Case number: 1:24-bk-04679 - Johal Brothers Inc - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Johal Brothers Inc

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    08/28/2024

  • Last Filing

    10/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
24-04679-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 44

Date filed:  08/28/2024
341 meeting:  10/01/2024 02:00 PM
Deadline for filing claims:  11/06/2024
Deadline for filing claims (govt.):  02/24/2025

Debtor

Johal Brothers Inc

8105 Grassy Meadow Court
Indianapolis, IN 46237
MARION-IN
Tax ID / EIN: 83-3719716



represented by
Harley K Means

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204-5125
317-777-7439
Fax : 317-777-7439
Email: hkm@kgrlaw.com

Trustee

Judy Wolf Weiker

P.O. Box 40185
Indianapolis, IN 46240
973-768-2735
Email: jwwtrustee@manewitzweiker.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
Matthew Miller

DOJ-Ust
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio St.
Room 520
Indianapolis, IN 46204
202-702-9568
Email: matthew.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/30/20249Notice of 341 Meeting of Creditors. 341 Meeting to be held on 10/1/2024 at 02:00 PM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 12/2/2024. Proofs of Claim due by 11/6/2024. (lad) (Entered: 08/30/2024)
08/30/20248Deficiency Notice Issued re: Appearance. Document not correctly signed. (re: Doc # 6). Deficiency to be cured by 9/13/2024. (aeh) (Entered: 08/30/2024)
08/30/20247Deficiency Notice Issued re: Appearance. Document not correctly signed. (re: Doc # 5). Deficiency to be cured by 9/13/2024. (aeh) (Entered: 08/30/2024)
08/29/20246Appearance filed by Cassandra A. Nielsen on behalf of Creditor Lake City Bank. (Nielsen, Cassandra) (Entered: 08/29/2024)
[Deficient; see # 8]
08/29/20245Appearance filed by R. Brock Jordan on behalf of Creditor Lake City Bank. (Jordan, R.) (Entered: 08/29/2024)
[Deficient; see # 7]
08/29/20244U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(Miller, Matthew) (Entered: 08/29/2024)
08/29/20243Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 08/29/2024)
08/29/20242Deficiency Notice Issued (re: Doc # 1). Corporate Ownership Statement due by 09/11/2024. (aeh) (Entered: 08/29/2024)
08/28/2024Receipt of Chapter 11 Voluntary Petition( 24-04679-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A35147361. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 08/28/2024)
08/28/20241Chapter 11
Subchapter V
Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by Harley K Means on behalf of Johal Brothers Inc. Income & Expense Schedule due by 09/11/2024. Small Business Balance Sheet or Statement in Lieu due by 09/04/2024. Small Business Cash Flow Statement or Statement in Lieu due by 09/04/2024. Small Business Statement of Operations or Statement in Lieu due by 09/04/2024. Small Business Tax Return or Statement in Lieu due by 09/04/2024. (Means, Harley) (Entered: 08/28/2024)
[Deficient; see # 2]