Welcome to BusinessBankruptcies.com!

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

Mabteck Enterprises, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
2:15-bk-80909
TYPE / CHAPTER
Voluntary / 7

Filed

11-18-15

Updated

9-13-23

Last Checked

1-6-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Jan 4, 2016

Docket Entries by Year

Nov 18, 2015 1 Petition Chapter 7 Voluntary Petition with Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules, Attorney Disclosure of Compensation and Verification of Creditor List filed by Robert D. McMahan on behalf of Mabteck Enterprises, Inc. Corporate Ownership Statement due by 12/02/2015. Income & Expense Schedule due by 12/02/2015 (McMahan, Robert) CORRECTION: Schedule C and List of Equity Security Holders included in PDF. Modified on 11/18/2015 (lak). (Entered: 11/18/2015)
Nov 18, 2015 Receipt of Chapter 7 Voluntary Petition(15-80909-JJG-7) [misc,volp7] ( 335.00) Filing Fee. Receipt number 25255208. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 11/18/2015)
Nov 18, 2015 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Robert D. McMahan on behalf of Debtor Mabteck Enterprises, Inc. (McMahan, Robert) (Entered: 11/18/2015)
Nov 19, 2015 3 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 12/15/2015 at 11:00 AM EST at Rm 110 U.S. Courthouse, Terre Haute. (Admin) (Entered: 11/19/2015)
Nov 21, 2015 4 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)
Nov 22, 2015 5 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 3). No. of Notices: 11 Notice Date 11/21/2015. (Admin.) (Entered: 11/22/2015)
Nov 25, 2015 6 Appearance filed by Jeffrey A Hokanson on behalf of Creditor The Huntington National Bank. (Hokanson, Jeffrey) (Entered: 11/25/2015)
Nov 25, 2015 7 Appearance filed by Cathleen Dianne Wyatt on behalf of Creditor The Huntington National Bank. (Wyatt, Cathleen) (Entered: 11/25/2015)
Dec 2, 2015 8 Income & Expense Statement filed by Robert D. McMahan on behalf of Debtor Mabteck Enterprises, Inc. (McMahan, Robert) (Entered: 12/02/2015)
Dec 7, 2015 9 Appearance filed by Jon Jay Lieberman on behalf of Creditor Citizens Bank, NA. (Lieberman, Jon) (Entered: 12/07/2015)
Show 4 more entries
Dec 18, 2015 12 Appearance filed by James T Young on behalf of Trustee Lou Ann Marocco. (Young, James) (Entered: 12/18/2015)
Dec 18, 2015 13 Application to Employ Rubin and Levin as counsel (Verified Statement attached) filed by Lou Ann Marocco on behalf of Trustee Lou Ann Marocco. Objections due by 01/04/2016. (Attachments: (1) Affidavit) (Marocco, Lou) (Entered: 12/18/2015)
Dec 22, 2015 14 Order Granting Motion to Abandon (re: Doc # 10), Granting Motion for Relief from Stay re: Citizens Bank, NA (re: Doc # 10). Attorney for Creditor Citizens Bank, NA must distribute this order. (lak) (Entered: 12/22/2015)
Dec 22, 2015 15 Order Granting Motion to Abandon (re: Doc # 11), Granting Motion for Relief from Stay re: Citizens Bank, NA (re: Doc # 11). Attorney for Creditor Citizens Bank, NA must distribute this order. (lak) (Entered: 12/22/2015)
Dec 24, 2015 16 Trustee's Initial Report: 341 MEETING OF CREDITORS HELD. (Marocco, Lou) (Entered: 12/24/2015)
Dec 30, 2015 17 Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by Jeffrey A Hokanson on behalf of Creditor The Huntington National Bank. (Hokanson, Jeffrey) (Entered: 12/30/2015) [Terminated by #21 ]
Dec 30, 2015 Receipt of Motion for Relief from Stay(15-80909-JJG-7) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 25397657. Fee amount 176.00 (re: Doc # 17). (U.S. Treasury) (Entered: 12/30/2015)
Dec 30, 2015 18 Notice with Certificate of Service dated 12/30/2015 re: Motion for Relief from Stay filed by Jeffrey A Hokanson on behalf of Creditor The Huntington National Bank (re: Doc # 17). Objections due by 01/13/2016. (Hokanson, Jeffrey) (Entered: 12/30/2015)
Dec 30, 2015 19 Exhibit A, B, C, D, and E to Motion for Relief from Stay filed by Jeffrey A Hokanson on behalf of Creditor The Huntington National Bank (re: Doc # 17). (Hokanson, Jeffrey) (Entered: 12/30/2015)
Dec 30, 2015 20 Deficiency Notice Issued re: Motion for Relief from Stay (re: Doc # 17). Deficiency to be cured by 1/13/2016. (lak) (Entered: 12/30/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
2:15-bk-80909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
7
Filed
Nov 18, 2015
Type
voluntary
Terminated
Feb 13, 2020
Updated
Sep 13, 2023
Last checked
Jan 6, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citizens One Auto Finance
    Edward and Tammy Wells
    Hoosier Heating & Cooling, Inc.
    Huntington National Bank
    Naylor and Maureen Couglin
    Nissan Motor Acceptance Corp.
    Richard J. Shagley, Sr.

    Parties

    Debtor

    Mabteck Enterprises, Inc.
    754 Central Park Dr W
    Plainfield, IN 46168-2821
    VIGO-IN
    County: VIGO-IN
    Tax ID / EIN: xx-xxx5165
    aka Hoosier Heating & Cooling

    Represented By

    Robert D. McMahan
    McMahan Law Firm
    PO Box 3105
    Terre Haute, IN 47803
    812-235-2800
    Fax : 812-238-9486
    Email: tiffany@mcmahanlaw.net

    Trustee

    Lou Ann Marocco
    PO Box 1206
    Greenwood, IN 46142
    317-631-0145
    Email: trustee@maroccolawindy.com

    Represented By

    James T Young
    Rubin & Levin P.C.
    342 Massachusetts Avenue, Suite 500
    Indianapolis, IN 46204
    317-634-0300
    Fax : 317-263-9411
    Email: james@rubin-levin.net

    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

    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
    Dec 8, 2017 Express Freight Logistics LLC 7 1:2017bk09092
    Aug 18, 2016 Fortified Development Group LLC 7 1:16-bk-06402
    Aug 19, 2015 Foltz Distribution, LLC 7 1:15-bk-07059
    Feb 15, 2015 Park Fletcher Realty, LLC 11 1:15-bk-00843
    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
    Jul 6, 2011 Atkinson - Gilliatt, Inc. 7 1:11-bk-08522