Case number: 2:18-bk-21890 - New City Auto Group, Inc. - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    New City Auto Group, Inc.

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    James R. Ahler

  • Filed

    07/16/2018

  • Last Filing

    11/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Adversary, NTCAPR



U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division)
Bankruptcy Petition #: 18-21890-jra

Assigned to: James R. Ahler
Chapter 11
Voluntary
Asset


Date filed:  07/16/2018
341 meeting:  10/12/2018
Deadline for filing claims (govt.):  01/14/2019

Debtor 1

New City Auto Group, Inc.

1301 US Highway 41
Schererville, IN 46375
LAKE-IN
Tax ID / EIN: 82-2771359
dba
Prime Time Nissan

dba
Prime Time Nissan of Schererville

fdba
New City Auto Group, LLC


represented by
David R. Doyle

Fox Rothschild LLP
321 N. Clark Street
Room 800
Chicago, IL 60654
312-980-3864
Fax : 312-980-3888
Email: ddoyle@foxrothschild.com
TERMINATED: 10/24/2018

Gordon E. Gouveia II

Fox Rothschild LLP
321 North Clark Street, Suite 800
Chicago, IL 60654
312-980-3816
Fax : 312-276-1335
Email: ggouveia@foxrothschild.com
TERMINATED: 10/24/2018

Gregory J. Jordan

Jordan & Zito LLC
55 West Monroe Street, Suite 3600
Chicago, IL 60603
312-854-7181
Email: gjordan@jz-llc.com

Mark R Zito

Jordan & Zito LLC
55 W Monroe Street, Suite 3600
Chicago, IL 60603
312-520-1006
Email: mzito@jz-llc.com

U.S. Trustee

Nancy J. Gargula

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

Office of the United States Trustee
100 E. Wayne Street Suite 555
South Bend, IN 46601
(574)236-8105
Email: jennifer.prokop@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/20/2023Update Status of Claim 13 . (mjc)
11/17/2023590Notice of Withdrawal of Claim Number(s) 13 Filed by Creditors LCA Bank Corporation, Lease Corporation of America (Buitendorp(AMG), Seth)
11/10/2023589BNC Certificate of Mailing.(related document(s)[588] Order on Objection to Claim). Notice Date 11/10/2023. (Admin.)
11/08/2023588Order Granting the Trustee's Objection to Michael Helmstetter's Claim to a Right to Payment (Related Doc # [572]) (mfj)
10/21/2023587BNC Certificate of Mailing.(related document(s)[585] Order for Compensation). Notice Date 10/21/2023. (Admin.)
10/21/2023586BNC Certificate of Mailing.(related document(s)[584] Order for Compensation). Notice Date 10/21/2023. (Admin.)
10/19/2023585Order For Compensation. for Gregory J. Jordan, Mrk R. Zito, and the Law Firm of Jordan & Zito, LLC , Debtor's Attorney, Fees awarded: $140092.50, Expenses awarded: $1206.65; Awarded on 10/19/2023 (related document(s)[549] Application for Compensation filed by Debtor 1 New City Auto Group, Inc.). (mfj)
10/19/2023584Order For Compensation. for Robert J. Dignam, Mediator, Fees awarded: $1060.00, Expenses awarded: $0.00; Awarded on 10/19/2023 (related document(s)[552] Application for Compensation filed by Debtor 1 New City Auto Group, Inc.). (mfj)
10/12/2023583Proposed Order Filed by Debtor 1 New City Auto Group, Inc. (related document(s)[572] Objection to Claim filed by Barry Chatz, as Trustee of the Creditor Trust) (Jordan, Gregory)
09/18/2023582Certificate of Service Second Notice of Right to Object to Fee Application Filed by Debtor 1 New City Auto Group, Inc. (related document(s)[581] Notice filed by New City Auto Group, Inc.) (Jordan, Gregory)