Indiana Southern Bankruptcy Court

Case number: 1:16-bk-07026 - Laspada Enterprises, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
Laspada Enterprises, Inc.
Chapter
11
Judge
Jeffrey J. Graham
Filed
09/12/2016
Last Filing
08/24/2017
Asset
Yes
Vol
v
Docket Header
SmBus, PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
16-07026-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 31


Date filed:  09/12/2016
341 meeting:  10/18/2016

Debtor

Laspada Enterprises, Inc.

9570 W. Ratlift Road
Spencer, IN 47460
MONROE-IN
County: MONROE-IN
Tax ID / EIN: 45-4407062
aka
LEI




represented by
Eric C Redman

REDMAN LUDWIG PC
151 N Delaware St Ste 1106
Indianapolis, IN 46204
317-685-2426
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Jeannette Eisan Hinshaw

Office of U.S. Trustee
101 W. Ohio St., Suite 1000
Indianapolis, IN 46204
317-226-5322
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/16/201769Docket Text
Objection to Motion to Dismiss Case filed by Carina M. de la Torre on behalf of Creditor Milestone Trailer Leasing, LLC (re: Doc # 65). (de la Torre, Carina) (Entered: 07/16/2017)
06/28/201768Docket Text
BNC Certificate of Service - NOTICE (re: Doc # 67). No. of Notices: 30 Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017)
06/26/201767Docket Text
Notice Issued on Motion to Dismiss Case (re: Doc # 65). Notice issued; Objections due by 7/17/2017. (mjm) (Entered: 06/26/2017)
06/22/201766Docket Text
Withdrawal of Motion for Relief from Stay, filed by Carina M. de la Torre on behalf of Creditor Milestone Trailer Leasing, LLC (re: Doc # 63). (de la Torre, Carina) (Entered: 06/22/2017)
06/19/201765Docket Text
Motion to Dismiss Case filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc. (Redman, Eric) (Entered: 06/19/2017)
06/14/201764Docket Text
Deficiency Notice Issued re: Motion for Relief from Stay (re: Doc # 63). Deficiency to be cured by 6/28/2017. (mjm) (Entered: 06/14/2017)
06/13/2017Docket Text
Receipt of Motion for Relief from Stay(16-07026-JJG-11) [motion,mrlfsty] (181.00) Filing Fee. Receipt number 27329870. Fee amount 181.00 (re: Doc # 63). (U.S. Treasury) (Entered: 06/13/2017)
06/13/201763Docket Text
Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by Jason R Pilmaier on behalf of Creditor Milestone Trailer Leasing, LLC. (Pilmaier, Jason) (Entered: 06/13/2017)
[Terminated on 06/22/2017]
[Withdrawn by # 66]
06/13/201762Docket Text
Report of Operations for May, 2017 filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc. (Redman, Eric) (Entered: 06/13/2017)
06/13/201761Docket Text
Report of Operations for April, 2017 filed by Eric C Redman on behalf of Debtor Laspada Enterprises, Inc. (Redman, Eric) (Entered: 06/13/2017)