Case number: 1:14-bk-08312 - Ladywood Apartments, LLC - Indiana Southern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
14-08312-JKC-11

Assigned to: James K. Coachys
Chapter 11
Voluntary
Asset
Creditors: 14

Date filed:  09/05/2014
Deadline for filing claims (govt.):  03/04/2015

Debtor

Ladywood Apartments, LLC

c/o Lee & Associates-Indianapolis, Inc.
500 E. 96th St., Ste. 400
Indianapolis, IN 46240
MARION-IN
County: MARION-IN
Tax ID / EIN: 35-1647729



represented by
Edward R Cardoza

Rubin & Levin, P.C.
342 Massachusetts Ave Ste 500
Indianapolis, IN 46204
(317) 860-2931
Fax : (317) 453-8617
Email: ecardoza@rubin-levin.net

Elliott D. Levin

Rubin & Levin
342 Massachusetts Ave Suite 500
Indianapolis, IN 46204-2161
317-634-0300
Fax : 317-453-8601
Email: edl@rubin-levin.net

John M. Rogers

Rubin & Levin, P.C.
500 Marott Center
342 Massachusetts Avenue
Indianapolis, IN 46204
317-634-0300
Email: johnr@rubin-levin.net

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

Latest Dockets

Date Filed#Docket Text
09/07/20149BNC Certificate of Service - NOTICE (re: Doc # 7). No. of Notices: 1 Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
09/07/20148BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
09/05/20147Deficiency Notice Issued (re: Doc # 1).List of Equity Security Holders due by 09/19/2014. Attorney Disclosure of Compensation due by 09/19/2014. Statement of Financial Affairs with Declaration due by 09/19/2014. Summary of Schedules with Declaration due by 09/19/2014. Statistical Summary of Certain Liabilities with Declaration due by 09/19/2014. Schedule A with Declaration due by 09/19/2014. Schedule B with Declaration due by 09/19/2014. Schedule E with Declaration due by 09/19/2014. Schedule F with Declaration due by 09/19/2014. Schedule G with Declaration due by 09/19/2014. Schedule H with Declaration due by 09/19/2014.(kls) (Entered: 09/05/2014)
09/05/20146
Notice of Incomplete Filing issued to Debtor's Attorney.
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):
Small Business Balance Sheet, Statement of Operations, Cash Flow Statement and Tax Return (re: Doc # 1).
Incomplete Filing due by 9/12/2014.
(kls) (Entered: 09/05/2014)
09/05/20145Appearance filed by David M Bullington on behalf of Creditor First Financial Bank, National Association. (Bullington, David) (Entered: 09/05/2014)
09/05/20144Appearance filed by Beth Kramer on behalf of U.S. Trustee. (Kramer, Beth) (Entered: 09/05/2014)
09/05/20143Appearance filed by Elliott D. Levin on behalf of Debtor Ladywood Apartments, LLC. (Levin, Elliott) (Entered: 09/05/2014)
09/05/20142Appearance filed by John M. Rogers on behalf of Debtor Ladywood Apartments, LLC. (Rogers, John) (Entered: 09/05/2014)
09/05/2014Judge James K. Coachys assigned. (kpd) (Entered: 09/05/2014)
09/05/2014Receipt of Chapter 11 Voluntary Petition(14-08312-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 23438555. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 09/05/2014)