Welcome to BusinessBankruptcies.com!

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

PLS, Inc.

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10409
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-12

Updated

9-14-23

Last Checked

2-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2012
Last Entry Filed
Feb 23, 2012

Docket Entries by Year

Feb 22, 2012 1 Petition Chapter 11 Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Creditors, Disclosure of Compensation of Attorney for Debtor,, List of Equity Security Holders, Verification of Creditor Matrix and Corporate Ownership Statement . Fee Amount $1046 Filed by PLS, Inc..Summary of Schedules, Schedules A,B,D,E,F,G and H due 03/7/2012. Statement of Financial Affairs due 03/7/2012. Incomplete Filings due by 03/7/2012. (Skekloff, Daniel) Modified on 2/22/2012 (iro). Modified on 2/22/2012 (iro). Modified on 2/22/2012 (iro). (Entered: 02/22/2012)
Feb 22, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10409) [misc,volp11a] (1046.00) filing fee. Receipt Number 10740437, amount $1046.00. (U.S. Treasury) (Entered: 02/22/2012)
Feb 22, 2012 2 Application to Employ Daniel J. Skekloff, Scot T. Skekloff and Skekloff, Adelsperger & Kleven, LLP as Attorneys Filed by Debtor PLS, Inc. (Attachments: # 1 Affidavit # 2 Proposed Order) (Skekloff, Daniel) (Entered: 02/22/2012)
Feb 22, 2012 3 Notice of Appearance and Request for Notices and Service of Papers by Scot T. Skekloff Filed by Debtor PLS, Inc. (Skekloff, Scot) (Entered: 02/22/2012)
Feb 22, 2012 4 Notice of Appearance and Request for Notices and Service of Papers by Sarah Mustard Heil Filed by Debtor PLS, Inc. (Heil, Sarah) (Entered: 02/22/2012)
Feb 22, 2012 Deadline for Missing Documents Set.. Schedule A due 3/7/2012. Schedule B due 3/7/2012. Schedule D due 3/7/2012. Schedule E due 3/7/2012. Schedule F due 3/7/2012. Schedule G due 3/7/2012. Schedule H due 3/7/2012. Summary of schedules due 3/7/2012. (iro) (Entered: 02/22/2012)
Feb 23, 2012 5 Section 341 Meeting of Creditors. 341(a) meeting to be held on 3/21/2012 at 02:00 PM at Room 1194, Federal Building (Fort Wayne). Objection to Dischargeability of Certain Debts Due 5/21/2012. Proofs of Claims due by 6/19/2012. Government Proof of Claim due by 8/20/2012. (iro) (Entered: 02/23/2012)
Feb 23, 2012 Deadline for Missing Documents Set.. Chapter 11 Plan due by 7/19/2012. Disclosure Statement due by 7/19/2012. (iro) (Entered: 02/23/2012)
Feb 23, 2012 6 Order Establishing Deadline for Filing a Plan or Progress Report. Documents due by 7/19/2012. (iro) (Entered: 02/23/2012)
Feb 23, 2012 7 Notice of status as, and obligations of, Debtor-in-Possession in Chapter 11. (iro) (Entered: 02/23/2012)

There are 1 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 Northern Bankruptcy Court
Case number
1:12-bk-10409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grant
Chapter
11
Filed
Feb 22, 2012
Type
voluntary
Terminated
Mar 19, 2013
Updated
Sep 14, 2023
Last checked
Feb 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Tank Technologies, LLC
    Advanta Credit Cards
    Allen County Treasurer
    Allen Fabricators
    Banjo Corp
    Bank of America
    Bohl Equipment Co.
    Cardmember Service
    Chase Card Services Cardmember Service
    Cintas Corp
    Crestline Transportation
    Deborah M. Leonard
    Den Hartog Industries Ace Roto-Mold
    Digital Communication Products
    Evans Transportation Services, Inc.
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PLS, Inc.
    4720 Clubview Drive
    Fort Wayne, IN 46804
    ALLEN-IN
    Tax ID / EIN: xx-xxx8892
    dba Park Plastic Products

    Represented By

    Daniel J. Skekloff
    Skekloff, Adelsperger & Kleven, LLP
    927 South Harrison Street
    Fort Wayne, IN 46802
    (260)407-7000
    Fax : (260)407-7137
    Email: djs@sak-law.com
    Sarah Mustard Heil
    Skekloff, Adelsperger & Kleven, LLP
    927 S. Harrison Street
    Fort Wayne, IN 46802
    (260) 407-7000
    Email: sheil@sak-law.com
    Scot T. Skekloff
    Skekloff, Adelsperger & Kleven, LLP
    927 South Harrison Street
    Fort Wayne, IN 46802
    (260)407-7000
    Fax : (260)407-7137
    Email: sts@sak-law.com

    U.S. Trustee

    Nancy J. Gargula
    One Michiana Square Building
    Suite 555
    100 East Wayne Street
    South Bend, IN 46601-2349
    574-236-8105

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10, 2023 First Choice Housing, LLC 7 1:2023bk10416
    Jan 30, 2023 Precast LLC 11 1:2023bk10085
    Apr 1, 2020 Hsueh Y. Chin, Inc. d/b/a Yen Ching 7 1:2020bk10500
    May 24, 2019 Alkhairy Properties LLC 11 1:2019bk10942
    Sep 11, 2018 Alkhairy Hospitality, LLC 11 1:2018bk11716
    Apr 17, 2018 Alkhairy Hospitality LLC 11 1:2018bk10635
    Aug 31, 2017 Evolution Automotive Gallery, Inc. 7 1:17-bk-11705
    May 14, 2017 Fort Wayne Plastics, Inc. parent case 11 1:17-bk-11104
    Sep 21, 2016 Living Art Landscaping, LLC 11 1:16-bk-12021
    Aug 5, 2016 Susan's, Inc. 11 1:16-bk-11640
    Jun 29, 2016 Freedoms Cornerstone Inc. 7 1:16-bk-11361
    Aug 14, 2015 Leland Holdings, LLC 11 1:15-bk-11936
    Oct 15, 2014 Randy Bloom, Inc. 7 1:14-bk-12622
    Apr 9, 2012 Hubley's Construction, Inc. 7 1:12-bk-11188
    Nov 28, 2011 L.H. Controls, Inc. 11 1:11-bk-14381