Indiana Southern Bankruptcy Court

Case number: 3:19-bk-71300 - Azimuth Custom Extrusions LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Azimuth Custom Extrusions LLC
Chapter
7
Judge
Andrea K. McCord
Filed
10/14/2019
Last Filing
07/15/2022
Asset
No
Vol
i
Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Evansville)
Bankruptcy Petition #:
19-71300-AKM-7A

Assigned to: Andrea K. McCord
Chapter 7
Involuntary
Asset
Creditors: 120


Date filed:  10/14/2019
341 meeting:  03/20/2020 09:00 AM
Deadline for filing claims:  09/21/2020
Deadline for objecting to discharge:  07/28/2020

Debtor

Azimuth Custom Extrusions LLC

c/o Kenneith L. Dickerson
10334 Hedden Road
Evansville, IN 47725
VANDERBURGH-IN
County: VANDERBURGH-IN
Tax ID / EIN: 35-2157960



represented by
Azimuth Custom Extrusions LLC

PRO SE



Petitioning Creditor

SEKISUI Polymer Innovations, LLC

c/o Rubin & Levin, P.C.
135 N. Pennsylvania St., Ste. 1400
Indianapolis, IN 46204



represented by
Reynold T. Berry

Rubin & Levin, P.C.
135 N. Pennsylvania St., #1400
Indianapolis, IN 46204-2161
317-634-0300
Email: [email protected]

John M. Rogers

Rubin & Levin, P.C.
135 North Pennsylvania Street
Suite 1400
Indianapolis, IN 46204
317-634-0300
Email: [email protected]

Petitioning Creditor

Teknor Apex Company

c/o Rubin & Levin, P.C.
135 N. Pennsylvania St., Ste. 1400
Indianapolis, IN 46204



represented by
Reynold T. Berry

(See above for address)

John M. Rogers

(See above for address)

Petitioning Creditor

Plastic Process Equipment, Inc.

c/o Rubin & Levin, P.C.
135 N. Pennsylvania St., Ste. 1400
Indianapolis, IN 46204



represented by
Reynold T. Berry

(See above for address)

John M. Rogers

(See above for address)

Trustee

R. Stephen LaPlante

Office of Stephen R. LaPlante
101 N.W. First Street, Suite 116
P.O. Box 3556
Evansville, IN 47734
812-463-6093
Email: [email protected]
TERMINATED: 11/21/2019



represented by
R. Stephen LaPlante

PRO SE



Trustee

Stacy M. Wissel

Office of Stacy M. Wissel
PO Box 68
Decker, IN 47524-0068
812-886-6452
Email: [email protected]



represented by
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.




represented by
Rubin & Levin, P.C.

PRO SE



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
Ronald J. Moore

DOJ-Ust
Birch Bayh Federal Building and
U.S. Courthouse
46 E. Ohio St., Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: [email protected]

John M. Rogers

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/29/2022118Docket Text
Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 117). (Wissel, Stacy) (Entered: 03/29/2022)
03/28/2022117Docket Text
Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $28,867.90, Expense: $327.82) (re: Doc # 115).
The trustee must distribute this order.
(lak) (Entered: 03/28/2022)
03/04/2022116Docket Text
Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service (re: Doc # 114). Objections due by 03/25/2022. (Attachments: (1) Certificate of Service (2) Matrix)(Wissel, Stacy) (Entered: 03/04/2022)
03/04/2022115Docket Text
Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $28,867.90, Expense: $327.82) filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. (Wissel, Stacy) (Entered: 03/04/2022)
[Granted by # 117]
03/04/2022114Docket Text
Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Stacy M. Wissel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee) (Entered: 03/04/2022)
12/21/2021113Docket Text
Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 112). (Wissel, Stacy) (Entered: 12/21/2021)
12/20/2021112Docket Text
Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Marietta CPAs as Accountant (Fee: $8,528.30, Expense: $234.30) (re: Doc # 109).
The trustee must distribute this order.
(lak) (Entered: 12/20/2021)
11/26/2021111Docket Text
BNC Certificate of Service - NOTICE (re: Doc # 110). No. of Notices: 29 Notice Date 11/26/2021. (Admin) (Entered: 11/27/2021)
11/24/2021110Docket Text
Notice on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 109). Notice issued; Objections due by 12/15/2021. (lak) (Entered: 11/24/2021)
11/24/2021109Docket Text
Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Marietta CPAs as Accountant (Fee: $8,528.30, Expense: $234.30) filed by Trustee Stacy M. Wissel. (Attachments: (1) Exhibit A - invoice 2019 (2) Exhibit Invoice - 2020 (3) Exhibit Invoice 2021) (Wissel, Stacy) (Entered: 11/24/2021)