Red Rose Trans, Inc.
11
Jeffrey J. Graham
04/13/2018
07/26/2022
Yes
v
DsclsDue, SmBus, PlnDue |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 18 |
|
Debtor Red Rose Trans, Inc.
2941 Hearthside Drive Greenwood, IN 46143 JOHNSON-IN County: JOHNSON-IN Tax ID / EIN: 46-1331874 |
represented by |
John Joseph Allman
Hester Baker Krebs, LLC One Indiana Square, Suite 1600 211 N. Pennsylvania Street Indianapolis, IN 46204 317-833-3030 Fax : 317-833-3031 Email: jallman@hbkfirm.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 |
Harrison Edward Strauss
Office of the United States Trustee 101 West Ohio Suite 1000 Indianapolis, IN 46204 317-226-5705 Email: harrison.strauss@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/14/2018 | 34 | Amended List of Creditors Who Have 20 Largest Unsecured Claims And Are Not Insiders filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc. (Allman, John) (Entered: 05/14/2018) |
05/14/2018 | 33 | Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities with Certificate of Service (creditors added) (no added parties), Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc. (Attachments: (1) Certificate of Service and Notice to Added Creditors) (Allman, John) (Entered: 05/14/2018) |
05/14/2018 | 32 | Amended Voluntary Petition to reflect debtor(s) signature and corrected name of authorized representative of debtor, filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc (re: Doc # 1). (Allman, John) (Entered: 05/14/2018) |
05/14/2018 | 31 | Small Business Statement in Lieu of Balance Sheet and Cash Flow Statement filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc. (Allman, John) (Entered: 05/14/2018) |
05/14/2018 | 30 | Statement of Operations for Small Business filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc. (Allman, John) (Entered: 05/14/2018) |
05/14/2018 | 29 | Small Business Tax Returns filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc. (Allman, John) (Entered: 05/14/2018) |
05/10/2018 | 28 | Certificate of Service re: Order on Motion for Authority to Obtain Credit Under Section 364, filed by John Joseph Allman on behalf of Debtor Red Rose Trans, Inc (re: Doc # 27). (Allman, John) (Entered: 05/10/2018) |
05/10/2018 | 27 | Final Order Granting Motion For Authority To Obtain Secured Extension Of Credit Pursuant To 11 U.S.C. §364 And Roll In Secured Lender's Pre-Petition Debt (re: Doc # 7). (Attachments: (1) Exhibit A--Weekly Budget) Attorney for the debtor must distribute this order. (lad) (Entered: 05/10/2018) |
05/09/2018 | 26 | Minute Order . Hearing DATE: 05/09/2018, MATTER: Final Hearing on Debtor's First Day Motion for Interim and Final Authority to Obtain Secured Extension of Credit Under 11 U.S.C. Sec. 364(b) and any Objection(s) filed thereto 7 12 DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (291983)). (HHeiserDavis) (Entered: 05/09/2018) |
05/08/2018 | 25 | Appearance filed by John Erin McCabe on behalf of Creditor The Huntington National Bank. (McCabe, John) (Entered: 05/08/2018) |