|
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor In Possession Fort Wayne Foundry Corporation
4912 Lima Road Fort Wayne, IN 46808 ALLEN-IN Tax ID / EIN: 35-1007133 |
represented by |
Michael E. Baum
Schafer & Weiner LLC 40950 Woodward Avenue, Ste 1100 Bloomfield Hills, MI 48304 248-540-3340 Email: [email protected] Brendan G. Best
Schafer and Weiner PLLC 40950 Wooward Avenue Ste 100 Bloomfield Hills, MI 48304 Email: [email protected] Ryan D. Heilman
Schafer and Weiner PLLC 40950 Woodward Avenue, Suite 1100 Bloomfield Hills, MI 48304 248-540-3340 Email: [email protected] Anne E. Simerman
215 East Berry Street P O Box 2263 Fort Wayne, IN 46801-2263 (260) 423-9551 Fax : (260)-423-8920 Email: [email protected] Thomas P. Yoder
215 E. Berry St. P.O. Box 2263 Fort Wayne, IN 46801 260-423-8845 Fax : 260-423-8920 Email: [email protected] |
U.S. Trustee Nancy J. Gargula
One Michiana Square Building Suite 555 100 East Wayne Street South Bend, IN 46601-2394 574-236-8105 |
represented by |
Ellen L. Triebold
Office of the United States Trustee One Michiana Square, Suite 555 100 East Wayne Street South Bend, IN 46601 (574) 236-8105 Email: [email protected] |
Cred. Comm. Chair Tim Boehlke
AG Trucking, Inc. 2430 Lincolnway E. P.O. Box 453 Goshen, IN 46527 |
| |
Creditor Committee William Henson
Universal Tube, Inc. 2607 Bond Street Rochester Hills, MI 48309 |
| |
Creditor Committee Donald D. Pond
Triangle Industrial Sales, Inc. 26400 Lanser Rd., Ste. 118 Southfield, MI 48033 |
| |
Creditor Committee Andy Beckstein
Mill Supplies, Inc. 5105 Industrial Rd. P.O. Box 11286 Fort Wayne, IN 46857 |
| |
Creditor Committee Marion Ward
Ward Heat Treating 642 Growth Avenue Fort Wayne, IN 46808 |
represented by |
Scot T. Skekloff
Skekloff & Skekloff, LLP 110 W. Berry Street, Suite 2202 Fort Wayne, IN 46802 (260)407-7000 Fax : (260)420-7072 Email: [email protected] |
Creditor Committee Robert Spoerri
Beneficial Reuse Management 212 W. Superior Street, Suite 402 Chicago, IL 60654 |
| |
Creditor Committee Nish Patel
Miniature Precision Components, Inc. 100 Wisconsin Street P.O. Box 1901 Walworth, WI 53184 |
| |
Creditor Committee Joe Eppstein
EPP-MAR Metal Company 2319 Hartrey Ave. Evanston, IL 60201 |
| |
Creditor Committee Greg Matesa
Cintas Corporation 3115 Independence Drive Fort Wayne, IN 46808 |
| |
Creditor Committee Larry Dick
U.S. Silica Company P.O. Box 187 Berkeley Springs, WV 25419 |
| |
Creditor Committee Kevin Evers, Ex Officio Member
St. Louis Precision Casting Co. 10922 Gravois Industrial Court St. Louis, MO 63128 |
| |
Creditor Committee E. Dwight Pinkerton, Ex Officio Member
Martin Goldstine Knapke c/o Steven H. Hazelrigg Baker & Daniels LLP 111 E. Wayne Street, Suite 800 Fort Wayne, IN 46802 |
| |
Creditor Committee Unsecured Creditors Committee |
represented by |
Matthew M. Hohman
Barnes & Thornburg 600 One Summit Square Fort Wayne, IN 46802-2663 (260) 423-9440 Fax : (260)424-8316 Email: [email protected] Lisa D. Updike
Barnes & Thornburg 600 One Summit Square Fort Wayne, IN 46802 260-423-9440 Fax : 260-424-8316 Email: [email protected] Michael B. Watkins
Barnes & Thornburg 600 1st Source Bank Center 100 North Michigan Street South Bend, IN 46601 (574) 237-1159 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/12/2011 | 369 | Docket Text BNC Certificate of Mailing.(related document(s) 368Final Decree). Service Date 05/12/2011. (Admin.) (Entered: 05/13/2011) |
05/10/2011 | Docket Text Bankruptcy Case Closed. (spf) (Entered: 05/10/2011) | |
05/10/2011 | 368 | Docket Text Final Decree. (spf) (Entered: 05/10/2011) |
01/13/2011 | 367 | Docket Text BNC Certificate of Mailing.(related document(s) 365Order on Motion to Approve). Service Date 01/13/2011. (Admin.) (Entered: 01/14/2011) |
01/13/2011 | 366 | Docket Text BNC Certificate of Mailing.(related document(s) 364Docket Entry (Hrg)). Service Date 01/13/2011. (Admin.) Modified on 1/28/2011 (csd). (Entered: 01/14/2011) |
01/11/2011 | 365 | Docket Text Order Granting Joint Motion to Approve Compromise with Pyroteck, Inc.(Related Doc # 344) (iro) (Entered: 01/11/2011) |
01/11/2011 | 364 | Docket Text A hearing was held on January 5, 2011 regarding a joint motion to approve compromise filed by Debtor and Pyrotek Inc. (related document(s) 344) and objections thereto with Thomas Yoder, counsel for debtor, Lucinda Hyndman, Herbert Skidgel, Wayne Skidgel, Bryant Rashawans, objectors, and Kristin Mihelic, counsel for the United States Trustee, present. For the reasons stated in open court, the motion may be granted as per the tendered order. (tlb) (Entered: 01/11/2011) |
12/08/2010 | 363 | Docket Text BNC Certificate of Mailing.(related document(s) 362Notice of Hearing). Service Date 12/08/2010. (Admin.) (Entered: 12/09/2010) |
12/06/2010 | 362 | Docket Text Notice of Hearing (related document(s) 344Joint Motion to Approve Compromise with Debtor and Pyrotek Inc. filed by Debtor In Possession Fort Wayne Foundry Corporation, Creditor Pyrotek, Inc.) and objections thereto. Hearing scheduled for 1/5/2011 at 11:00 AM at Room 2127, Federal Building (Fort Wayne). (tlb) (Entered: 12/06/2010) |
11/15/2010 | 361 | Docket Text Amended Objection Filed by Creditor Lucinda E. Hyndman (related document(s) 344Motion 354Objection filed by Lucinda E. Hyndman) (ldp) Modified on 11/30/2010 (mfj). (Entered: 11/16/2010) |