Welcome to BusinessBankruptcies.com!

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

Transport Service of Central Indiana Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk04975
TYPE / CHAPTER
Voluntary / 11V

Filed

11-8-23

Updated

3-31-24

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 12, 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 Transport Service of Central Indiana 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)
Nov 8, 2023 Receipt of Chapter 11 Voluntary Petition( 23-04975-11) [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 2 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 11/08/2023)
Nov 9, 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. Statement of Financial Affairs with Declaration due by 11/22/2023. Summary of Assets and Liabilities with Declaration due by 11/22/2023. Schedule A/B with Declaration due by 11/22/2023. Schedule D with Declaration due by 11/22/2023. Schedule E/F with Declaration due by 11/22/2023. Schedule G with Declaration due by 11/22/2023. Schedule H with Declaration due by 11/22/2023. (krb) (Entered: 11/09/2023)
Nov 9, 2023 4 First Day Motion for Joint Administration of Cases 23-04975 and 23-04973 filed by David R. Krebs on behalf of Debtor Transport Service of Central Indiana Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 9, 2023 5 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by David R. Krebs on behalf of Debtor Transport Service of Central Indiana Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 9, 2023 6 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 Transport Service of Central Indiana Inc. (Krebs, David) (Entered: 11/09/2023)
Nov 12, 2023 7 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 11/11/2023. (Admin) (Entered: 11/12/2023)
Nov 12, 2023 8 BNC Certificate of Service - NOTICE (re: Doc # 3). No. of Notices: 1 Notice Date 11/11/2023. (Admin) (Entered: 11/12/2023)

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk04975
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
Nov 13, 2023
Lead case
R&D Transport Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1800 Diagonal Lending
    Advantage Capital
    BlueVine
    C T Corporation System, as Representative
    Cathy Reed
    CFG Merchant Solutions LLC
    CFG Merchant Solutions LLC
    Channel Partners
    Chase / Southwest
    CHTD Company
    Corporation Service Company, as Representativ
    Dan Hockaday
    E Advance Services
    First Corporate Solutions, as Representative
    First Foundation Bank
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Transport Service of Central Indiana Inc.
    9195 East U.S. 136
    Brownsburg, IN 46112
    HENDRICKS-IN
    Tax ID / EIN: xx-xxx4971

    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 #
    Dec 13, 2023 Notyo Mamas Tupperware LLC 7 1:2023bk05555
    Nov 20, 2020 Allen and Scott Enterprises, Inc. 11V 1:2020bk06420
    Nov 26, 2018 A LW Construction LLC 7 1:2018bk08902
    Dec 8, 2017 Express Freight Logistics LLC 7 1:2017bk09092
    Nov 10, 2017 H.K. Inc. 7 1:17-bk-08521
    Jan 17, 2017 SHIV Realty, LLC 11 1:17-bk-00215
    Sep 12, 2014 Techna-Fit Inc. 11 1:14-bk-08524
    Apr 8, 2014 Hole In One, Inc. 11 1:14-bk-03052
    Jan 20, 2014 Rental Real Estate Resources, LLC 11 1:14-bk-00338
    Sep 26, 2013 Your Development Corporation 7 1:13-bk-10266
    Jul 19, 2012 Remodel Master Corporation 7 1:12-bk-08630
    Jul 19, 2012 Roof Master Construction, Inc. 7 1:12-bk-08632
    Jan 18, 2012 Avon Vision Enhancement Center LLC 7 1:12-bk-00392
    Dec 9, 2011 The Simmons Company, LLC 11 1:11-bk-15019
    Oct 27, 2011 Dison Heating and Air Conditioning Company, Inc. 11 1:11-bk-13474