Indiana Northern Bankruptcy Court

Case number: 2:21-bk-20004 - M&M Management Company LLC - Indiana Northern Bankruptcy Court

Case Information
Case title
M&M Management Company LLC
Chapter
11
Judge
James R. Ahler
Filed
01/05/2021
Last Filing
03/31/2022
Asset
Yes
Vol
v
Docket Header

Adversary, Subchapter_V, NTCAPR, DISMISSED, CLOSED, SmBus




U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division)
Bankruptcy Petition #: 21-20004-jra

Assigned to: Judge James R. Ahler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/05/2021
Date terminated:  05/09/2022
Debtor dismissed:  03/09/2022
341 meeting:  02/12/2021

Debtor 1

M&M Management Company LLC

3550 Canal Street
East Chicago, IN 46312
LAKE-IN
Tax ID / EIN: 46-3893869

represented by
M&M Management Company LLC

PRO SE

Daniel L. Freeland

9105 Indianapolis Boulevard
Highland, IN 46322
(219) 922-0800
Email: [email protected]
TERMINATED: 12/08/2021

Sheila A. Ramacci (EW)

(See above for address)
TERMINATED: 12/08/2021

Trustee

Deborah J Caruso

Deborah J. Caruso, Trustee
135 N. Pennsylvania St
Suite 1400
Indianapolis, IN 46240
317-860-2867

 
 
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]

Latest Dockets
Date Filed#Docket Text
03/31/2022173Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1014472.92, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Deborah J Caruso (Caruso, Deborah) (Entered: 03/31/2022)
03/11/2022172Docket Text
BNC Certificate of Mailing.(related document(s)170 Order on Motion to Dismiss Case). Notice Date 03/11/2022. (Admin.) (Entered: 03/12/2022)
03/09/2022171Docket Text
BNC Certificate of Mailing.(related document(s)169 Docket Entry (Hrg)). Notice Date 03/09/2022. (Admin.) (Entered: 03/10/2022)
03/09/2022170Docket Text
Order of dismissal (Related Doc # 162) (laf) (Entered: 03/09/2022)
03/07/2022169Docket Text
Docket Entry: Hearing held 2/28/22 related document(s)162 Motion to Dismiss Case filed by Nancy J. Gargula). APPEARANCES: Attorney Prokop on behalf of UST, Trustee Caruso and Gail Monuisko appears. Debtor remains unrepresented by counsel. All parties make statements and arguments. Any party may submit a form of order by March 4, 2022. SO ORDERED. (kdr) (Entered: 03/07/2022)
03/04/2022168Docket Text
Proposed Order granting the U.S. Trustee's Motion to Dismiss Filed by U.S. Trustee Nancy J. Gargula (related document(s)162 Motion to Dismiss Case filed by Nancy J. Gargula) (Prokop, Jennifer) (Entered: 03/04/2022)
02/10/2022167Docket Text
BNC Certificate of Mailing.(related document(s)166 Order Setting Conference). Notice Date 02/10/2022. (Admin.) (Entered: 02/11/2022)
02/08/2022166Docket Text
Order and Notice of Initial Telephonic Prehearing Conference (related document(s)162 Motion to Dismiss Case filed by U.S. Trustee Nancy J. Gargula). Telephonic Pre-Hearing Conference set for 2/28/2022 at 01:30 PM at Hammond - 3rd Floor, Courtroom 8. (laf) (Entered: 02/08/2022)
02/06/2022165Docket Text
BNC Certificate of Mailing.(related document(s)164 Order on Motion to Withdraw as Attorney). Notice Date 02/06/2022. (Admin.) (Entered: 02/07/2022)
02/04/2022164Docket Text
Order for approving Withdrawal of Appearance (Related Doc # 157) (laf) (Entered: 02/04/2022)