Welcome to BusinessBankruptcies.com!

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

MGS Concrete, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:15-bk-00105
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-15

Updated

9-13-23

Last Checked

2-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2015
Last Entry Filed
Jan 9, 2015

Docket Entries by Year

Jan 8, 2015 1 Petition Chapter 7 Voluntary Petition with Corporate Ownership Statement, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Attorney Disclosure of Compensation filed by John Forest Bymaster on behalf of MGS Concrete, LLC. Income & Expense Schedule due by 01/22/2015. (Bymaster, John) (Entered: 01/08/2015)
Jan 9, 2015 2 Notice of Incomplete Filing. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): Filing fee of $335.00 must be paid (re: Doc # 1). Incomplete Filing due by 01/16/2015. (Admin) (Entered: 01/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:15-bk-00105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
7
Filed
Jan 8, 2015
Type
voluntary
Terminated
Mar 27, 2015
Updated
Sep 13, 2023
Last checked
Feb 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    Bank of America
    Banterra
    Best Way Disposal
    BRE/US Industrial Properties, LLC
    Brookside Accounting
    Cassidy Turley
    Chase
    Citizens Energy Group
    CMA Supply Co
    Comcast Cable
    First National Bank of Omaha
    Frankenmuth Insurance
    Godby Heating Plumbing Electrical
    HD Supply-White Cap
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MGS Concrete, LLC
    605 White Oak Court
    Zionsville, IN 46077
    BOONE-IN
    County: BOONE-IN
    Tax ID / EIN: xx-xxx5393

    Represented By

    John Forest Bymaster
    BYMASTER BANKRUPTCY LAW OFFICES
    4435 E. Whitestown Parkway
    Lebanon, IN 46052
    317-769-6533
    Fax : 317-769-4545
    Email: john@bymasterbankruptcy.com

    Trustee

    Joanne B. Friedmeyer
    Office of Joanne B. Friedmeyer
    1427 W 86th St #284
    Indianapolis, IN 46260
    317-755-3103
    Email: trustee@friedmeyerlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 New Wave Property Service, LLC 11V 1:2023bk05800
    Oct 17, 2022 Vision Demolition and Excavating, LLC 11V 1:2022bk04156
    Apr 8, 2022 Parker Gwen LLC 7 1:2022bk01260
    Feb 10, 2020 DG Bicycles LLC 7 1:2020bk00752
    May 29, 2019 Lunar Strategies, INC 7 1:2019bk03900
    Feb 5, 2015 Mosaic Meadows, Inc. 11 1:15-bk-00645
    Feb 4, 2015 Amore, Inc. 11 1:15-bk-00602
    Feb 28, 2014 Le Dolce Vita LLC 11 1:14-bk-01388
    May 3, 2013 ERJ, Llc 7 1:13-bk-04749
    Jan 25, 2013 Zoll Enterprises, Inc. 11 1:13-bk-00635
    Oct 31, 2012 Optimal Wellness Center of Indiana, LLC 7 1:12-bk-12914
    Jul 2, 2012 ERJ, Llc 11 1:12-bk-07940
    Jun 14, 2012 Curtin Investment Partners Inc. 7 1:12-bk-07109
    May 5, 2012 Watts Train Sales, Inc. 7 1:12-bk-05349
    Jan 13, 2012 Watts Train Sales Inc. 7 1:12-bk-00308