Welcome to BusinessBankruptcies.com!

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

West 38th Street Plaza, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:15-bk-00304
TYPE / CHAPTER
Voluntary / 11

Filed

1-20-15

Updated

9-13-23

Last Checked

2-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2015
Last Entry Filed
Jan 20, 2015

Docket Entries by Year

Jan 20, 2015 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Schedule(s) D and Disclosure of Compensation filed by Whitney L Mosby on behalf of West 38th Street Plaza, LLC. Income & Expense Schedule due by 02/03/2015. Exhibit C due by 02/03/2015. Statement of Financial Affairs with Declaration due by 02/03/2015. Summary of Schedules with Declaration due by 02/03/2015. Statistical Summary of Certain Liabilities with Declaration due by 02/03/2015. Schedule A with Declaration due by 02/03/2015. Schedule B with Declaration due by 02/03/2015. Schedule C with Declaration due by 02/03/2015. Schedule E with Declaration due by 02/03/2015. Schedule F with Declaration due by 02/03/2015. Schedule G with Declaration due by 02/03/2015. Schedule H with Declaration due by 02/03/2015. Schedule I with Declaration due by 02/03/2015. Schedule J with Declaration due by 02/03/2015. (Attachments: (1) Main Document (cont.) Resolution (2) Main Document (cont.) Schedule D (3) Main Document (cont.) Disclosure of Compensation) (Mosby, Whitney) (Entered: 01/20/2015)
Jan 20, 2015 Receipt of Chapter 11 Voluntary Petition(15-00304-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 24001016. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/20/2015)
Jan 20, 2015 Judge Jeffrey J. Graham assigned. (brb) (Entered: 01/20/2015)
Jan 20, 2015 2 Appearance filed by Reynold T. Berry on behalf of Creditor U.S. Bank, National Association. (Berry, Reynold) (Entered: 01/20/2015)
Jan 20, 2015 3 Appearance filed by John C. Hoard on behalf of Creditor U.S. Bank, National Association. (Hoard, John) (Entered: 01/20/2015)
Jan 20, 2015 4 Appearance filed by Edward R Cardoza on behalf of Creditor U.S. Bank, National Association. (Cardoza, Edward) (Entered: 01/20/2015)
Jan 20, 2015 5 Appearance filed by Beth Kramer on behalf of U.S. Trustee. (Kramer, Beth) (Entered: 01/20/2015)
Jan 20, 2015 6 Appearance filed by Whitney L Mosby on behalf of Debtor West 38th Street Plaza, LLC. (Mosby, Whitney) (Entered: 01/20/2015)
Jan 20, 2015 7 Appearance filed by Thomas C Scherer on behalf of Debtor West 38th Street Plaza, LLC. (Scherer, Thomas) (Entered: 01/20/2015)
Jan 20, 2015 8 First Day Motion for Use of Cash Collateral filed by Whitney L Mosby on behalf of Debtor West 38th Street Plaza, LLC. (Attachments: (1) Exhibit A - Budget) (Mosby, Whitney) (Entered: 01/20/2015)

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
1:15-bk-00304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jan 20, 2015
Type
voluntary
Terminated
Feb 19, 2016
Updated
Sep 13, 2023
Last checked
Feb 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACI, Inc.
    Citimark Management Co., Inc.
    Edwards Electrical & Mechanical
    Internal Revenue Service
    Marion County Treasurer
    Pro-Cote
    R.A.S.K. & Associates, Inc.
    R.A.S.K. Scapes, Inc.
    Thrasher Buschmann & Voelkel, PC
    U.S. Bank N.A.

    Parties

    Debtor

    West 38th Street Plaza, LLC
    c/o Centre Properties
    9333 N. Meridian St.
    Suite 275
    Indianapolis, IN 46260
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx3798

    Represented By

    Whitney L Mosby
    Bingham Greenebaum Doll LLP
    10 West Market Street, #2700
    Indianapolis, IN 46204
    (317) 968-5469
    Fax : (317) 236-9907
    Email: wmosby@bgdlegal.com
    Thomas C Scherer
    Bingham Greenebaum Doll LLP
    10 W Market St Ste 2700
    Indianapolis, IN 46204-2954
    317-635-8900
    Fax : 317-236-9907
    Email: tscherer@bgdlegal.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

    Beth Kramer
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: beth.kramer@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2019 MDC Reeves Energy LLC 11 1:2019bk12388
    Nov 8, 2019 MDC Texas Operator LLC 11 1:2019bk12387
    Nov 8, 2019 Ward I, LLC 11 1:2019bk12386
    Nov 8, 2019 MDC Energy LLC 11 1:2019bk12385
    Oct 23, 2019 Olam Energy Resources I LLC 11 1:2019bk12273
    Oct 23, 2019 MTE Partners LLC 11 1:2019bk12272
    May 15, 2019 Carmel Medical Office Building, LLC 11 1:2019bk03536
    Dec 20, 2016 Raceway Market Land, LLC 11 1:16-bk-09541
    Aug 7, 2015 MC3, Inc. 7 1:15-bk-06742
    Jan 20, 2015 Centre West Key Bank, LLC 11 1:15-bk-00307
    Jan 20, 2015 C&J Properties, LLC 11 1:15-bk-00305
    Sep 5, 2014 Ladywood Apartments, LLC 11 1:14-bk-08312
    Aug 5, 2013 Northridge Development, LLC 11 1:13-bk-08351
    Aug 5, 2013 DHS Development, LLC 11 1:13-bk-08350
    Aug 30, 2011 Management Information Solutions, Inc. 11 1:11-bk-10982