Welcome to BusinessBankruptcies.com!

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

Millennium Group of Indiana, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-00838
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-14

Updated

9-13-23

Last Checked

2-14-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2014
Last Entry Filed
Feb 13, 2014

Docket Entries by Year

Feb 13, 2014 1 Petition Chapter 11 Voluntary Petition filed by Matthew Michael Cree on behalf of Millennium Group of Indiana, Inc. Corporate Ownership Statement due by 02/27/2014. List of 20 Largest Unsecured Creditors due by 02/20/2014. List of Secured Creditors due by 02/20/2014. Income & Expense Schedule due by 02/27/2014. Small Business Balance Sheet due by 02/20/2014. Small Business Cash Flow Statement due by 02/20/2014. Small Business Statement of Operations due by 02/20/2014. Small Business Tax Return due by 02/20/2014. Statement of Current Monthly Income (Form 22B) due by 02/27/2014. Debtor`s Pay Advices or Statement in Lieu due by 02/27/2014. Joint Debtor`s Pay Advices or Statement in Lieu due by 02/27/2014. Amended Petition with Tax ID Number due by 02/27/2014. Exhibit C due by 02/27/2014. Declaration to Schedules with debtor signature due by 02/27/2014. Declaration to Statement of Financial Affairs with debtor signature due by 02/27/2014. List of Equity Security Holders due by 02/27/2014. Attorney Disclosure of Compensation due by 02/27/2014. Statement of Financial Affairs with Declaration due by 02/27/2014. Summary of Schedules with Declaration due by 02/27/2014. Statistical Summary of Certain Liabilities with Declaration due by 02/27/2014. Schedules A-J with Declaration due by 02/27/2014. Schedule A with Declaration due by 02/27/2014. Schedule B with Declaration due by 02/27/2014. Schedule C with Declaration due by 02/27/2014. Schedule D with Declaration due by 02/27/2014. Schedule E with Declaration due by 02/27/2014. Schedule F with Declaration due by 02/27/2014. Schedule G with Declaration due by 02/27/2014. Schedule H with Declaration due by 02/27/2014. Schedule I with Declaration due by 02/27/2014. Schedule J with Declaration due by 02/27/2014. Verification of Creditor List due by 02/27/2014. (Cree, Matthew) (Entered: 02/13/2014)
Feb 13, 2014 Receipt of Chapter 11 Voluntary Petition(14-00838-11) [misc,volp11] (1213.00) Filing Fee. Receipt number 22470730. Fee amount 1213.00 (re: Doc # 1). (U.S. Treasury) (Entered: 02/13/2014)
Feb 13, 2014 Judge James M. Carr assigned. (akr) (Entered: 02/13/2014)
Feb 13, 2014 2 Appearance filed by Laura A DuVall on behalf of U.S. Trustee. (DuVall, Laura) (Entered: 02/13/2014)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:14-bk-00838
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Feb 13, 2014
Type
voluntary
Terminated
Jun 30, 2015
Updated
Sep 13, 2023
Last checked
Feb 14, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    ASI Food Safety Consultants, Inc.
    B. Too Keller
    Blue Ribbon Transport, Inc.
    Cadre Technologies, Inc.
    Carolyn Mallory
    Circle City Security Systems, Inc.
    Comcast Cable Communications, LLC
    Cox, Beckman, Goss & Company
    Dayton Freight Lines, Inc.
    Direct Delivery Today, LLC
    Dugan Realty LLC
    Federal Express Corporation
    Greater Indianapolis Chamber of Commerce
    Greystone Concrete Incorporated
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Millennium Group of Indiana, Inc.
    PO Box 19193
    Indianapolis, IN 46219
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx0678
    dba Millennium Group, Inc.

    Represented By

    Matthew Michael Cree
    Van Valer Law Firm, LLP
    299 West Main Street
    Greenwood, IN 46142
    317-881-7575
    Fax : 317-859-2159
    Email: matthew@vanvalerlaw.com

    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

    Laura A DuVall
    Office of U.S. Trustee
    101 West Ohio Street Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317.226.6356
    Email: Laura.Duvall@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 4, 2023 LikeNOther Transportation LLC 7 1:2023bk02863
    Oct 3, 2022 Dr. John D. Mckenna, Optometrist, LLC 7 1:2022bk03958
    Jan 29, 2021 Motels of Sugar Land, LLP 11 1:2021bk00371
    Jul 1, 2019 Lubs Enterprises, Inc. 7 1:2019bk04853
    Apr 2, 2018 Hotels of Stafford, LLP 11 1:2018bk02329
    Jul 17, 2017 Retro Home Health Care Services, Inc. 11 1:17-bk-05297
    Oct 29, 2015 Kid Glove Service, Inc. 7 1:15-bk-09061
    Jun 27, 2014 RCH Investments, Inc. 11 1:14-bk-06077
    Jun 4, 2013 Genesis Performance Castings, LLC 7 1:13-bk-05977
    Mar 26, 2012 Custom Vinyl Fabricators, Inc. 7 1:12-bk-03270
    Jan 26, 2012 Green Way Supply, Incorporated 7 1:12-bk-00624
    Nov 17, 2011 Midwest Hosptiality Group, Inc. 11 1:11-bk-14314
    Nov 9, 2011 Motels of Avon, LLP 11 1:11-bk-14011
    Nov 9, 2011 Motels of Avon, LLP 11 1:11-bk-14009
    Aug 17, 2011 Bonita Beach Road Properties, Inc. 11 9:11-bk-15472