Welcome to BusinessBankruptcies.com!

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

Sino Supply International LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2020bk05455
TYPE / CHAPTER
Voluntary / 7

Filed

9-29-20

Updated

9-13-23

Last Checked

10-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2020
Last Entry Filed
Sep 29, 2020

Docket Entries by Quarter

Sep 29, 2020 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Attorney Disclosure of Compensation and Verification of Creditor List filed by Jerry E. Smith on behalf of Sino Supply International LLC. Corporate Ownership Statement due by 10/13/2020. Income & Expense Schedule due by 10/13/2020. Chapter 7 Statement of Current Monthly Income (Form 122A-1) due by 10/13/2020. Debtor`s Pay Advices or Statement in Lieu due by 10/13/2020. Joint Debtor`s Pay Advices or Statement in Lieu due by 10/13/2020. Statement of Financial Affairs with Declaration due by 10/13/2020. Summary of Assets and Liabilities with Declaration due by 10/13/2020. Schedules A/B through J with Declaration due by 10/13/2020. Schedule A/B with Declaration due by 10/13/2020. Schedule C with Declaration due by 10/13/2020. Schedule D with Declaration due by 10/13/2020. Schedule E/F with Declaration due by 10/13/2020. Schedule G with Declaration due by 10/13/2020. Schedule H with Declaration due by 10/13/2020. Schedule I with Declaration due by 10/13/2020. Schedule J with Declaration due by 10/13/2020. (Smith, Jerry) (Entered: 09/29/2020)
Sep 29, 2020 Receipt of Chapter 7 Voluntary Petition( 20-05455-7) [misc,volp7] (335.00) Filing Fee. Receipt number A31580076. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 09/29/2020)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2020bk05455
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
7
Filed
Sep 29, 2020
Type
voluntary
Terminated
Dec 23, 2020
Updated
Sep 13, 2023
Last checked
Oct 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Indiana Department of Revenue
    Internal Revenue Service
    The Rafool Firm, Attorneys
    Tree Defender, LLC

    Parties

    Debtor

    Sino Supply International LLC, Debtor
    1148 Section St
    Plainfield, IN 46168
    HENDRICKS-IN
    County: HENDRICKS-IN

    Represented By

    Jerry E. Smith
    Jerry E. Smith, Attorney CPA, PC
    320 N Meridian St Ste 515
    Indianapolis, IN 46204
    317-917-8680
    Fax : 866-567-6529
    Email: jerry@debtlaw.us

    Trustee

    Gregory S. Fehribach
    Office of Gregory S. Fehribach
    50 S Meridian St Ste 700
    Indianapolis, IN 46204-3530
    317-638-2400
    Email: mjurkiewicz@thefehribachgroup.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 #
    Apr 12 Centerstone Realty Group, Inc. 11V 1:2024bk01846
    Dec 13, 2023 Notyo Mamas Tupperware LLC 7 1:2023bk05555
    Aug 15, 2023 v v b, LLC 7 1:2023bk03554
    Jul 4, 2023 TR George Construction 7 1:2023bk02862
    Nov 20, 2020 Allen and Scott Enterprises, Inc. 11V 1:2020bk06420
    Oct 26, 2018 Shepherd & Shepherd, Inc., d/b/a Shepherd Distribu 7 1:2018bk08191
    Dec 8, 2017 Express Freight Logistics LLC 7 1:2017bk09092
    Aug 18, 2016 Fortified Development Group LLC 7 1:16-bk-06402
    Nov 18, 2015 Mabteck Enterprises, Inc. 7 2:15-bk-80909
    Aug 19, 2015 Foltz Distribution, LLC 7 1:15-bk-07059
    Jan 22, 2014 Keller Jewelers, LLC 7 1:14-bk-00393
    Aug 7, 2013 Crescent Building Group, Inc. 7 1:13-bk-08451
    Sep 7, 2012 Fundex Games, Ltd. 11 1:12-bk-10736
    Jan 18, 2012 Avon Vision Enhancement Center LLC 7 1:12-bk-00392
    Jul 6, 2011 Atkinson - Gilliatt, Inc. 7 1:11-bk-08522