Welcome to BusinessBankruptcies.com!

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

Stakar Future, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15379
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-11

Updated

9-14-23

Last Checked

12-21-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2011
Last Entry Filed
Dec 20, 2011

Docket Entries by Year

Dec 20, 2011 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Disclosure of Compensation filed by KC Cohen on behalf of Stakar Future, LLC. Income & Expense Schedule for Non-Individual Debtors due by 01/03/2012. Small Business Balance Sheet due by 12/27/2011. Small Business Cash Flow Statement due by 12/27/2011. Small Business Statement of Operations due by 12/27/2011. Small Business Tax Return due by 12/27/2011. (Cohen, KC) (Entered: 12/20/2011)
Dec 20, 2011 Receipt of Chapter 11 Voluntary Petition(11-15379-AJM-11) [misc,volp11] (1046.00) Filing Fee. Receipt number 16587568. Fee amount 1046.00 (re: Doc # 1). (U.S. Treasury) (Entered: 12/20/2011)
Dec 20, 2011 2 Small Business Statement in Lieu of Balance Sheet filed by KC Cohen on behalf of Debtor Stakar Future, LLC. (Cohen, KC) (Entered: 12/20/2011)
Dec 20, 2011 3 Cash Flow Statement for Small Business filed by KC Cohen on behalf of Debtor Stakar Future, LLC. (Cohen, KC) (Entered: 12/20/2011)
Dec 20, 2011 4 Statement of Operations for Small Business filed by KC Cohen on behalf of Debtor Stakar Future, LLC. (Cohen, KC) (Entered: 12/20/2011)
Dec 20, 2011 5 Small Business Statement in Lieu of Tax Returns filed by KC Cohen on behalf of Debtor Stakar Future, LLC. (Cohen, KC) (Entered: 12/20/2011)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:11-bk-15379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Anthony J. Metz III
Chapter
11
Filed
Dec 20, 2011
Type
voluntary
Terminated
Apr 1, 2013
Updated
Sep 14, 2023
Last checked
Dec 21, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bloomfield
    Citi Mtg
    Countrywide
    Indy Mac
    Karen Young
    Marion County Treasurer
    National City
    Stanley Rice
    various tenant leases

    Parties

    Debtor

    Stakar Future, LLC
    4811 W County Line Rd
    Greenwood, IN 46142
    JOHNSON-IN
    County: JOHNSON-IN
    Tax ID / EIN: xx-xxx2213

    Represented By

    KC Cohen
    151 N Delaware St Ste 1104
    Indianapolis, IN 46204
    317-715-1845
    Fax : 317-916-0406
    Email: kc@esoft-legal.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 8, 2021 Boston Solutions, Inc. 11V 1:2021bk03158
    Aug 23, 2019 Secure Transit, LLC 7 1:2019bk06289
    Jun 29, 2017 United Site and Utilities, LLC 11 1:17-bk-04912
    Feb 15, 2017 Ellington Trucking LLC 11 1:17-bk-00781
    Mar 18, 2015 Srivastava Real Estate Holding, Inc. 11 1:15-bk-02112
    Feb 19, 2015 Yummy Yogurt MUD TN LLC 11 1:15-bk-01023
    Oct 15, 2014 One Grace, LLC 11 1:14-bk-09568
    Oct 15, 2014 Kid Company of Franklin, Inc. 11 1:14-bk-09587
    Sep 15, 2014 White River Baptist Church, Inc. 11 1:14-bk-08557
    Aug 20, 2014 Srivastava Real Estate Holding, Inc. 11 1:14-bk-07802
    Mar 13, 2014 O'Dell International Enterprises, Inc. 7 1:14-bk-01880
    Jul 30, 2013 Boulder One, LLC 11 1:13-bk-08087
    Apr 29, 2013 Sanga Pancakes, Inc. 11 1:13-bk-04470
    Aug 10, 2012 Midtown Roofing, Inc. 7 1:12-bk-09573
    Jan 30, 2012 Corporate Dental Centers, Inc. 7 1:12-bk-00716