SmBus, PlnDue, DsclsDue |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 49 |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/31/2020 | Docket 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) | |
01/31/2020 | 54 | Docket 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) |
01/31/2020 | 53 | Docket 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) |
01/29/2020 | 52 | Docket 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) |
01/22/2020 | 51 | Docket Text U.S. Trustee's Statement of Inability to Appoint Creditors' Committee. (DuVall, Laura) (Entered: 01/22/2020) |
01/22/2020 | 50 | Docket Text U.S. Trustee 341 Meeting of Creditors Held. (DuVall, Laura) (Entered: 01/22/2020) |
01/20/2020 | 49 | Docket Text Income & Expense Statement filed by John Joseph Allman on behalf of Debtor Moonlight Automotive, Inc. (Allman, John) (Entered: 01/20/2020) |
01/16/2020 | 48 | Docket 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) |
01/16/2020 | 47 | Docket Text Small Business Tax Returns filed by David R. Krebs on behalf of Debtor Moonlight Automotive, Inc. (Krebs, David) (Entered: 01/16/2020) |
01/16/2020 | 46 | Docket 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) |