Case number: 1:14-bk-00263 - 1402 North Walnut Street LLC - Indiana Southern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
14-00263-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 0

Date filed:  01/16/2014
Deadline for filing claims (govt.):  07/15/2014

Debtor

1402 North Walnut Street LLC

P O Box 1605
Bloomington, IN 47402-1605
MONROE-IN
County: MONROE-IN
Tax ID / EIN: 20-3795750



represented by
Craig R. Benson

Craig Benson, Attorney at Law, P.C.
9577 East State Road 45
Unionville, IN 47468
812-322-6683
Fax : 866-703-3731
Email: craigbensonlaw@gmail.com

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
Joseph F McGonigal

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: joe.mcgonigal@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/20146
Notice of Incomplete Filing issued to Craig Benson.
Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate.
Required item(s):
A text file including names and addresses listed on Schedules D, E, F, G and H must be uploaded through the Creditor Maintenance menu (re: Doc # 1).
Incomplete Filing due by 1/23/2014.
(tlk) (Entered: 01/16/2014)
01/16/20145
NOTICE OF CASE INFORMATION CORRECTION: Address changed to Mailing Address
(re: Doc # 1). (tlk) (Entered: 01/16/2014)
01/16/20144Appearance, Request for Notice filed by John A. Majors on behalf of Creditor River Valley Financial Bank. (Majors, John) (Entered: 01/16/2014)
01/16/20143Appearanceand Request for Noticesfiled by Garret B Hannegan on behalf of Creditor River Valley Financial Bank. (Hannegan, Garret) (Entered: 01/16/2014)
01/16/20142Appearance filed by Joseph F McGonigal on behalf of U.S. Trustee. (McGonigal, Joseph) (Entered: 01/16/2014)
01/16/2014Judge James M. Carr assigned. (kpd) (Entered: 01/16/2014)
01/16/2014Receipt of Chapter 11 Voluntary Petition(14-00263-11) [misc,volp11] (1213.00) Filing Fee. Receipt number 22347517. Fee amount 1213.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/16/2014)
01/16/20141Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Disclosure of Compensation filed by Craig R. Benson on behalf of 1402 North Walnut Street LLC.Income & Expense Schedule due by 01/30/2014.(Benson, Craig) (Entered: 01/16/2014)