Welcome to BusinessBankruptcies.com!

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

Box Car Sally LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:15-bk-00190
TYPE / CHAPTER
Involuntary / 7

Filed

1-14-15

Updated

4-28-22

Last Checked

3-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2015
Last Entry Filed
Jul 2, 2015

Docket Entries by Year

There are 5 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 14, 2015 5 Appearance filed by John C. Hoard on behalf of Petitioning Creditor BGBC Partners, LLP. (Hoard, John) (Entered: 01/14/2015)
Jan 14, 2015 6 Appearance filed by John C. Hoard on behalf of Petitioning Creditor Keller Macaluso LLC. (Hoard, John) (Entered: 01/14/2015)
Jan 14, 2015 7 Appearance filed by John C. Hoard on behalf of Petitioning Creditor Kastner & Partners. (Hoard, John) (Entered: 01/14/2015)
Jan 14, 2015 8 Amended Involuntary Petition to reflect Petitioning Creditor Entity Correction, filed by John C. Hoard on behalf of Petitioning Creditors BGBC Partners, LLP, Kastner & Partners, Keller Macaluso LLC (re: Doc # 1). (Hoard, John) (Entered: 01/14/2015)
Jan 14, 2015 9 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by John C. Hoard on behalf of Petitioning Creditor BGBC Partners, LLP. (Hoard, John) (Entered: 01/14/2015)
Jan 14, 2015 10 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by John C. Hoard on behalf of Petitioning Creditor Keller Macaluso LLC. (Hoard, John) (Entered: 01/14/2015)
Jan 14, 2015 11 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by John C. Hoard on behalf of Petitioning Creditor Kastner & Partners. (Hoard, John) (Entered: 01/14/2015)
Jan 15, 2015 12 Summons to Debtor in Involuntary Case. Attorney(s) for Petitioning Creditor(s) to serve Summons (re: Doc # 1). Certificate of Service due by 1/29/2015. (als) (Entered: 01/15/2015)
Jan 22, 2015 13 Certificate of Service dated 1/15/2015 re: Summons in Involuntary Case Served on Debtor, filed by Elizabeth Marie Lally on behalf of Petitioning Creditors BGBC Partners, LLP, Kastner & Partners, Inc, Keller Macaluso LLC (re: Doc # 12). Answer to Involuntary Petition due by 02/05/2015. (Lally, Elizabeth) (Entered: 01/22/2015)
Feb 23, 2015 14 Order for Relief in an Involuntary Case and Order to Complete Filing. The Clerk's Office will distribute this order. List of creditors in involuntary case due by 03/02/2015. Schedules and Statement of Financial Affairs due by 03/09/2015. (hmb) (Entered: 02/23/2015)
Show 10 more entries
Apr 16, 2015 25 Motion for Authority Motion for Designation of Representative of the Debtor filed by Wendy D. Brewer on behalf of Stockholders CM Pants, Inc., Audrey Eden. (Brewer, Wendy) (Entered: 04/16/2015)
Apr 16, 2015 26 Motion to Extend Time to File Schedules, Statement of Affairs and Creditor List filed by Wendy D. Brewer on behalf of Stockholders CM Pants, Inc., Audrey Eden (re: Doc # 20). (Brewer, Wendy) (Entered: 04/16/2015) [Granted by #27 ]
Apr 21, 2015 27 Order Granting Motion to Extend Time to File Schedules, Statement of Affairs and Creditor List (re: Doc # 26). Attorney for the stockholders must distribute this order. Incomplete Filings due by 5/1/2015. (sos) (Entered: 04/21/2015)
Apr 21, 2015 28 Official Court Notice Setting Hearing on Motion for Designation of Representative of the Debtor (re: Doc # 25). Hearing to be held on 4/30/2015 at 10:45 AM EDT at Rm 325 U.S. Courthouse, Indianapolis. Objections are due 3 days prior to hearing. (sos) (Entered: 04/21/2015)
Apr 21, 2015 29 Certificate of Service re: Order on Motion to Extend Time to File Initial Documents, filed by Wendy D. Brewer on behalf of Stockholders CM Pants, Inc., Audrey Eden (re: Doc # 27). (Brewer, Wendy) (Entered: 04/21/2015)
Apr 24, 2015 30 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 28). No. of Notices: 1 Notice Date 04/23/2015. (Admin.) (Entered: 04/24/2015)
Apr 30, 2015 31 Minute Entry/Order re: Hearing on Motion for Designation of Representative of the Debtor filed by CM Pants, Inc. Hearing held. Motion granted designating CM Pants, Inc. as authorized representative for the Debtor. Proposed order to be submitted (re: Doc # 25). (hmb) (Entered: 04/30/2015)
May 1, 2015 32 Verification of Creditor List, Disclosure of Compensation for Attorney for Debtor, Schedule(s) A, B, D, E, F, G, H, Summary of Schedules and Statistical Summary of Certain Liabilities, Statement of Financial Affairs, Statistical Summary of Certain Liabilities, Summary of Schedules and Statistical Summary of Certain Liabilities filed by Wendy D. Brewer on behalf of Stockholder CM Pants, Inc. (Brewer, Wendy) (Entered: 05/01/2015)
May 1, 2015 33 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Wendy D. Brewer on behalf of Debtor Box Car Sally LLC. (Brewer, Wendy) (Entered: 05/01/2015)
May 13, 2015 34 Motion for Examination Under Fed.R.Bankr.P. 2004 filed by Paul D. Gresk on behalf of Trustee Paul D. Gresk. (Gresk, Paul) (Entered: 05/13/2015) [Granted by #35 ]

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:15-bk-00190
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
7
Filed
Jan 14, 2015
Type
involuntary
Terminated
Sep 18, 2018
Updated
Apr 28, 2022
Last checked
Mar 7, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Box Car Sally LLC
    1218 East Market Street
    Charlottesville, VA 22902
    HAMILTON-IN
    County: HAMILTON-IN
    Tax ID / EIN: xx-xxx9830

    Represented By

    Box Car Sally LLC
    PRO SE

    Petitioning Creditor

    BGBC Partners, LLP
    300 N. Meridian Street, Suite 1100
    Indianapolis, IN 46204
    317-633-4700

    Represented By

    John C. Hoard
    Rubin & Levin
    342 Massachusetts Ave Ste 500
    Indianapolis, IN 46204-2161
    317-860-2875
    Fax : 317-453-8621
    Email: johnh@rubin-levin.net
    Elizabeth Marie Lally
    Rubin & Levin, P.C.
    500 Marott Center-342 Massachusetts Ave.
    Indianapolis, IN 46204
    860-2873
    Fax : 453-8611
    Email: elally@rubin-levin.net

    Petitioning Creditor

    Keller Macaluso LLC
    760 3rd Ave. SW #210
    Carmel, IN 46032

    Represented By

    John C. Hoard
    (See above for address)
    Elizabeth Marie Lally
    (See above for address)

    Petitioning Creditor

    Kastner & Partners, Inc
    5340 Alla Rd. #110
    Los Angeles, CA 90066

    Represented By

    John C. Hoard
    (See above for address)
    Elizabeth Marie Lally
    (See above for address)

    Trustee

    Paul D. Gresk
    Office of Paul D. Gresk
    150 E. 10th St.
    Indianapolis, IN 46204
    317-237-7911
    Email: bankruptcy@gslawindy.com

    Represented By

    Paul D. Gresk
    Office of Paul D. Gresk
    150 E. 10th St.
    Indianapolis, IN 46204
    317-237-7911
    Fax : 317-237-7912
    Email: bankruptcy@gslawindy.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Champion Brewing Company 7 6:2024bk60089
    May 4, 2021 Elite Auto Restoration Inc. 11V 6:2021bk60537
    Jul 21, 2020 Lakeland Seller Finance, LLC parent case 11 1:2020bk11649
    Jul 21, 2020 Lakeland Holdings, LLC parent case 11 1:2020bk11669
    Jul 21, 2020 Lakeland Finance, LLC parent case 11 1:2020bk11668
    Jul 21, 2020 WS Purchaser, Inc. 11 1:2020bk11667
    Jul 21, 2020 WS Holdings, Inc. parent case 11 1:2020bk11665
    Jul 21, 2020 WS Holdings Acquisition, Inc. parent case 11 1:2020bk11664
    Jul 21, 2020 WorldStrides International, LLC parent case 11 1:2020bk11662
    Jul 21, 2020 WorldStrides Holdings, LLC parent case 11 1:2020bk11660
    Jul 21, 2020 WH Blocker, Inc. parent case 11 1:2020bk11659
    Jul 21, 2020 National Educational Travel Council, LLC parent case 11 1:2020bk11654
    Jul 20, 2020 Lakeland Tours, LLC 11 1:2020bk11647
    Nov 6, 2014 BECCM Enterprises, LLC 11 6:14-bk-62161
    Aug 8, 2012 Whittington, LLC 11 6:12-bk-61841