Indiana Northern Bankruptcy Court

Case number: 2:10-bk-21172 - Scheffer, Inc. - Indiana Northern Bankruptcy Court

Case Information
Case title
Scheffer, Inc.
Chapter
7
Judge
James R. Ahler
Filed
03/23/2010
Last Filing
05/28/2020
Asset
No
Vol
i
Docket Header

NTCAPR, INVOLUNTARY, DEFER, Adversary




U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division)
Bankruptcy Petition #: 10-21172-jra

Assigned to: James R. Ahler
Chapter 7
Involuntary


Date filed:  03/23/2010
341 meeting:  06/30/2010

Debtor 1

Scheffer, Inc.

1565 E. 91st Avenue
Merrillville, IN 46410
LAKE-IN
Tax ID / EIN: 35-1498044
aka
Scheffer Web Finishing


represented by
Kevin M. Schmidt

200 East 80th Place, Suite 110
Merrillville, IN 46410
(219) 756-0555
Fax : (219) 756-9393
Email: [email protected]

Petitioning Creditor

Steiner Electric Company

c/o Michael W. Back
5521 Lincoln Highway
Ste 103
Crown Point, IN 46307

represented by
Michael W. Back

Michael W. Back, P.C.
5521 West Lincoln Highway, Suite 103
Crown Point, IN 46307
(219) 750-9304
Fax : (219) 662-7269
Email: [email protected]

Richard H. Chapman

Clark Hill PLC
150 North Michigan Ave, 27th Floor
Chicago, IL 60602
312-985-5900
Email: [email protected]

Hannah L. Kaplan

150 North Michigan Ave, Suite 2700
Chicago, IL 60601
312-985-5919
TERMINATED: 08/02/2011

Sheila A. Ramacci (MAG)

9105 Indianapolis Boulevard
Highland, IN 46322
(219) 922-0800
Fax : (219) 922-1261
Email: [email protected]

Petitioning Creditor

Milan's Machining & Manufacturing

c/o Michael W. Back
5521 Lincoln Highway
Ste 103
Crown Point, IN 46307

represented by
Michael W. Back

(See above for address)

Sheila A. Ramacci (MAG)

(See above for address)

Petitioning Creditor

Elite Machining of Chicago Ridge, Inc.

c/o Michael W. Back
5521 Lincoln Highway
Ste 103
Crown Point, IN 46307

represented by
Michael W. Back

(See above for address)

Sheila A. Ramacci (MAG)

(See above for address)

Petitioning Creditor

Pliant Tool, Inc.

c/o Michael W. Back
5521 Lincoln Highway
Ste 103
Crown Point, IN 46307

represented by
Michael W. Back

(See above for address)

Sheila A. Ramacci (MAG)

(See above for address)

Petitioning Creditor

Automation & Control Services, Inc.

c/o Roger Florkiewicz
2440 Ontario St.
Schererville, IN 46375

represented by
Sheila A. Ramacci (MAG)

(See above for address)

Petitioning Creditor

Westco Distribution, Inc.

c/o James Dorr Babcock
155 E. Market St.
Indianapolis, IN 46204

represented by
James Dorr Babcock

155 East Market Street, Suite 500
Indianapolis, IN 46204
317-634-0229
Email: [email protected]

Sheila A. Ramacci (MAG)

(See above for address)

Petitioning Creditor

Omega Steel

c/o Edward W. Hearn
1435 E. 85th Avenue
Merrillville, IN 46410

represented by
Edward W Hearn

Johnson & Bell P.C.
11051 Broadway, Suite B
Crown Point, IN 46307
219-791-1900
Fax : 219-791-1901

Sheila A. Ramacci (MAG)

(See above for address)

Petitioning Creditor

Alro Steel Corporation

c/o John Rumler
3100 E. High St.
Jackson, MI 49203

represented by
Sheila A. Ramacci (MAG)

(See above for address)

Trustee

Stacia L. Yoon

1101 Cumberland Crossing Dr, PMB #260
Valparaiso, IN 46383
219-779-9265
TERMINATED: 05/10/2010

 
 
Trustee

Kenneth A. Manning

Kenneth A. Manning, Ch. 7 Trustee
120 W. Clark Street
Crown Point, IN 46307
(219) 865-8376

represented by
Kenneth A. Manning

Manning & Mouratides, P.C.
120 W. Clark Street
Crown Point, IN 46307
(219) 865-8376
Fax : (219)865-4054
Email: [email protected]

Kenneth A. Manning(TM)

Manning & Mouratides, P.C.
120 W. Clark Street
Crown Point, IN 46307
219-865-8376
Email: [email protected]

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
08/22/2018284Docket Text
Report of Mediator Filed by Trustee Kenneth A. Manning (Manning(TM), Kenneth) (Entered: 08/22/2018)
08/01/2018283Docket Text
BNC Certificate of Mailing.(related document(s) 282 Order on Motion to Pay). Notice Date 08/01/2018. (Admin.) (Entered: 08/02/2018)
07/30/2018282Docket Text
Order Authorizing Payment of Administrative Expenses (Related Doc # 280) (laf) (Entered: 07/30/2018)
06/27/2018281Docket Text
Certificate of Service of Notice of Motion and Opportunity to Object with Ceritficate of Service Filed by Trustee Kenneth A. Manning (related document(s) 280 Motion to Pay filed by Kenneth A. Manning) Objections to Motion due by 7/18/2018. (Attachments: # 1 Summary of Trustee's Application to Pay Administrative Expenses # 2 Matrix) (Manning(TM), Kenneth) (Entered: 06/27/2018)
06/27/2018280Docket Text
Motion to Pay Administrative Expense (Adversary/Contested Matter Filing Fees) with Certificate of Service Filed by Trustee Kenneth A. Manning (Attachments: # 1 Proposed Order) (Manning(TM), Kenneth) (Entered: 06/27/2018)
01/07/2017279Docket Text
BNC Certificate of Mailing.(related document(s) 278 Order on Motion to Withdraw as Attorney). Notice Date 01/07/2017. (Admin.) (Entered: 01/08/2017)
01/05/2017278Docket Text
Order On Motion to Withdraw (Related Doc # 276) (slr) (Entered: 01/05/2017)
12/28/2016277Docket Text
Proposed Order on Verified Application and Notice to Withdraw Filed by Scheffer International, Inc. (related document(s) 276 Application to Withdraw as Attorney filed by Scheffer International, Inc.) (Tauber, Jared) (Entered: 12/28/2016)
12/28/2016276Docket Text
Application to Withdraw as Attorney of Record Filed by Scheffer International, Inc. (Tauber, Jared) (Entered: 12/28/2016)
12/09/2016275Docket Text
BNC Certificate of Mailing.(related document(s) 274 Order). Notice Date 12/09/2016. (Admin.) (Entered: 12/10/2016)