Indiana Southern Bankruptcy Court

Case number: 1:15-bk-04804 - US Centrifuge Systems, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
US Centrifuge Systems, LLC
Chapter
11
Judge
Jeffrey J. Graham
Filed
06/03/2015
Asset
Yes
Vol
v
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
15-04804-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 41



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2015
Date terminated:  01/04/2016
Debtor dismissed:  01/04/2016
341 meeting:  07/14/2015

Debtor

US Centrifuge Systems, LLC

1428 West Henry Street, Suite C
Indianapolis, IN 46221
MARION-IN
County: MARION-IN
Tax ID / EIN: 27-1924053



represented by
James A. Knauer

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204-5125
317-692-9000
Fax : 317-264-6832
Email: [email protected]

Harley K Means

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204-5125
317-777-7439
Fax : 317-777-7439
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Jeannette Eisan Hinshaw

Office of U.S. Trustee
101 W. Ohio St., Suite 1000
Indianapolis, IN 46204
317-226-5322
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/06/201669Docket Text
BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 67). No. of Notices: 41 Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
01/04/201668Docket Text
Bankruptcy Case Closed. (cmd) (Entered: 01/04/2016)
01/04/201667Docket Text
Order Granting Motion to Dismiss Case (re: Doc # 52).
The Clerk's Office will distribute this order.
(hhd) (Entered: 01/04/2016)
01/04/201666Docket Text
Minute Entry/Order re: Hearing on Debtor's Motion to Dismiss Case and Objection thereto filed by US Trustee. Vacated: Objection withdrawn by US Trustee. Case dismissed 1/4/16 (re: Doc # 52, 53, 56)(Docket Order Only). (hhd) (Entered: 01/04/2016)
12/30/201565Docket Text
Withdrawal of Objection, filed by Jeannette Eisan Hinshaw on behalf of U.S. Trustee (re: Doc # 56). (Hinshaw, Jeannette) (Entered: 12/30/2015)
12/29/201564Docket Text
Report of Operations for November 2015 filed by Harley K Means on behalf of Debtor US Centrifuge Systems, LLC. (Means, Harley) (Entered: 12/29/2015)
12/29/201563Docket Text
Report of Operations for October 2015 filed by Harley K Means on behalf of Debtor US Centrifuge Systems, LLC. (Means, Harley) (Entered: 12/29/2015)
12/29/201562Docket Text
Report of Operations for July 2015 filed by Harley K Means on behalf of Debtor US Centrifuge Systems, LLC. (Means, Harley) (Entered: 12/29/2015)
12/29/201561Docket Text
Report of Operations for September 2015 filed by Harley K Means on behalf of Debtor US Centrifuge Systems, LLC. (Attachments: (1) Exhibit B (2) Exhibit C) (Means, Harley) (Entered: 12/29/2015)
12/29/201560Docket Text
Report of Operations for August 2015 filed by Harley K Means on behalf of Debtor US Centrifuge Systems, LLC. (Means, Harley) (Entered: 12/29/2015)