|
Assigned to: Judge Robert E. Grant Chapter 7 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/15/2021 | 96 | Docket 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) |
08/15/2021 | 95 | Docket Text Trustee's Motion to Approve Distribution Filed by Trustee Dustin M. Roach (Attachments: # 1 Proposed Order) (Roach, Dustin) (Entered: 08/15/2021) |
08/12/2021 | Docket 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) | |
08/12/2021 | 94 | Docket 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) |
08/12/2021 | 93 | Docket 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) |
08/12/2021 | 92 | Docket Text Notice of Appearance by Amanda K. Quick Filed by Creditor State of Indiana (Quick, Amanda) (Entered: 08/12/2021) |
07/29/2021 | 91 | Docket Text BNC Certificate of Mailing.(related document(s) 90 Order). Notice Date 07/29/2021. (Admin.) (Entered: 07/30/2021) |
07/27/2021 | 90 | Docket Text Order (related document(s) 88 Application to Approve Compromise filed by Trustee Dustin M. Roach). (sed) (Entered: 07/27/2021) |
06/30/2021 | 89 | Docket 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) |
06/30/2021 | 88 | Docket 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) |