|
Assigned to: Judge Paul E. Singleton Chapter 11 Voluntary Asset |
|
Debtor 1 Cobra Automotive, Inc.
29079 CR 20 Elkhart, IN 46517-0000 ELKHART-IN US Tax ID / EIN: 47-1147014 |
represented by |
Katherine Everett Iskin
May Oberfell Lorber 4100 Edison Lakes Pkwy Mishawaka, IN 46545 574-243-4100 Email: [email protected] Linda L. Plata Palma
May Oberfell Lorber 4100 Edison Lakes Pkwy Ste 100 Mishawaka, IN 46545 574-243-4100 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 |
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] Brian Tuinenga
DOJ-Ust 100 East Wayne Street, Suite 555 South Bend, IN 46601 574-236-8105 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/24/2024 | 71 | Docket Text Order Confirming the Debtor's Sub-Chapter V Plan for Reorganization (related document(s)53 Chapter 11 Small Business Subchapter V Plan filed by Debtor 1 Cobra Automotive, Inc.). (dmh) (Entered: 07/24/2024) |
07/23/2024 | 70 | Docket Text Proposed Order Confirming Plan Filed by Debtor 1 Cobra Automotive, Inc. (related document(s)53 Chapter 11 Small Business Subchapter V Plan filed by Cobra Automotive, Inc.) (Iskin, Katherine). Modified on 7/24/2024 (dmh). (Entered: 07/23/2024) |
07/23/2024 | 69 | Docket Text Debtor's Updated Report of Balloting Filed by Debtor 1 Cobra Automotive, Inc. (related document(s) 64 Tabulation of Ballots filed by Debtor 1 Cobra Automotive, Inc.) (Iskin, Katherine). Modified on 7/24/2024 (dmh). (Entered: 07/23/2024) |
07/21/2024 | 68 | Docket Text BNC Certificate of Mailing.(related document(s)67 Order for Compensation filed by May Oberfell Lorber). Notice Date 07/21/2024. (Admin.) (Entered: 07/22/2024) |
07/19/2024 | 67 | Docket Text Order Approving First Application of May Oberfell Lorber for Allowance of Attorney's Fees and Expenses as Counsel for Debtor for the Period of January 16, 2024, Through June 13, 2024. May Oberfell Lorber, Debtor's Attorney, Fees awarded: $19108.70, Expenses awarded: $0.00; Awarded on 7/19/2024 (related document(s)61 Application for Administrative Expenses filed by Attorney May Oberfell Lorber). (dmh) (Entered: 07/19/2024) |
07/11/2024 | 66 | Docket Text BNC Certificate of Mailing.(related document(s)65 File). Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024) |
07/09/2024 | 65 | Docket Text Order to File (related document(s)53 Chapter 11 Small Business Subchapter V Plan filed by Debtor 1 Cobra Automotive, Inc.). Documents due by 7/23/2024. (dmh) (Entered: 07/09/2024) |
07/09/2024 | Docket Text Confirmation hearing held on Subchapter V Plan filed by Cobra Automotive. Present in the courtroom were Attorney Iskin, Adelsperger (Sub V Trustee), and Tuinenga. Attorney Iskin requests additional time for receipt of ballots prior to confirmation. Parties are directed to file an updated report with the court within 2 weeks. Plan may be confirmed at that time without further hearing. (bw) (Entered: 07/09/2024) | |
06/26/2024 | 64 | Docket Text Debtor's Verified Report of Balloting Filed by Debtor 1 Cobra Automotive, Inc. (Attachments: # 1 Exhibit A - Report of Balloting # 2 Exhibit B - Ballots) (Iskin, Katherine). Modified on 6/27/2024 (dmh). (Entered: 06/26/2024) |
06/21/2024 | 63 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor 1 Cobra Automotive, Inc. (Iskin, Katherine). Modified on 6/24/2024 (dmh). (Entered: 06/21/2024) |