Welcome to BusinessBankruptcies.com!

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

Stuart Mortuary Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2018bk04160
TYPE / CHAPTER
Voluntary / 11

Filed

5-30-18

Updated

9-13-23

Last Checked

6-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2018
Last Entry Filed
Jun 12, 2018

Docket Entries by Quarter

May 30, 2018 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with Verification of Creditor List filed by Stuart Mortuary Inc. Corporate Ownership Statement due by 06/13/2018. List of 20 Largest Unsecured Creditors due by 6/6/2018. List of Secured Creditors due by 6/6/2018. Statement of Current Monthly Income (Form 122B) due by 06/13/2018. List of Equity Security Holders due by 06/13/2018. Statement of Financial Affairs with Declaration due by 06/13/2018. Summary of Assets and Liabilities with Declaration due by 06/13/2018. Schedule A/B with Declaration due by 06/13/2018. Schedule D with Declaration due by 06/13/2018. Schedule E/F with Declaration due by 06/13/2018. Schedule G with Declaration due by 06/13/2018. Schedule H with Declaration due by 06/13/2018. Corporate Ownership Statement due by 06/13/2018. Income & Expense Schedule due by 06/13/2018. (mjd) (Entered: 05/30/2018)
May 30, 2018 Receipt of Chapter 11 Installment Filing Fee for $1000.00. Receipt Number 289745. (MD) (Entered: 05/30/2018)
May 30, 2018 Receipt of Chapter 11 Installment Filing Fee for $717.00. Receipt Number 289745. (MD) (Entered: 05/30/2018)
May 31, 2018 2 Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 05/31/2018)
May 31, 2018 3 Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 05/31/2018) [Terminated on 06/11/2018] [Withdrawn by # 11 ]
May 31, 2018 4 Official Court Notice Setting Hearing on Motion to Dismiss Case (re: Doc # 3). Hearing to be held on 6/11/2018 at 01:30 PM EDT in Rm 311 U.S. Courthouse, Indianapolis. (hhd) (Entered: 05/31/2018)
May 31, 2018 5 Deficiency Notice Issued re: Chapter 11 Voluntary Petition (re: Doc # 1). Deficiency to be cured by 6/14/2018. (mjd) (Entered: 05/31/2018)
Jun 2, 2018 6 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018)
Jun 3, 2018 7 BNC Certificate of Service - NOTICE (re: Doc # 5). No. of Notices: 1 Notice Date 06/02/2018. (Admin.) (Entered: 06/03/2018)
Jun 3, 2018 8 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 4). No. of Notices: 1 Notice Date 06/02/2018. (Admin.) (Entered: 06/03/2018)

There are 4 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
1:2018bk04160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
May 30, 2018
Type
voluntary
Terminated
Sep 18, 2018
Updated
Sep 13, 2023
Last checked
Jun 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service

    Parties

    Debtor

    Stuart Mortuary Inc.
    P.O. Box 88908
    Indianapolis, IN 46208
    MARION-IN
    317-925-3000
    County: MARION-IN
    Tax ID / EIN: xx-xxx3869

    Represented By

    KC Cohen
    151 N Delaware St Ste 1106
    Indianapolis, IN 46204
    317-715-1845
    Fax : 317-916-0406
    Email: kc@esoft-legal.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

    Represented By

    Ronald J. Moore
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Ronald.Moore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2022 Mark Alan McFatridge and Deborah Kay McFatridge 11V 1:2022bk03145
    Jun 7, 2022 Dependable Machine Company, Inc. 11V 1:2022bk02191
    Oct 11, 2019 Siskin Physicians LLC 7 1:2019bk07625
    Jan 18, 2017 Trendz Corporation 11 1:17-bk-00258
    Dec 20, 2016 Williamson Polishing & Plating Company, Inc. 7 1:16-bk-09551
    Jul 29, 2015 North Meridian Hardware, LLC 11 1:15-bk-06443
    Sep 17, 2014 MADAV, Incorporated 7 1:14-bk-08634
    Aug 26, 2014 Alpha Home Association of Greater Indianapolis (In 11 1:14-bk-07997
    Feb 14, 2013 Top Quality Glass & Mirror Co., Inc. 11 1:13-bk-01182
    Dec 21, 2012 Antioch Missionary Baptist Church, Incorporated 11 1:12-bk-14729
    Sep 4, 2012 Jason Schwedler Construction LLC 11 1:12-bk-10575
    Aug 17, 2012 Professional Career Academy, LLC 7 1:12-bk-09925
    Jun 11, 2012 E.Z. Restaurants, LLC 11 1:12-bk-06903
    Apr 6, 2012 Vessman, LLC 11 1:12-bk-03919
    Dec 27, 2011 Access Payroll of America, LLC 11 1:11-bk-15534