Case number: 1:22-bk-11094 - Trinity Stone, Ltd. - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    Trinity Stone, Ltd.

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    Robert E. Grant

  • Filed

    10/13/2022

  • Last Filing

    02/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, NTCAPR, Subchapter_V



U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 22-11094-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset


Date filed:  10/13/2022
341 meeting:  11/15/2022
Deadline for filing claims (govt.):  04/11/2023

Debtor 1

Trinity Stone, Ltd.

1221 N. Coliseum Blvd.
Fort Wayne, IN 46805
ALLEN-IN
Tax ID / EIN: 20-3298062

represented by
Daniel J. Skekloff

Haller & Colvin, PC
444 E. Main Street
Fort Wayne, IN 46802
(260) 426-0444
Fax : (260) 422-0274
Email: dskekloff@hallercolvin.com

Scot T. Skekloff

Haller & Colvin, PC
444 E. Main Street
Fort Wayne, IN 46802
(260) 426-0444
Fax : (260) 422-0274
Email: sskekloff@hallercolvin.com

Trustee

Douglas R. Adelsperger

Adelsperger Law Offices, LLC
1251 N. Eddy Street
Ste 200
South Bend, IN 46617
260-407-0909

 
 
U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
represented by
Ellen L. Triebold

Office of the United States Trustee
100 East Wayne Street, 5th Floor
South Bend, IN 46601
(574) 236-8105
Email: Ellen.L.Triebold@usdoj.gov

Brian Tuinenga

DOJ-Ust
100 East Wayne Street, Suite 555
South Bend, IN 46601
574-236-8105
Email: brian.tuinenga@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/202371Notice of Appearance by Roy F. Kiplinger Filed by Creditor Allen County Treasurer (Kiplinger, Roy) (Entered: 01/30/2023)
01/20/202370Notice of Creditor Address Change Filed by Debtor 1 Trinity Stone, Ltd. (Attachments: # 1 Attachments) (Skekloff, Scot) (Entered: 01/20/2023)
01/20/202369Small Business Monthly Operating Report for Filing Period December 2022 Filed by Debtor 1 Trinity Stone, Ltd. (Attachments: # 1 A/R Aging Summary # 2 Balance Sheet as of December 31, 2022 # 3 Profit & Loss December 2022 # 4 Description of Assets Sold) (Skekloff, Scot) (Entered: 01/20/2023)
01/13/202368Certificate of Service of Notice of Motion for Interim Compensation for Ronald D. Bookmyer, Accountant Filed by Debtor 1 Trinity Stone, Ltd. (related document(s)67 Application for Compensation filed by Trinity Stone, Ltd.) Objections to Motion due by 2/3/2023. (Skekloff, Scot) (Entered: 01/13/2023)
01/13/202367Interim Application for Interim Allowance of Compensation and Reimbursement of Expenses for Ronald D. Bookmyer, Accountant. Fees: $3,515.90,. Filed by Debtor 1 Trinity Stone, Ltd. (Attachments: # 1 Proposed Order) (Skekloff, Scot)
Modified on 1/17/2023
(laf). (Entered: 01/13/2023)
01/13/202366Certificate of Service of Notice of Motion for Interim Application for Compensation for Daniel J. Skekloff, Scot T. Skekloff, and HallerColvin, PC Filed by Debtor 1 Trinity Stone, Ltd. (related document(s)65 Application for Compensation filed by Trinity Stone, Ltd.) Objections to Motion due by 2/3/2023. (Skekloff, Scot) (Entered: 01/13/2023)
01/13/202365Initial Application for Interim Allowance of Compensation and Reimbursement of Expenses for Daniel J. Skekloff, Scot T. Skekloff, and HallerColvin, PC, Attorneys for Debtor. Fees: $42,791.50, Expenses: $637.65. Filed by Debtor 1 Trinity Stone, Ltd. (Attachments: # 1 Proposed Order) (Skekloff, Scot)
Modified on 1/17/2023
(laf). (Entered: 01/13/2023)
01/08/202364BNC Certificate of Mailing.(related document(s)58 Order on Application to Employ). Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)
01/08/202363BNC Certificate of Mailing.(related document(s)57 Order on Motion To Sell Free and Clear of Lien). Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)
01/08/202362BNC Certificate of Mailing.(related document(s)56 Order on Motion To Sell Free and Clear of Lien). Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)