Indiana Northern Bankruptcy Court

Case number: 1:19-bk-10114 - Smitty's CRD Concrete Services, Inc. - Indiana Northern Bankruptcy Court

Case Information
Case title
Smitty's CRD Concrete Services, Inc.
Chapter
7
Judge
Judge Robert E. Grant
Filed
02/04/2019
Asset
Yes
Docket Header

CLOSED, NTCAPR




U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 19-10114-reg

Assigned to: Judge Robert E. Grant
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/04/2019
Date terminated:  01/11/2021
341 meeting:  03/14/2019

Debtor 1

Smitty's CRD Concrete Services, Inc.

7820 Hessen Cassel Road
Fort Wayne, IN 46816
ALLEN-IN
Tax ID / EIN: 27-2007818

represented by
Douglas R. Adelsperger

Adelsperger & Kleven, LLP
111 West Wayne Street
Fort Wayne, IN 46802
(260) 407-7077
Fax : (260)407-7137
Email: [email protected]

Trustee

Dustin M. Roach

Dustin M. Roach, Chapter 7 Trustee
P.O.Box 15588
Fort Wayne, IN 46885
260-443-4454

 
 
U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
 
 

Latest Dockets
Date Filed#Docket Text
01/13/202130Docket Text
BNC Certificate of Mailing.(related document(s) 29 Order Closing Case). Notice Date 01/13/2021. (Admin.) (Entered: 01/14/2021)
01/11/202129Docket Text
Order Approving Final Account, Discharging Trustee and Closing Case. (sed) (Entered: 01/11/2021)
10/22/202028Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Dustin M. Roach. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Nancy J. Gargula (Gomez (UST), Lisa) (Entered: 10/22/2020)
06/07/202027Docket Text
Trustee's Certificate of Service of Notice of Trustee's Final Report .. Objections Due: 06/30/2020 Filed by Trustee Dustin M. Roach (related document(s) 26 Chapter 7 Trustee's Final Report filed by Nancy J. Gargula) (Roach, Dustin) (Entered: 06/07/2020)
06/05/202026Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Dustin M. Roach. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Nancy J. Gargula (Forbes (UST), Jennifer) (Entered: 06/05/2020)
04/26/202025Docket Text
Trustee's Intent to Allow Claims Filed by Trustee Dustin M. Roach (Roach, Dustin) (Entered: 04/26/2020)
04/08/202024Docket Text
BNC Certificate of Mailing.(related document(s) 23 Order for Compensation filed by Dustin M. Roach). Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020)
04/06/202023Docket Text
Order For Compensation for Dustin M. Roach, Trustee Chapter 7, Fees awarded: $1500.00, Expenses awarded: $62.10; Awarded on 4/6/2020 (related document(s) 21 Application for Compensation filed by Trustee Dustin M. Roach). (jll) (Entered: 04/06/2020)
03/07/202022Docket Text
Trustee's Certificate of Service of Notice of Motion Filed by Trustee Dustin M. Roach (related document(s) 21 Application for Compensation filed by Dustin M. Roach) Objections to Motion due by 4/1/2020. (Roach, Dustin) (Entered: 03/07/2020)
03/07/202021Docket Text
Trustee's Application for Compensation for Dustin M. Roach, Trustee. Fees: $1500.00, Expenses: $62.10. Filed by Trustee Dustin M. Roach (Attachments: # 1 Proposed Order) (Roach, Dustin) (Entered: 03/07/2020)