Welcome to BusinessBankruptcies.com!

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

Zoll Enterprises, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:13-bk-00635
TYPE / CHAPTER
Voluntary / 11

Filed

1-25-13

Updated

9-13-23

Last Checked

1-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2013
Last Entry Filed
Jan 25, 2013

Docket Entries by Year

Jan 25, 2013 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors and List of Equity Security Holders filed by Steven P. Taylor1 on behalf of Zoll Enterprises, Inc. List of Secured Creditors due by 01/28/2013. Income & Expense Schedule for Non-Individual Debtors due by 02/08/2013. Attorney Disclosure of Compensation due by 02/08/2013. Statement of Financial Affairs with Declaration due by 02/08/2013. Summary of Schedules with Declaration due by 02/08/2013. Statistical Summary of Certain Liabilities with Declaration due by 02/08/2013. Schedule A with Declaration due by 02/08/2013. Schedule B with Declaration due by 02/08/2013. Schedule D with Declaration due by 02/08/2013. Schedule E with Declaration due by 02/08/2013. Schedule F with Declaration due by 02/08/2013. Schedule G with Declaration due by 02/08/2013. Schedule H with Declaration due by 02/08/2013. (Taylor1, Steven) (Entered: 01/25/2013)
Jan 25, 2013 2 First Day Motion for Use of Cash Collateral filed by Steven P. Taylor1 on behalf of Debtor Zoll Enterprises, Inc. (Taylor1, Steven) (Entered: 01/25/2013)
Jan 25, 2013 3 Corrected Voluntary Petition filed by Steven P. Taylor1 on behalf of Debtor Zoll Enterprises, Inc (re: Doc # 1). (Taylor1, Steven) (Entered: 01/25/2013)
Jan 25, 2013 Receipt of Chapter 11 Voluntary Petition(13-00635-RLM-11) [misc,volp11] (1213.00) Filing Fee. Receipt number 18796562. Fee amount 1213.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/25/2013)
Jan 25, 2013 4 Appearance filed by Jeannette Eisan Hinshaw on behalf of U.S. Trustee. (Hinshaw, Jeannette) (Entered: 01/25/2013)
Jan 25, 2013 5 First Day Motion to Refrain from Appointing Creditors' Committee Pursuant to 11 U.S.C. Section 1102(a)(3) filed by Steven P. Taylor1 on behalf of Debtor Zoll Enterprises, Inc. (Taylor1, Steven) (Entered: 01/25/2013)
Jan 25, 2013 6 Notice of Hearing re: 1) Motion for Use of Cash Collateral and 2) Motion to Refrain from Appointing Creditors' Committee Pursuant to 11 U.S.C. Section 1102(a)(3), filed by Steven P. Taylor1 on behalf of Debtor Zoll Enterprises, Inc (re: Doc # 2, 5). Hearing to be held on 1/30/2013 at 10:30 AM EST at Rm 311 U.S. Courthouse, Indianapolis. (mrl) (Entered: 01/25/2013)
Jan 25, 2013 7 Certificate of Service re: Notice of Hearing : First Day Motions filed by Steven P. Taylor1 on behalf of Debtor Zoll Enterprises, Inc (re: Doc # 6). (Taylor1, Steven) (Entered: 01/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:13-bk-00635
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11
Filed
Jan 25, 2013
Type
voluntary
Terminated
Oct 17, 2013
Updated
Sep 13, 2023
Last checked
Jan 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALVEY-HANKEE & ASSOCIATES CPA LLC
    CITIZENS ENERGY GROUP
    COOKEVILLE TN INVESTMENT PARTNERS
    COURTNEY SCOTT, DEPUTY ATTY GENERAL
    INTERNAL REVENUE SERVICE
    IPL
    JP MORGAN CHASE BANK NA
    OFFICE OF CHIEF COUNSEL
    STATE OF INDIANA
    WILLIAM T NIEMIER

    Parties

    Debtor

    Zoll Enterprises, Inc.
    201 Manchester Drive
    Zionsville, IN 46077
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx1175

    Represented By

    Steven P. Taylor1
    Law Office of Steven P. Taylor, P.C.
    6100 N. Keystone Avenue
    Suite 116
    Indianapolis, IN 46220
    317-475-1570
    Fax : 317-475-1697
    Email: sptaylor@bankruptcyoffice.net

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Jeannette Eisan Hinshaw
    Office of the U.S. Trustee
    101 W. Ohio St., Suite 1000
    Indianapolis, IN 46204
    317-226-5322
    Email: jeannette.hinshaw@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 New Wave Property Service, LLC 11V 1:2023bk05800
    Oct 17, 2022 Vision Demolition and Excavating, LLC 11V 1:2022bk04156
    Apr 8, 2022 Parker Gwen LLC 7 1:2022bk01260
    May 29, 2019 Lunar Strategies, INC 7 1:2019bk03900
    Sep 30, 2015 Reynolds Construction Group, Inc. 7 1:15-bk-08296
    Feb 5, 2015 Mosaic Meadows, Inc. 11 1:15-bk-00645
    Feb 4, 2015 Amore, Inc. 11 1:15-bk-00602
    Jan 8, 2015 MGS Concrete, LLC 7 1:15-bk-00105
    May 23, 2014 Vitality Clinic, LLC 7 1:14-bk-04901
    Feb 28, 2014 Le Dolce Vita LLC 11 1:14-bk-01388
    May 3, 2013 ERJ, Llc 7 1:13-bk-04749
    Oct 31, 2012 Optimal Wellness Center of Indiana, LLC 7 1:12-bk-12914
    Jul 2, 2012 ERJ, Llc 11 1:12-bk-07940
    May 5, 2012 Watts Train Sales, Inc. 7 1:12-bk-05349
    Jan 13, 2012 Watts Train Sales Inc. 7 1:12-bk-00308