Case number: 3:19-bk-70310 - Presleyland Speedpark, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Presleyland Speedpark, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Basil H. Lorch III

  • Filed

    03/20/2019

  • Last Filing

    03/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Evansville)
Bankruptcy Petition #:
19-70310-AKM-11

Assigned to: Andrea K. McCord
Chapter 11
Voluntary
Asset
Creditors: 30



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/20/2019
Date terminated:  06/25/2019
Debtor dismissed:  06/24/2019
341 meeting:  04/26/2019 11:30 AM

Debtor

Presleyland Speedpark, LLC

PO Box 1075
Newburgh, IN 47629
WARRICK-IN
County: WARRICK-IN
Tax ID / EIN: 26-4180283
dba
Movieland Speedpark




represented by
James F Guilfoyle

Guilfoyle Law Office, LLP
229 West Spring Street
New Albany, IN 47150
502-208-9704
Email: james@guilfoylebankruptcy.com

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
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

Latest Dockets

Date Filed#Docket Text
03/07/202287Disposal of Exhibit(s) by Clerk (re: Doc # [86]). (amb)
02/02/202286Clerk issues Notice to James Guilfoyle & Mark Miller re: Availability of Exhibit(s) (re: Doc # [70]). The Clerk will dispose of unretrieved exhibits on or after 3/4/2022. (amb)
06/26/201985BNC Certificate of Service - ORDER (re: Doc # 79). No. of Notices: 1 Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019)
06/26/201984BNC Certificate of Service - ORDER (re: Doc # 77). No. of Notices: 1 Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019)
06/26/201983BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 75). No. of Notices: 27 Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019)
06/25/201982Certificate of Service re: Order on Motion to Dismiss Case, filed by Mark E. Miller on behalf of Creditor Southeast Grinding and Grooving, LLC (re: Doc # 76). (Miller, Mark) (Entered: 06/25/2019)
06/25/201981Certificate of Service re: Order on Motion to Dismiss Case, filed by Max Fiester on behalf of Creditor Peoples Trust and Savings Bank (re: Doc # 78). (Fiester, Max) (Entered: 06/25/2019)
06/25/201980Bankruptcy Case Closed. (jam) (Entered: 06/25/2019)
06/24/201979Order Mooting Motion for Relief from Stay filed by Peoples Trust and Savings Bank (re: Doc # 53).
The Clerk's Office will distribute this order.
(jlh) (Entered: 06/24/2019)
06/24/201978Order Mooting Motion to Dismiss Case (re: Doc # 52).
Attorney for Creditor Peoples Trust and Savings Bank must distribute this order.
(jlh) (Entered: 06/24/2019)