Indiana Southern Bankruptcy Court

Case number: 1:19-bk-09172 - Moonlight Automotive, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
Moonlight Automotive, Inc.
Chapter
11
Judge
James M. Carr
Filed
12/16/2019
Last Filing
07/21/2020
Asset
Yes
Vol
v
Docket Header
SmBus, PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
19-09172-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 49


Date filed:  12/16/2019
341 meeting:  01/21/2020 02:00 PM

Debtor

Moonlight Automotive, Inc.

599 Earlywood Drive
Franklin, IN 46131
JOHNSON-IN
County: JOHNSON-IN
Tax ID / EIN: 35-1827307



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]

David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1330
211 N. Pennsylvania Street
Indianapolis, IN 46113
317-833-3030
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
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/31/2020Docket Text
Receipt of Motion to Sell( 19-09172-JMC-11) [motion,msell] (181.00) Filing Fee. Receipt number A30852676. Fee amount 181.00 (re: Doc # 54). (U.S. Treasury) (Entered: 01/31/2020)
01/31/202054Docket Text
Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), filed by John Joseph Allman on behalf of Debtor Moonlight Automotive, Inc. (Attachments: (1) Exhibit A (2) Exhibit B (3) Exhibit C) (Allman, John) (Entered: 01/31/2020)
01/31/202053Docket Text
Third Interim Order Authorizing Use of Cash Collateral, Granting Adequate Protection, Other Related Relief, and Scheduling further Hearing for Final Approval. Final Hearing set for February 26, 2020, at 2:00 p.m. in Room 325, U.S. Courthouse, 46 E. Ohio St., Indianapolis, IN 46204 (re: Doc # 9). (Attachments: (1) Exhibit)
Attorney for the debtor must distribute this order.
(jwh) (Entered: 01/31/2020)
01/29/202052Docket Text
Order Granting Application to Employ Hester Baker Krebs LLC as Debtor's Counsel and Setting Procedure for Draw on Retainer (re: Doc # 38).
Attorney for the debtor must distribute this order.
(jwh) (Entered: 01/29/2020)
01/22/202051Docket Text
U.S. Trustee's Statement of Inability to Appoint Creditors' Committee. (DuVall, Laura) (Entered: 01/22/2020)
01/22/202050Docket Text
U.S. Trustee 341 Meeting of Creditors Held. (DuVall, Laura) (Entered: 01/22/2020)
01/20/202049Docket Text
Income & Expense Statement filed by John Joseph Allman on behalf of Debtor Moonlight Automotive, Inc. (Allman, John) (Entered: 01/20/2020)
01/16/202048Docket Text
Small Business Statement in Lieu of Balance Sheet, Cash Flow Statement and Statement of Operations filed by David R. Krebs on behalf of Debtor Moonlight Automotive, Inc. (Krebs, David) (Entered: 01/16/2020)
01/16/202047Docket Text
Small Business Tax Returns filed by David R. Krebs on behalf of Debtor Moonlight Automotive, Inc. (Krebs, David) (Entered: 01/16/2020)
01/16/202046Docket Text
Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities with Certificate of Service (creditors added) (parties added), Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor filed by David R. Krebs on behalf of Debtor Moonlight Automotive, Inc. (Attachments: (1) Certificate of Service and Notice to Added Creditors and Parties) (Krebs, David) (Entered: 01/16/2020)