Welcome to BusinessBankruptcies.com!

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

R&D Transport Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk04973
TYPE / CHAPTER
Voluntary / 11V

Filed

11-8-23

Updated

3-31-24

Last Checked

12-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 11, 2023

Docket Entries by Week of Year

Nov 8, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) with List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by David R. Krebs on behalf of R&D Transport Inc. List of 20 Largest Unsecured Creditors due by 11/15/2023. Income & Expense Schedule due by 11/22/2023. Small Business Balance Sheet or Statement in Lieu due by 11/15/2023. Small Business Cash Flow Statement or Statement in Lieu due by 11/15/2023. Small Business Statement of Operations or Statement in Lieu due by 11/15/2023. Small Business Tax Return or Statement in Lieu due by 11/15/2023. (Krebs, David) (Entered: 11/08/2023) [Deficient; see # 3 ]
Nov 8, 2023 2 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 11/08/2023)
Nov 8, 2023 Receipt of Chapter 11 Voluntary Petition( 23-04973-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34415622. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 11/08/2023)
Nov 8, 2023 3 Deficiency Notice Issued (re: Doc # 1). List of Equity Security Holders due by 11/22/2023. Attorney Disclosure of Compensation due by 11/22/2023. Corporate Ownership Statement due by 11/22/2023. (wdp) (Entered: 11/08/2023)
Nov 8, 2023 4 NOTICE OF CASE INFORMATION CORRECTION: Address changed to Mailing Address (re: Doc # 1). (wdp) (Entered: 11/08/2023)
Nov 9, 2023 5 First Day Motion for Joint Administration of Cases 23-04973 and 23-04975 filed by David R. Krebs on behalf of Debtor R&D Transport Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 9, 2023 6 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by David R. Krebs on behalf of Debtor R&D Transport Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 9, 2023 7 First Day Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under 11 U.S.C. Sec. 366(b) filed by David R. Krebs on behalf of Debtor R&D Transport Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 9, 2023 8 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by David R. Krebs on behalf of Debtor R&D Transport Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 11, 2023 9 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 11/10/2023. (Admin) (Entered: 11/11/2023)

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

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk04973
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
Nov 8, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 1, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1800 Diagonal Lending
Advantage Capital
American Express
BlueVine
C T Corporation System, as Representative
Capital One (Spark)
Cathy Reed
CFG Merchant Solutions LLC
CFG Merchant Solutions LLC
Channel Partners
Chase / Southwest
CHTD Company
Corporation Service Company, as Representativ
Dan Hockaday
Dan Hockaday
There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

R&D Transport Inc.
P.O. Box 34238
Indianapolis, IN 46234
HENDRICKS-IN
Tax ID / EIN: xx-xxx4083

Represented By

David R. Krebs
Hester Baker Krebs LLC
One Indiana Square, Suite 1330
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Email: dkrebs@hbkfirm.com

U.S. Trustee

U.S. Trustee
Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov

Represented By

Harrison Edward Strauss
DOJ-Ust
46 East Ohio Street
Suite 520
Indianapolis, IN 46204
317-226-5705
Email: harrison.strauss@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 7, 2023 Skinny & Co., Inc. 11V 1:2023bk01410
Jan 27, 2023 Eagle Mechanical Inc. 11 1:2023bk00291
May 12, 2021 Towne & Terrace Corp. 11V 1:2021bk02161
Dec 11, 2018 Scotty's Brewhouse West Lafayette, LLC parent case 11 1:2018bk09250
Dec 11, 2018 Scotty's Brewhouse Bloomington, LLC parent case 11 1:2018bk09248
Dec 11, 2018 Scotty's Brewhouse, LLC parent case 11 1:2018bk09246
Dec 11, 2018 Scotty's Thr3e Wise Men Brewing Company, LLC parent case 11 1:2018bk09245
Dec 11, 2018 A Pots & Pans Production, LLC parent case 11 1:2018bk09244
Dec 11, 2018 Scotty's Holdings, LLC 11 1:2018bk09243
Nov 15, 2017 Tucker Rocky Corporation parent case 11 1:17-bk-12458
May 21, 2014 HDG Mansur Investment Services, Inc. 11 1:14-bk-04798
May 21, 2014 HDGM Advisory Services, LLC 11 1:14-bk-04797
Feb 1, 2014 Mid West Entertainment Corp 11 1:14-bk-00650
Jan 24, 2014 Hamilton Proper Partners Golf Partnership, L.P. 11 1:14-bk-00461
Nov 25, 2013 Beau Visage - Medical Cosmetic Center, Inc. 7 1:13-bk-12411