Indiana Southern Bankruptcy Court

Case number: 1:15-bk-09061 - Kid Glove Service, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
Kid Glove Service, Inc.
Chapter
7
Filed
10/29/2015
Last Filing
04/02/2019
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
15-09061-RLM-7A

Assigned to: Robyn L. Moberly
Chapter 7
Voluntary
Asset
Creditors: 27


Date filed:  10/29/2015
341 meeting:  12/11/2015
Deadline for filing claims:  04/27/2016

Debtor

Kid Glove Service, Inc.

2525 N. Shadeland Avenue, #D8
Indianapolis, IN 46219
MARION-IN
County: MARION-IN
Tax ID / EIN: 35-1496722



represented by
David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

Trustee

Ellen K. Fujawa

Office of Ellen K. Fujawa
PO Box 668
Zionsville, IN 46077
317-203-3233
Email: [email protected]



represented by
Ian Peter Goodman

Rubin & Levin
342 Massachusetts Ave Ste 500
Indianapolis, IN 46204-2161
317-860-2863
Email: [email protected]

James T Young

Rubin & Levin P.C.
135 N. Pennyslvania St., Ste. 1400
Indianapolis, IN 46204
317-634-0300
Fax : 317-453-8622
Email: [email protected]

Trustee's Attorney

Rubin & Levin, P.C.

135 N Pennsylvania St Ste 1400
Indianapolis, IN 46204



represented by
Rubin & Levin, P.C.

PRO SE



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]
 
 

Latest Dockets
Date Filed#Docket Text
03/09/201872Docket Text
Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Sec. 363(f) (private sale with specific buyer identified), with Notice & Certificate of Service, filed by James T Young on behalf of Trustee Ellen K. Fujawa.
$181 Filing Fee or Motion for Authority to Defer Filing Fee due by 03/16/2018.
Objections due by 03/30/2018.
(Attachments: (1) Exhibit A) (Young, James) (Entered: 03/09/2018)
02/28/201871Docket Text
BNC Certificate of Service - ORDER (re: Doc # 70). No. of Notices: 1 Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/26/201870Docket Text
Order Approving Agreed Entry (re: Doc # 69).
The Clerk's Office will distribute this order.
(kmc) (Entered: 02/26/2018)
02/23/201869Docket Text
Agreed Entry Resolving Trustee's Objection to Claim #4 filed by Morales Group, Inc. filed by David J. Jurkiewicz on behalf of Creditor Morales Group, Inc (re: Doc # 62). (Jurkiewicz, David) (Entered: 02/23/2018)
[Approved by # 70]
02/22/201868Docket Text
Withdrawal of Agreed Entry, filed by David J. Jurkiewicz on behalf of Creditor Morales Group, Inc (re: Doc # 67). (Jurkiewicz, David) (Entered: 02/22/2018)
02/22/201867Docket Text
Agreed Entry Resolving Trustee's Objection to Claim #4 filed by Morales Group, Inc. filed by David J. Jurkiewicz on behalf of Creditor Morales Group, Inc (re: Doc # 62). (Jurkiewicz, David) (Entered: 02/22/2018)
[Withdrawn by # 68]
02/22/201866Docket Text
Appearance filed by David J. Jurkiewicz on behalf of Creditor Morales Group, Inc. (Jurkiewicz, David) (Entered: 02/22/2018)
10/31/201765Docket Text
Trustee's Interim Financial Report for Period Ending 09/30/17. (Fujawa, Ellen) (Entered: 10/31/2017)
10/30/201764Docket Text
Trustee's Interim Financial Report for Period Ending 09/30/17. (Fujawa, Ellen) (Entered: 10/30/2017)
10/23/201763Docket Text
Order on Amended First Omnibus Objection to Claims (re: Doc # 62).
The trustee must distribute this order.
(kmc) (Entered: 10/23/2017)