Docket Entries by Year
Jul 30, 2014 | 1 | Petition Chapter 11 Voluntary Petition with 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 KC Cohen on behalf of Hackney Office, LLC. Corporate Ownership Statement due by 08/13/2014. List of 20 Largest Unsecured Creditors due by 08/06/2014. Income & Expense Schedule due by 08/13/2014. Small Business Balance Sheet due by 08/06/2014. Small Business Cash Flow Statement due by 08/06/2014. Small Business Statement of Operations due by 08/06/2014. Small Business Tax Return due by 08/06/2014. (Cohen, KC) (Entered: 07/30/2014) | |
---|---|---|---|
Jul 30, 2014 | Receipt of Chapter 11 Voluntary Petition(14-07103-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 23267162. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 07/30/2014) | ||
Jul 30, 2014 | Judge James M. Carr assigned. (kpd) (Entered: 07/30/2014) | ||
Jul 30, 2014 | 2 | Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 07/30/2014) |
This case is closed and is no longer being updated.
Accura Express, LLC |
---|
Hancock County Treaurer |
Internal Revenue Service |
Star Financial Bank |
Hackney Office, LLC
1396 S 600 W
New Palestine, IN 46163
HANCOCK-IN
County: HANCOCK-IN
Tax ID / EIN: xx-xxx5843
KC Cohen
151 N Delaware St Ste 1104
Indianapolis, IN 46204
317-715-1845
Fax : 317-916-0406
Email: kc@esoft-legal.com
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
Ronald J. Moore
Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov