Welcome to BusinessBankruptcies.com!

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

Wjddds, Llc

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
1:2018bk10557
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-18

Updated

9-13-23

Last Checked

5-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 6, 2018
Last Entry Filed
Apr 5, 2018

Docket Entries by Year

Apr 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual, List of 20 Largest Unsecured Creditors, Disclosure of Compensation of Attorney, List of Equity Security Holders, Verification of Creditor Matrix and List, Corporation Ownership Statement, Fee Amount $1717, Filed by WJDDDS, LLC. Motion Regarding HC Ombudsman due by 04/26/2018. Appointment of health care ombudsman due by 05/7/2018 (Skekloff, Scot) Modified on 4/5/2018 (csd). (Entered: 04/05/2018)
Apr 5, 2018 Receipt of Voluntary Petition (Chapter 11)(18-10557) [misc,volp11a] (1717.00) filing fee. Receipt Number 18755463, amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/05/2018)
Apr 5, 2018 2 Application to Employ Scot T. Skekloff, Daniel J. Skekloff, Lindsey C. Swanson and Haller & Colvin, PC as Attorneys Filed by Debtor 1 WJDDDS, LLC (Attachments: # 1 Affidavit) (Skekloff, Scot) (Entered: 04/05/2018)
Apr 5, 2018 3 Proposed Order Filed by Debtor 1 WJDDDS, LLC (related document(s)2 Application to Employ filed by WJDDDS, LLC) (Skekloff, Scot) (Entered: 04/05/2018)
Apr 5, 2018 4 Emergency Motion to Use Cash Collateral Filed by Debtor 1 WJDDDS, LLC (Skekloff, Scot) (Entered: 04/05/2018)
Apr 5, 2018 5 Proposed Notice of Hearing Form Filed by Debtor 1 WJDDDS, LLC (related document(s)4 Motion to Use Cash Collateral filed by WJDDDS, LLC) (Skekloff, Scot) Modified on 4/5/2018 (csd). Modified on 4/5/2018 (tlk). (Entered: 04/05/2018)
Apr 5, 2018 6 Motion for Entry of Order Under 11 U.S.C. §333 Providing that a Patient Care Ombudsman Need Not Be Appointed Filed by Debtor 1 WJDDDS, LLC (related document(s)1 Voluntary Petition (Chapter 11) filed by WJDDDS, LLC) (Skekloff, Scot) Modified on 4/5/2018 (csd). Modified on 4/5/2018 (csd). (Entered: 04/05/2018)
Apr 5, 2018 7 Notice of Appearance by Daniel J. Skekloff Filed by Debtor 1 WJDDDS, LLC (Skekloff, Daniel) (Entered: 04/05/2018)
Apr 5, 2018 8 Notice of Appearance by Lindsey C. Swanson Filed by Debtor 1 WJDDDS, LLC (Swanson, Lindsey) (Entered: 04/05/2018)
Apr 5, 2018 Deadline for Missing Documents Set. Statement of Insider Compensation due by 4/19/2018. Schedule A due 4/19/2018. Schedule B due 4/19/2018. Schedule D due 4/19/2018. Schedule E due 4/19/2018. Schedule F due 4/19/2018. Schedule G due 4/19/2018. Schedule H due 4/19/2018. Statement of Financial Affairs due 4/19/2018. Summary of Assets and Liabilities due 4/19/2018. Statistical Summary of Certain Liabilities due 4/19/2018. (csd) (Entered: 04/05/2018)

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
1:2018bk10557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grant
Chapter
11
Filed
Apr 5, 2018
Type
voluntary
Terminated
May 14, 2019
Updated
Sep 13, 2023
Last checked
May 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-AAA Locksmiths, LLC
    ADP
    ADP
    Allen County Treasurer
    American Express
    American Express
    American Express National Bank
    Baden Gage & Schroeder, LLC
    Banker's Healthcare Group
    Banker's Healthcare Group
    Banker's Healthcare Group
    Banker's Healthcare Group
    Banker's Healthcare Group
    Banker's Healthcare Group
    Banker's Healthcare Group
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    WJDDDS, LLC
    982 Koehlinger Drive
    New Haven, IN 46774
    ALLEN-IN
    Tax ID / EIN: xx-xxx1438
    aka William J. Downie DDS, LLC
    dba Downie Family Dentistry

    Represented By

    Daniel J. Skekloff
    Haller & Colvin, PC
    444 E. Main Street
    Fort Wayne, IN 46802
    (260) 426-0444
    Fax : (260) 422-0274
    Email: dskekloff@hallercolvin.com
    Scot T. Skekloff
    Haller & Colvin, PC
    444 E. Main Street
    Fort Wayne, IN 46802
    (260) 426-0444
    Fax : (260) 422-0274
    Email: sskekloff@hallercolvin.com
    Lindsey C. Swanson
    Haller & Colvin, P.C.
    444 East Main Street
    Fort Wayne, IN 46802
    260-426-0444
    Fax : 260-422-0274
    Email: lswanson@hallercolvin.com

    U.S. Trustee

    Nancy J. Gargula
    100 East Wayne Street, 5th Floor
    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 #
    Dec 15, 2022 Classic Cabinet Co. 7 1:2022bk11349
    Oct 13, 2022 Trinity Stone, Ltd. 11V 1:2022bk11094
    Sep 20, 2022 R & C Transporters LLC 7 1:2022bk10994
    May 23, 2022 Accelerated International Forwarders, LLC 7 1:2022bk10536
    May 24, 2021 Wallen Productions, LLC 7 1:2021bk10627
    Apr 15, 2021 Go Workout New Haven, LLC 7 1:2021bk10435
    Apr 14, 2021 Guardian International, Inc. 7 1:2021bk10414
    Dec 29, 2020 L & J Entertainment, Inc. 7 1:2020bk11819
    Aug 25, 2020 Cargo Transport Services, LLC 7 1:2020bk11226
    Jul 23, 2015 STS Security 11 1:15-bk-11768
    Jun 8, 2015 435 Ann Street, LLC 11 1:15-bk-11407
    Sep 29, 2014 USA-CAN 10 Corp. 11 1:14-bk-12460
    Sep 14, 2012 Finley Properties, LLC 11 1:12-bk-13032
    May 1, 2012 Lights & Signals, Inc. 11 1:12-bk-11511
    Jul 26, 2011 MTW Enterprises Inc. 7 1:11-bk-12856