Indiana Northern Bankruptcy Court

Case number: 1:19-bk-11899 - Lake City Motors, LLC - Indiana Northern Bankruptcy Court

Case Information
Case title
Lake City Motors, LLC
Chapter
7
Judge
Robert E. Grant
Filed
10/09/2019
Last Filing
08/31/2022
Asset
Yes
Vol
v
Docket Header

NTCAPR




U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 19-11899-reg

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


Date filed:  10/09/2019
341 meeting:  11/07/2019

Debtor 1

Lake City Motors, LLC

2012 N. Bay Drive
Warsaw, IN 46580
NOBLE-IN
Tax ID / EIN: 47-1660247

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

represented by
Dustin M. Roach

Van Gilder & Trzynka PC
436 E. Wayne Street
Fort Wayne, IN 46802

U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
represented by
Ellen L. Triebold

Office of the United States Trustee
100 East Wayne Street, 5th Floor
South Bend, IN 46601
(574) 236-8105
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/15/202196Docket Text
Trustee's Certificate of Service of Notice of Motion to Approve Distribution Filed by Trustee Dustin M. Roach (related document(s) 95 Motion to Approve filed by Dustin M. Roach) Objections to Motion due by 9/7/2021. (Roach, Dustin) (Entered: 08/15/2021)
08/15/202195Docket Text
Trustee's Motion to Approve Distribution Filed by Trustee Dustin M. Roach (Attachments: # 1 Proposed Order) (Roach, Dustin) (Entered: 08/15/2021)
08/12/2021Docket Text
Receipt of Motion for Relief From Stay( 19-11899-reg) [motion,mrlfsty] ( 188.00) filing fee. Receipt Number A22241416, amount $ 188.00. (re: Doc# 93) (U.S. Treasury) (Entered: 08/12/2021)
08/12/202194Docket Text
Certificate of Service of Notice of Motion and Opportunity to Object Filed by Trustee Dustin M. Roach, Creditor State of Indiana (related document(s) 93 Motion for Relief From Stay filed by State of Indiana, Dustin M. Roach) Objections to Motion due by 8/26/2021. (Quick, Amanda) (Entered: 08/12/2021)
08/12/202193Docket Text
Joint Motion for Relief from Stay and Abandonment. Fee Amount NOT REQUIRED . Receipt Number N/A, Fee Amount $ 188 Filed by Trustee Dustin M. Roach, Creditor State of Indiana (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Proposed Order) (Quick, Amanda)
Modified on 8/13/2021
(sed). (Entered: 08/12/2021)
08/12/202192Docket Text
Notice of Appearance by Amanda K. Quick Filed by Creditor State of Indiana (Quick, Amanda) (Entered: 08/12/2021)
07/29/202191Docket Text
BNC Certificate of Mailing.(related document(s) 90 Order). Notice Date 07/29/2021. (Admin.) (Entered: 07/30/2021)
07/27/202190Docket Text
Order (related document(s) 88 Application to Approve Compromise filed by Trustee Dustin M. Roach). (sed) (Entered: 07/27/2021)
06/30/202189Docket Text
Trustee's Certificate of Service of Notice of Motion on Application to Approve Compromise Filed by Trustee Dustin M. Roach (related document(s) 88 Motion to Approve filed by Dustin M. Roach) Objections to Motion due by 7/23/2021. (Roach, Dustin) (Entered: 06/30/2021)
06/30/202188Docket Text
Application to Approve Compromise Filed by Trustee Dustin M. Roach (Attachments: # 1 Proposed Order) (Roach, Dustin) Modified on 7/1/2021 (sed). (Entered: 06/30/2021)