Indiana Northern Bankruptcy Court

Case number: 3:16-bk-30078 - 5 Star Investment Group, LLC - Indiana Northern Bankruptcy Court

Case Information
Case title
5 Star Investment Group, LLC
Chapter
11
Judge
Paul E. Singleton
Filed
01/25/2016
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

CNFPLN, NTCAPR, LEAD, CONS, Correspondence




U.S. Bankruptcy Court
Northern District of Indiana (South Bend Division)
Bankruptcy Petition #: 16-30078-hcd

Assigned to: Judge Harry C. Dees, Jr.
Chapter 11
Voluntary
Asset


Date filed:  01/25/2016
Plan confirmed:  05/10/2018
341 meeting:  02/29/2016

Debtor 1

5 Star Investment Group, LLC

3131 Grape Road
Mishawaka, IN 46545
ST. JOSEPH-IN
Tax ID / EIN: 37-1562871

represented by
Katherine C. O'Malley

Cozen O'Connor
123 North Wacker Drive, Suite 1800
Chicago, IL 60606-1770
312-382-3100
Fax : 312-382-8910
Email: [email protected]

Thomas G. Wallrich

Cozen O'Connor
33 S. 6th Street, Suite 4640
Minneapolis, MN 55402
612-260-9000
Fax : 612-260-9080
Email: [email protected]

Trustee

Douglas R. Adelsperger

111 W. Wayne St.
Fort Wayne, IN 46802
260-407-7077

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]

Deborah J. Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St., Suite 1400
Indianapolis, IN 46204
317-634-0300
Fax : 317-453-8616
Email: [email protected]

John C. Hoard

Rubin and Levin, P.C.
135 N. Pennsylvania St.
Suite 1400
Indianapolis, IN 46204
(317) 634-0300
Fax : (317) 263-9411
Email: [email protected]

John C. Hoard(CMB)

Rubin and Levin, P.C.
135 N. Pennsylvania St.
Suite 1400
Indianapolis, IN 46204
(317) 634-0300
Fax : (317) 263-9411
Email: [email protected]

Yvette Gaff Kleven

Adelsperger & Kleven, LLP
111 West Wayne Street
Fort Wayne, IN 46802
(260) 407-7077
Fax : (260)407-7137
Email: [email protected]

Edmund P. Kos

Kos & Associate
203 West Wayne Street
Suite #402
Fort Wayne, IN 46802
(260) 424-2790
Fax : 260-424-1872
Email: [email protected]

David M. Mustard

Kos & Associates
203 West Wayne Street
Suite 402
Fort Wayne, IN 46802
260-424-2790
Fax : 260-424-1872
Email: [email protected]

James E. Rossow

Rubin & Levin, P.C.
135 N. Pennsylvania St.
Suite 1400
Indianapolis, IN 46204-2161
(317) 860-2893
Fax : (317) 453-8619
Email: [email protected]

Meredith R. Theisen

Rubin & Levin, P.C.
135 N. Pennsylvania St., Suite 1400
Indianapolis, IN 46204
317-634-0300
Fax : 317-453-8602
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
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]

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]

Cred. Comm. Chair

Grant Swartzentruber

As the representative
for Creditor Omar Wagler
201 E. Main Street
Suite 206
Washington, IN 47501
812-254-7268

represented by
R. William Jonas, Jr.

Hammerschmidt, Amaral & Jonas
137 N. Michigan Street
South Bend, IN 46601
(574) 282-1231
Fax : (574) 282-1234
Email: [email protected]

R. William Jonas(LP), Jr.

Hammerschmidt, Amaral & Jonas
137 N. Michigan Steet
South Bend, IN 46601
574-282-1231
Fax : 574-282-1234
Email: [email protected]

R. William Jonas(TT), Jr.

Hammerschmidt, Amaral & Jonas
137 N. Michigan Street
South Bend, IN 46601
574-282-1231
Fax : 574-282-1234
Email: [email protected]

Creditor Committee

Thomas Adamczyk

520 N Van Buren Street
Shipshewana, IN 46565

represented by
R. William Jonas, Jr.

(See above for address)

Creditor Committee

Larry Kruse

55045 Cobus Lane
Elkhart, IN 46514

represented by
R. William Jonas, Jr.

(See above for address)

Creditor Committee

Wade Wenger

21717 Knobcone Court
Bristol, IN 46507

represented by
R. William Jonas, Jr.

(See above for address)

Creditor Committee

John R Rader

591 Ironwood Road
Bremen, IN 46506

represented by
R. William Jonas, Jr.

(See above for address)

Creditor Committee

Samuel M. Schwartz

8112 Ricker Road
Grabill, IN 46741

represented by
R. William Jonas, Jr.

(See above for address)

Creditor Committee

Karen Andrews

916 Lynwood Drive
Goshen, IN 46526
represented by
R. William Jonas, Jr.

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/12/20191567Docket Text
Itemized Statement for July 2019 Filed by Trustee Douglas R. Adelsperger (related document(s) 171 Order on Amended Motion) (Adelsperger, Douglas) (Entered: 08/12/2019)
07/24/20191565Docket Text
Proposed Order Filed by Cred. Comm. Chair Grant Swartzentruber (related document(s) 1563 Application for Compensation filed by Grant Swartzentruber) (Jonas, R.) (Entered: 07/24/2019)
07/24/20191564Docket Text
Certificate of Service of Notice of Motion and Opportunity to Object Filed by Cred. Comm. Chair Grant Swartzentruber (related document(s) 1563 Application for Compensation filed by Grant Swartzentruber) Objections to Motion due by 8/14/2019. (Jonas, R.) (Entered: 07/24/2019)
07/24/20191563Docket Text
Application for Compensation for Hammerschmidt, Amaral & Jonas, Attorney for the Official Committee of Unsecured Creditors. Fees: $2,862.83, Expenses: $515.33. Filed by Cred. Comm. Chair Grant Swartzentruber (Attachments: # 1 Exhibit) (Jonas, R.) (Entered: 07/24/2019)
07/22/20191566Docket Text
Notice of Change of Mailing Address Filed by Creditor, Melvin B Delp (dlh) (Entered: 07/25/2019)
07/18/20191562Docket Text
Debtor Monthly Operating Report for Filing Period June, 2019 Filed by Trustee Douglas R. Adelsperger (Adelsperger, Douglas) (Entered: 07/18/2019)
07/02/20191561Docket Text
Itemized Statement (June 2019) Filed by Trustee Douglas R. Adelsperger (related document(s) 171 Order on Amended Motion) (Adelsperger, Douglas) (Entered: 07/02/2019)
07/02/20191560Docket Text
Itemized Statement (June 2019) Filed by Attorney Douglas Adelsperger (related document(s) 172 Order on Amended Motion) (Adelsperger, Douglas) (Entered: 07/02/2019)
07/02/20191559Docket Text
Notice of Rubin & Levin, P.C.'s Notice of Itemized Statement of Professional Fees and Expenses as Chapter 11 Trustee's Counsel Filed by Trustee Douglas R. Adelsperger, Attorney Rubin & Levin, P.C. (Attachments: # 1 Exhibit 1 - Itemized Statement) (Theisen, Meredith) (Entered: 07/02/2019)
06/28/20191558Docket Text
Notice of Change of Creditor Payment Address (Claim # 42,43) Filed by Creditors Mervi Beiler, Priscilla Beiler (Fischer, Rebecca) (Entered: 06/28/2019)