Indiana Northern Bankruptcy Court

Case number: 2:17-bk-22696 - Gary II, LLC - Indiana Northern Bankruptcy Court

Case Information
Case title
Gary II, LLC
Chapter
7
Judge
James R. Ahler
Filed
09/20/2017
Last Filing
01/11/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, PlnDue, DsclsDue, JNTADMN, DeBN-Yes




U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division)
Bankruptcy Petition #: 17-22696-jra

Assigned to: Judge James R. Ahler
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/20/2017
Date converted:  05/26/2023
341 meeting:  08/09/2023

Debtor 1

Gary II, LLC

38335 Shagbark Lane
Wadsworth, IL 60083
LAKE-IL
Tax ID / EIN: 47-2166708

represented by
Gordon E. Gouveia II

Fox Rothschild LLP
321 North Clark Street, Suite 800
Chicago, IL 60654
312-980-3816
Fax : 312-276-1335
Email: [email protected]

Trustee

Daniel L. Freeland

9105 Indianapolis Boulevard
Highland, IN 46322
219-922-0800

represented by
Daniel L. Freeland

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

Hyrum LaTurner

9105 Indianapolis Blvd
Highland, IN 46322
219-923-1334
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
Jennifer Prokop

Office of the United States Trustee
100 E. Wayne Street Suite 555
South Bend, IN 46601
(574)236-8105
Email: [email protected]

Susan Jaffe Roberts

Office of the United States Trustee
One Michiana Square, Suite 555
100 East Wayne Street
South Bend, IN 46601
574-236-8105
Fax : 574-236-8163
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/09/2024105Docket Text
Order (Related Doc # 103 Motion to Sell Real Estate) (dmh) (Entered: 01/09/2024)
12/18/2023104Docket Text
Certificate of Service of Notice of Motion Filed by Attorney Hyrum LaTurner (related document(s)103 Motion to Sell Real Estate filed by Hyrum LaTurner) Objections to Motion due by 1/8/2024. (LaTurner, Hyrum) Modified on 12/19/2023 (dmh). (Entered: 12/18/2023)
12/18/2023103Docket Text
Motion to Sell Real Estate Filed by Attorney Hyrum LaTurner (Attachments: # 1 Proposed Order) (LaTurner, Hyrum) Modified on 12/19/2023 (dmh). (Entered: 12/18/2023)
11/16/2023102Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/16/2023).; Filed by Trustee Daniel L. Freeland (related document(s) Meeting of Creditors Held filed by Daniel L. Freeland) (Freeland, Daniel) (Entered: 11/16/2023)
10/20/2023Docket Text
Section 341 Meeting of Creditors Held and Examination of Debtor was concluded on 8-9-23 Filed by Trustee Daniel L. Freeland (related document(s) 80 Trustees Notice of Continued Meeting of Creditors) (Freeland, Daniel) (Entered: 10/20/2023)
10/18/2023101Docket Text
Debtor Request to Begin Electronic Noticing Filed by Debtor 1 Gary II, LLC (mlc) (Entered: 10/18/2023)
09/19/2023100Docket Text
Notice of Withdrawal of Document Filed by Attorney Fox Rothschild LLP (related document(s)82 Application for Compensation filed by Fox Rothschild LLP) (Gouveia II, Gordon) (Entered: 09/19/2023)
09/15/202399Docket Text
BNC Certificate of Mailing.(related document(s)93 Docket Entry (Hrg)). Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023)
09/14/202398Docket Text
Notice of Appearance CORRECTED APPEARANCE AND REQUEST FOR NOTICES AND PAPERS by Bob Grand Filed by Creditor Lake County Treasurer (Grand, Bob) (Entered: 09/14/2023)
09/14/202397Docket Text
Notice of Appearance CORRECTED APPEARANCE AND REQUEST FOR NOTICES AND PAPERS by Mark R. Owens Filed by Creditor Lake County Treasurer (Owens, Mark) (Entered: 09/14/2023)