parent case 11 1:16-bk-01855
    Mar 17, 2016 Fine Light, Inc. 11 1:16-bk-01854
    Jun 2, 2015 El Norteno Corporation 7 1:15-bk-04776
    Aug 8, 2014 Monroe Hospital, LLC 11 1:14-bk-07417
    Jan 16, 2014 1402 North Walnut Street LLC 11 1:14-bk-00263
    Jan 16, 2014 BGH Enterprises, LLC 7 1:14-bk-00286
    Jun 28, 2012 Wapehani Hills Apartments LLC 11 1:12-bk-07815
    Jan 2, 2012 Stone Cutters Coffee LLC 7 1:12-bk-00003
    Sep 14, 2011 Jam-Ty, Inc. 11 1:11-bk-11601