Welcome to BusinessBankruptcies.com!

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

Susan's, Inc.

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
1:16-bk-11640
TYPE / CHAPTER
Voluntary / 11

Filed

8-5-16

Updated

9-13-23

Last Checked

9-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2016
Last Entry Filed
Aug 8, 2016

Docket Entries by Year

Aug 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual Schedules A/B, D, E/F, G, H, Summary of Assets, Declaration, List of 20 Largest Unsecured Creditors. Fee Amount $1717 Filed by Susan's, Inc.. (Attachments: # 1 Statement of Financial Affairs, Statement of Insider Compensation, List of Equity Security Holders, Statement Regarding Authority to Sign, Statement of Corporate Ownership, Declaration re Electronic Filing and Verification of Matrix) (Hand, Adam) (Entered: 08/05/2016)
Aug 5, 2016 2 Statement Income Statement Filed by Debtor 1 Susan's, Inc. (related document(s)1 Voluntary Petition (Chapter 11) filed by Susan's, Inc.) (Hand, Adam) (Entered: 08/05/2016)
Aug 5, 2016 3 Application to Employ Adam L. Hand and Beckman Lawson, LLP as Attorneys with Affidavit of Proposed Attorney for Debtor Filed by Debtor 1 Susan's, Inc. (Attachments: # 1 Proposed Order) (Hand, Adam) (Entered: 08/05/2016)
Aug 5, 2016 4 Emergency Motion For Use of Cash Collateral Filed by Debtor 1 Susan's, Inc. (Attachments: # 1 Proposed Notice of Hearing # 2 Proposed Order) (Hand, Adam) Modified on 8/5/2016 (jll). (Entered: 08/05/2016)
Aug 5, 2016 Receipt of Voluntary Petition (Chapter 11)(16-11640) [misc,volp11a] (1717.00) filing fee. Receipt Number 16900299, amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/05/2016)
Aug 5, 2016 5 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 Susan's, Inc. (related document(s)3 Application to Employ filed by Susan's, Inc.) (Hand, Adam) Modified on 8/5/2016 (jll). (Entered: 08/05/2016)
Aug 5, 2016 6 Notice of Appearance by Leonard W. Copeland Filed by U.S. Trustee Nancy J. Gargula (Copeland, Leonard) (Entered: 08/05/2016)
Aug 5, 2016 7 Section 341 Meeting of Creditors. 341(a) meeting to be held on 9/7/2016 at 01:00 PM at Room 1194, Federal Building (Fort Wayne). Objection to Dischargeability of Certain Debts Due 11/7/2016. Proofs of Claims due by 12/6/2016. Government Proof of Claim due by 2/1/2017. (jll) (Entered: 08/05/2016)
Aug 5, 2016 8 Notice of Hearing (related document(s)4 Motion to Use Cash Collateral filed by Debtor 1 Susan's, Inc.). Preliminary Hearing scheduled for 8/10/2016 at 11:30 AM at Room 2127, Federal Building (Fort Wayne). (tlk) (Entered: 08/05/2016)
Aug 5, 2016 9 Certificate of Service Filed by Debtor 1 Susan's, Inc. (related document(s)4 Motion to Use Cash Collateral filed by Susan's, Inc., 8 Notice of Hearing) (Hand, Adam) (Entered: 08/05/2016)
Aug 5, 2016 Deadline for Missing Documents Set. Chapter 11 Plan Small Business due by 1/5/2017. Disclosure Statement due by 1/5/2017. (jll) (Entered: 08/05/2016)
Aug 5, 2016 10 Order Establishing Deadline for Filing a Plan or a Progress Report (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1 Susan's, Inc.). Documents due by 1/5/2017. (jll) (Entered: 08/05/2016)

There are 5 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
1:16-bk-11640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grant
Chapter
11
Filed
Aug 5, 2016
Type
voluntary
Terminated
Dec 18, 2017
Updated
Sep 13, 2023
Last checked
Sep 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3451 Harry S. Truman Blvd.
    Advanta
    Advanta
    Advantage Direct
    Advantedge
    Advantedge
    AG Adjustments
    Allen County Treasurer
    American Express
    American Express
    American Express
    American Express
    American Express
    AZI
    Benchmark Merchant Solutions
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Susan's, Inc.
    6340 W. Jefferson Blvd.
    Fort Wayne, IN 46804
    ALLEN-IN
    Tax ID / EIN: xx-xxx3836

    Represented By

    Adam L. Hand
    Beckman Lawson, LLP
    201 W. Wayne Street
    Fort Wayne, IN 46802
    (260) 422-0800
    Fax : (260) 420-1013
    Email: ahand@beckmanlawson.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

    Represented By

    Leonard W. Copeland
    Office of the United States Trustee
    100 E. Wayne Street, Suite 555
    South Bend, IN 46601
    574-236-8105
    Fax : 574-236-8163
    Email: leonard.w.copeland@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Dec 2, 2016 Lather & Lotions Supplies, LLC 7 1:16-bk-12525
    Sep 21, 2016 Living Art Landscaping, LLC 11 1:16-bk-12021
    Aug 14, 2015 Leland Holdings, LLC 11 1:15-bk-11936
    Oct 31, 2014 Advanced Hearing Technologies 11 1:14-bk-12761
    Oct 15, 2014 Randy Bloom, Inc. 7 1:14-bk-12622
    Apr 9, 2012 Hubley's Construction, Inc. 7 1:12-bk-11188
    Feb 22, 2012 PLS, Inc. 11 1:12-bk-10409
    Nov 28, 2011 L.H. Controls, Inc. 11 1:11-bk-14381