Case number: 1:19-bk-10114 - Smitty's CRD Concrete Services, Inc. - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    Smitty's CRD Concrete Services, Inc.

  • Court

    Indiana Northern (innbke)

  • Chapter

    7

  • Judge

    Judge Robert E. Grant

  • Filed

    02/04/2019

  • Asset

    Yes

Docket Header
CLOSED, NTCAPR



U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 19-10114-reg

Assigned to: Judge Robert E. Grant
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/04/2019
Date terminated:  01/11/2021
341 meeting:  03/14/2019

Debtor 1

Smitty's CRD Concrete Services, Inc.

7820 Hessen Cassel Road
Fort Wayne, IN 46816
ALLEN-IN
Tax ID / EIN: 27-2007818

represented by
Douglas R. Adelsperger

Adelsperger & Kleven, LLP
111 West Wayne Street
Fort Wayne, IN 46802
(260) 407-7077
Fax : (260)407-7137
Email: dra@adelspergerkleven.com

Trustee

Dustin M. Roach

Dustin M. Roach, Chapter 7 Trustee
P.O.Box 15588
Fort Wayne, IN 46885
260-443-4454

 
 
U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
 
 

Latest Dockets

Date Filed#Docket Text
01/13/202130BNC Certificate of Mailing.(related document(s) 29 Order Closing Case). Notice Date 01/13/2021. (Admin.) (Entered: 01/14/2021)
01/11/202129Order Approving Final Account, Discharging Trustee and Closing Case. (sed) (Entered: 01/11/2021)
10/22/202028Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Dustin M. Roach. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Nancy J. Gargula (Gomez (UST), Lisa) (Entered: 10/22/2020)
06/07/202027Trustee's Certificate of Service of Notice of Trustee's Final Report .. Objections Due: 06/30/2020 Filed by Trustee Dustin M. Roach (related document(s) 26 Chapter 7 Trustee's Final Report filed by Nancy J. Gargula) (Roach, Dustin) (Entered: 06/07/2020)
06/05/202026Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Dustin M. Roach. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Nancy J. Gargula (Forbes (UST), Jennifer) (Entered: 06/05/2020)
04/26/202025Trustee's Intent to Allow Claims Filed by Trustee Dustin M. Roach (Roach, Dustin) (Entered: 04/26/2020)
04/08/202024BNC Certificate of Mailing.(related document(s) 23 Order for Compensation filed by Dustin M. Roach). Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020)
04/06/202023Order For Compensation for Dustin M. Roach, Trustee Chapter 7, Fees awarded: $1500.00, Expenses awarded: $62.10; Awarded on 4/6/2020 (related document(s) 21 Application for Compensation filed by Trustee Dustin M. Roach). (jll) (Entered: 04/06/2020)
03/07/202022Trustee's Certificate of Service of Notice of Motion Filed by Trustee Dustin M. Roach (related document(s) 21 Application for Compensation filed by Dustin M. Roach) Objections to Motion due by 4/1/2020. (Roach, Dustin) (Entered: 03/07/2020)
03/07/202021Trustee's Application for Compensation for Dustin M. Roach, Trustee. Fees: $1500.00, Expenses: $62.10. Filed by Trustee Dustin M. Roach (Attachments: # 1 Proposed Order) (Roach, Dustin) (Entered: 03/07/2020)