Welcome to BusinessBankruptcies.com!

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

MAC Distributing, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
2:11-bk-81167
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 11 Voluntary Petition with List of 20 Largest Unsecured Creditors, Schedule(s) A, B, D, E, F, G and H and Summary of Schedules filed by Robert D. McMahan on behalf of MAC Distributing, Inc. Corporate Ownership Statement due by 09/01/2011. Income & Expense Schedule for Non-Individual Debtors due by 09/01/2011. Small Business Balance Sheet due by 08/25/2011. Small Business Cash Flow Statement due by 08/25/2011. Small Business Statement of Operations due by 08/25/2011. Small Business Tax Return due by 08/25/2011. Debtor`s Pay Advices or Statement in Lieu due by 09/01/2011. Joint Debtor`s Pay Advices or Statement in Lieu due by 09/01/2011. Declaration to Statement of Financial Affairs with debtor signature due by 09/01/2011. List of Equity Security Holders due by 09/01/2011. Attorney Disclosure of Compensation due by 09/01/2011. Statement of Financial Affairs due by 09/01/2011. (McMahan, Robert) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Chapter 11 Voluntary Petition(11-81167-FJO-11) [misc,volp11] (1039.00) Filing Fee. Receipt number 15940904. Fee amount 1039.00 (re: Doc # 1 ). (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 2 Amended Voluntary Petition to reflect Correct County filed by Robert D. McMahan on behalf of Debtor MAC Distributing, Inc. (re: Doc # 1 ). (McMahan, Robert) (Entered: 08/18/2011)
Aug 18, 2011 3 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Robert D. McMahan on behalf of Debtor MAC Distributing, Inc. (McMahan, Robert) (Entered: 08/18/2011)
Aug 18, 2011 4 List of Secured Creditors filed by Robert D. McMahan on behalf of Debtor MAC Distributing, Inc. (McMahan, Robert) (Entered: 08/18/2011)
Aug 18, 2011 5 List of Equity Security Holders filed by Robert D. McMahan on behalf of Debtor MAC Distributing, Inc. (McMahan, Robert) (Entered: 08/18/2011)
Aug 18, 2011 6 Appearance filed by Charles R. Wharton on behalf of U.S. Trustee. (Wharton, Charles) (Entered: 08/18/2011)
Aug 18, 2011 7 NOTICE OF CASE INFORMATION CORRECTION: County changed to match Petition (re: Doc # 2 ). (sel) (Entered: 08/18/2011)
Aug 19, 2011 8 Deficiency Notice Issued (re: Doc # 1 ). Attorney Disclosure of Compensation due by 09/01/2011. Income & Expense Schedule for Non-Individual Debtors due by 09/01/2011. Small Business Balance Sheet due by 08/25/2011. Small Business Statement of Operations due by 08/25/2011. Small Business Cash Flow Statement due by 08/25/2011. Small Business Tax Return due by 08/25/2011. (dap) (Entered: 08/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
2:11-bk-81167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Otte
Chapter
11
Filed
Aug 18, 2011
Terminated
Oct 9, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Belmont Credit/Belmont Finance
    Internal Revenue Service
    Internal Revenue Service
    Regions Bank
    United Consumer Financial Services

    Parties

    Debtor

    MAC Distributing, Inc.
    5029 Saddle Dr.
    Lafayette, IN 47905
    County: Vigo
    Tax ID / EIN: xx-xxx7990

    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

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Charles R. Wharton
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Charles.R.Wharton@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 Signature Delivery & Moving LLC 11V 4:2023bk40270
    Sep 6, 2022 Merlin's Beard LLC 7 4:2022bk40244
    Jul 11, 2022 Indiana Wellness, LLC 11 4:2022bk40176
    Mar 18, 2022 JCB Trucking Enterprises LLC 11V 4:2022bk40047
    Mar 18, 2022 JKM Storage & Rentals LLC parent case 11V 4:2022bk40048
    Oct 8, 2021 Bairn, LLC 11V 4:2021bk40250
    Oct 7, 2021 Bairn, LLC 11V 4:2021bk40249
    Apr 2, 2019 STEEL ROD'S CB SHOP, LLC 7 4:2019bk40117
    Jul 14, 2017 Dave Taylor Electric Service, Inc. 11 4:17-bk-40305
    Jan 6, 2016 South Street Property Investments, LLC 7 4:16-bk-40002
    Feb 19, 2015 Andover Coils, LLC parent case 11 1:15-bk-01027
    Jan 23, 2014 Eagle Hauling & Conveying Inc. 11 4:14-bk-40026
    Oct 15, 2013 Highway Safety Services, Inc. 11 4:13-bk-40653
    Oct 10, 2012 MAC Distributing Inc. 11 4:12-bk-40685
    Sep 5, 2011 HAT Properties L.L.C. 11 4:11-bk-92392