Welcome to BusinessBankruptcies.com!

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

Mt. Laurel Lodging Associates, LLP

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:13-bk-11697
TYPE / CHAPTER
Voluntary / 11

Filed

11-4-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 17, 2014

Docket Entries by Year

There are 361 older docket entries.

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

login purchase single case subscribe now

Sep 19, 2014 350 Disclosure Statement filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP. (Audette, Brian) (Entered: 09/19/2014)
Sep 19, 2014 351 Chapter 11 Plan of Reorganization filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP. (Audette, Brian) (Entered: 09/19/2014)
Sep 22, 2014 352 Motion for Examination Under Fed.R.Bankr.P. 2004 filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP. (Attachments: (1) Exhibits A through C (2) Exhibit D) (Audette, Brian) (Entered: 09/22/2014) [Granted by #355 ]
Sep 23, 2014 353 Order and Notice for Hearing on Disclosure Statement. Attorney for plan proponent to distribute order (re: Doc # 350). Disclosure Statement hearing to be held on 11/10/2014 at 01:30 PM EST at Rm 311 U.S. Courthouse, Indianapolis. (mrl) (Entered: 09/23/2014)
Sep 23, 2014 354 Certificate of Service re: Motion for Examination Under Fed.R.Bankr.P. 2004, filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP (re: Doc # 352). (Audette, Brian) (Entered: 09/23/2014)
Sep 25, 2014 355 Order Granting Motion for Examination Under Fed.R.Bankr.P. 2004 (re: Doc # 352). Attorney for the debtor must distribute this order. (tkb) (Entered: 09/25/2014)
Sep 26, 2014 356 Certificate of Service re: Disclosure Statement, Order and Notice for Hearing on Disclosure Statement, filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP (re: Doc # 350, 353). (Audette, Brian) (Entered: 09/26/2014)
Sep 30, 2014 357 Certificate of Service re: Order on Motion for Examination Under Fed.R.Bankr.P. 2004, filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP (re: Doc # 355). (Audette, Brian) (Entered: 09/30/2014)
Oct 6, 2014 358 Objection to Claim 4 with Notice & Certificate of Service dated 10/6/2014, filed by David J. Gold on behalf of Debtor Mt. Laurel Lodging Associates, LLP. Response due by 11/05/2014. (Attachments: (1) Exhibits 1 through 3 (2) Notice and Response Deadline)(Gold, David) (Entered: 10/06/2014)
Oct 9, 2014 359 Notice of Unavailable Address re: Jodi Rosen;Kayla Gearhart;Miguel Perez Ramos;David Mench;Bianca Villanueva;Carmen Flores;Karen Garcia Tirado, filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP. (Audette, Brian) (Entered: 10/09/2014)
Show 10 more entries
Nov 1, 2014 370 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 369). No. of Notices: 1 Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
Nov 3, 2014 371 Appearance filed by James P Moloy on behalf of Creditor Federal Deposit Insurance Corporation as Receiver. (Moloy, James) (Entered: 11/03/2014)
Nov 3, 2014 372 Appearance filed by James E. Carlberg on behalf of Creditor Federal Deposit Insurance Corporation as Receiver. (Carlberg, James) (Entered: 11/03/2014)
Nov 3, 2014 373 Motion for Authority Motion to Stay Proceedings Pursuant to 12 U.S.C. 1821(d)(12) filed by James P Moloy on behalf of Creditor Federal Deposit Insurance Corporation as Receiver. (Attachments: (1) Exhibit 1 - Appointment (2) Exhibit 2 - Acceptance) (Moloy, James) (Entered: 11/03/2014)
Nov 5, 2014 374 Transfer of Claim #18 filed by DACA VI LLC. Notice issued to Transferor: Hoodz of Cherry Hill (Claim No. 18) To DACA VI LLC. (Whatnall, Andrew) (Entered: 11/05/2014)
Nov 5, 2014 Receipt of Transfer of Claim(13-11697-RLM-11) [limit,ltrclm] ( 25.00) Filing Fee. Receipt number 23709941. Fee amount 25.00 (re: Doc # 374). (U.S. Treasury) (Entered: 11/05/2014)
Nov 5, 2014 375 Response in Opposition to Motion for Authority filed by Brian A Audette on behalf of Debtor Mt. Laurel Lodging Associates, LLP (re: Doc # 373). (Attachments: (1) Certificate of Service) (Audette, Brian) (Entered: 11/05/2014)
Nov 6, 2014 376 STATUS CONFERENCE re: Motion to Stay Proceedings filed Creditor Federal Deposit Insurance Corporation as Receiver and Response filed by Debtor (re: Doc # 373, 375). Status Conference to be held on 11/10/2014 at 01:30 PM EST at Rm 311 U.S. Courthouse, Indianapolis. (mrl)Parties wishing to appear may participate telephonically by calling (800) 330-5498 and entering passcode 317 713 3561 (Entered: 11/06/2014)
Nov 7, 2014 377 Transfer of Claim filed by DACA VI LLC. Notice issued to Transferor: Barada (Claim No. 34) To DACA VI LLC. (Whatnall, Andrew) (Entered: 11/07/2014)
Nov 7, 2014 378 Transfer of Claim filed by DACA VI LLC. Notice issued to Transferor: Feldman Lumber (Claim No. 35) To DACA VI LLC. (Whatnall, Andrew) (Entered: 11/07/2014)

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
1:13-bk-11697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11
Filed
Nov 4, 2013
Type
voluntary
Terminated
Feb 13, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mt. Laurel Lodging Associates, LLP
    5701 Progress Road
    Indianapolis, IN 46241
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx1609

    Represented By

    Brian A Audette
    Perkins Coie LLP
    131 S Dearborn St, Ste 1700
    Chicago, IL 60603-5559
    312-824-8534
    Email: baudette@perkinscoie.com
    David J. Gold
    Perkins Coie LLP
    131 S Dearborn St, Ste 1700
    Chicago, IL 60603-5559
    312-324-8493
    Email: DGold@perkinscoie.com
    Andrew T Kight
    Taft, Stettinius & Hollister LLP
    One Indiana Square, Suite 3500
    Indianapolis, IN 46204
    (317) 713-3500
    Fax : (317) 713-3699
    Email: akight@taftlaw.com
    David M Neff
    Perkins Coie LLP
    131 S Dearborn St, Ste 1700
    Chicago, IL 60603-5559
    Email: dneff@perkinscoie.com
    Michael P. O'Neil
    Taft Stettinius & Hollister LLP
    1 Indiana Square, Suite 3500
    Indianapolis, IN 46204
    317-713-3500
    Email: moneil@taftlaw.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

    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 #
    Dec 1, 2022 W.A. Lynch Construction, LLC 11V 1:2022bk04836
    Nov 2, 2020 Unique Home Solutions, Inc. 11V 1:2020bk06089
    Nov 10, 2017 HK Transport, Inc. 7 1:17-bk-08522
    Mar 11, 2016 titan equity group, llc 11 1:16-bk-01643
    Mar 10, 2016 heritage equity group, llc 11 1:16-bk-01601
    Sep 4, 2014 Tobin's Recovery Inc. 11 1:14-bk-08265
    Mar 7, 2014 EZ Mailing Service, Inc. 11 1:14-bk-01639
    Nov 4, 2013 Titusville Lodging Associates, LLP 11 1:13-bk-11720
    Nov 4, 2013 Tampa Palms Lodging Associates, LLP 11 1:13-bk-11716
    Nov 4, 2013 Riverside Lodging Associates, LLC 11 1:13-bk-11714
    Nov 4, 2013 Ontario Lodging Associates, LLC 11 1:13-bk-11712
    Nov 4, 2013 Rosenburg Lodging Associates, LLP 11 1:13-bk-11709
    Nov 4, 2013 Conroe Lodging Associates, LLP 11 1:13-bk-11705
    Oct 16, 2012 1570 South Perry Road, LLC 11 1:12-bk-12296
    Apr 26, 2012 American Commercial Cabinetry, Inc. 7 1:12-bk-04911