Indiana Southern Bankruptcy Court

Case number: 4:22-bk-91144 - K&L Excavating LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
K&L Excavating LLC
Chapter
11
Judge
Andrea K. McCord
Filed
12/14/2022
Last Filing
11/28/2023
Asset
Yes
Vol
v
Docket Header
PlnDue, DsclsDue, DISMISSED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
22-91144-AKM-11

Assigned to: Andrea K. McCord
Chapter 11
Voluntary
Asset
Creditors: 102



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/14/2022
Debtor dismissed:  10/27/2023
341 meeting:  01/19/2023 10:00 AM
Deadline for filing claims (govt.):  06/12/2023

Debtor

K&L Excavating LLC

198 Little Salt Creek Run
Bedford, IN 47421
LAWRENCE-IN
Tax ID / EIN: 26-3214490



represented by
John Joseph Allman

Hester Baker Krebs LLC
One Indiana Square, Suite 1330
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Email: [email protected]

Molly Slutsky Simons

Sottile & Barile
394 Wards Corner Rd., Suite 180
Loveland, OH 45140
513-444-4100
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Damaris D Rosich-Schwartz

DOJ-Ust
Office of The United States Trustee
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/29/2023157Docket Text
BNC Certificate of Service - ORDER (re: Doc # 155). No. of Notices: 1 Notice Date 10/29/2023. (Admin) (Entered: 10/30/2023)
10/29/2023156Docket Text
BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 155). No. of Notices: 109 Notice Date 10/29/2023. (Admin) (Entered: 10/30/2023)
10/27/2023155Docket Text
Order Granting Motion to Dismiss Case (re: Doc # 95).
Notice of Entry of Dismissal issued to all creditors.
The Clerk's Office will distribute this order.
(cew) (Entered: 10/27/2023)
10/26/2023154Docket Text
Order Granting Motion for Relief from Stay re: Ford Motor Credit Company LLC (re: Doc # 45).
Attorney for Creditor Ford Motor Credit Company LLC must distribute this order.
(cew) (Entered: 10/26/2023)
10/25/2023153Docket Text
Withdrawal of Objection, filed by John Joseph Allman on behalf of Debtor K&L Excavating LLC (re: Doc # 103). (Allman, John) (Entered: 10/25/2023)
10/25/2023152Docket Text
Minute Entry/Order: re: Hearing on Notice of Default filed by Creditor Ford Motor Credit Company LLC 45, 58, 83, 145. Disposition: Hearing held. Motion for Relief filed as docket entry no. 45 is Granted. Means to upload Order Granting. Order to be entered prior to dismissal. (amb) (Entered: 10/25/2023)
10/25/2023151Docket Text
Minute Entry/Order: re: Status Hearing on US Trustee's Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 with an Objection filed by the Debtor 95, 103. Disposition: Hearing held. Debtor's Objection to be withdrawn. An order preserving all prior orders entered in this case will be entered. Motion Granted. (amb) (Entered: 10/25/2023)
10/19/2023150Docket Text
Chapter 11 Report of Operations for August 2023 filed by John Joseph Allman on behalf of Debtor K&L Excavating LLC. (Attachments: (1) Attachments (2) Certificate of Service) (Allman, John) (Entered: 10/19/2023)
10/19/2023149Docket Text
Chapter 11 Report of Operations for July 2023 filed by John Joseph Allman on behalf of Debtor K&L Excavating LLC. (Attachments: (1) Attachments (2) Certificate of Service) (Allman, John) (Entered: 10/19/2023)
10/19/2023148Docket Text
Chapter 11 Report of Operations for March 2023 (Amended MOR) filed by John Joseph Allman on behalf of Debtor K&L Excavating LLC. (Attachments: (1) Attachments (2) Certificate of Service) (Allman, John) (Entered: 10/19/2023)