|
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset |
|
Debtor 1 Precast LLC
2200 Lafontain St Fort Wayne, IN 46802 ALLEN-IN Tax ID / EIN: 37-1662711 |
represented by |
Martin E. Seifert
444 East Main Street Fort Wayne, IN 46802 (260)426-0444 Fax : (260) 422-0274 Email: [email protected] Daniel J. Skekloff
Haller & Colvin, PC 444 E. Main Street Fort Wayne, IN 46802 (260) 426-0444 Fax : (260) 422-0274 Email: [email protected] Scot T. Skekloff
Haller & Colvin, PC 444 E. Main Street Fort Wayne, IN 46802 (260) 426-0444 Fax : (260) 422-0274 Email: [email protected] |
Trustee Douglas R. Adelsperger
Adelsperger Law Offices, LLC 1251 N. Eddy Street Ste 200 South Bend, IN 46617 260-407-0909 |
represented by |
Douglas R. Adelsperger
Adelsperger Law Offices, LLC 1251 N. Eddy Street Ste 200 South Bend, IN 46617 260-407-0909 Email: [email protected] |
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] Brian Tuinenga
DOJ-Ust 100 East Wayne Street, Suite 555 South Bend, IN 46601 574-236-8105 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/15/2023 | 83 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor 1 Precast LLC (Attachments: # 1 Balance Sheet # 2 Income Statement # 3 Accounts Receivable # 4 Cash Receipts # 5 Insider Payments) (Skekloff, Scot) (Entered: 08/15/2023) |
08/02/2023 | 82 | Docket Text Trustee's Certificate of Service of Notice of Motion on Final Verified Application for Compensation Filed by Trustee Douglas R. Adelsperger (related document(s)80 Application for Compensation filed by Douglas R. Adelsperger) Objections to Motion due by 8/23/2023. (Adelsperger, Douglas) (Entered: 08/02/2023) |
08/02/2023 | 81 | Docket Text Proposed Order on Trustee's Final Verified Application Filed by Trustee Douglas R. Adelsperger (related document(s)80 Application for Compensation filed by Douglas R. Adelsperger) (Adelsperger, Douglas) (Entered: 08/02/2023) |
08/02/2023 | 80 | Docket Text Final Verified Application for Allowance and Payment of Chapter 11 Trustee Fees and Reimbursement of Expenses for Douglas R. Adelsperger, Trustee. Fees: $1875.00, Expenses: $0.00. Filed by Trustee Douglas R. Adelsperger (Adelsperger, Douglas) Modified on 8/3/2023 (mlc). (Entered: 08/02/2023) |
07/23/2023 | 79 | Docket Text BNC Certificate of Mailing.(related document(s)77 Order Confirming Chapter 11 Plan). Notice Date 07/23/2023. (Admin.) (Entered: 07/24/2023) |
07/21/2023 | 78 | Docket Text Supplemental Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Debtor 1 Precast LLC (Attachments: # 1 Balance Sheet # 2 Income Statement # 3 Accounts Receivable # 4 Cash Receipts # 5 Insider Payments) (Skekloff, Scot) (Entered: 07/21/2023) |
07/21/2023 | 77 | Docket Text Order Confirming Plan As Modified (By Consent) (related document(s)46 Chapter 11 Plan filed by Debtor 1 Precast LLC, 66 Modification to Plan filed by Debtor 1 Precast LLC). (mlc) (Entered: 07/21/2023) |
07/20/2023 | 76 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Debtor 1 Precast LLC (Attachments: # 1 Balance Sheet # 2 Income Statement # 3 Accounts Receivable # 4 Cash Receipts # 5 Insider Payments) (Skekloff, Scot) (Entered: 07/20/2023) |
07/20/2023 | Docket Text Hearing Held 7/20/2023. 46 (tlk) (Entered: 07/20/2023) | |
07/20/2023 | 75 | Docket Text A status conference was held on July 20, 2023 regarding Debtor's continued use of cash collateral (related document(s)6) with Scot Skekloff and Martin Seifert, counsel for debtor, Susan Trent, counsel for Lake City Bank, Douglas Adelsperger, subchapter V trustee, Ellen Triebold and Brian Tuinenga, counsel for the United States Trustee, present. No further entry is necessary. (tlk) (Entered: 07/20/2023) |