Case number: 2:19-bk-21386 - Catalyst Lifestyles Sport Resort, LLC - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    Catalyst Lifestyles Sport Resort, LLC

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    James R. Ahler

  • Filed

    05/22/2019

  • Last Filing

    11/21/2019

  • Asset

    No

  • Vol

    i

Docket Header
INVOLUNTARY, NTCAPR



U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division)
Bankruptcy Petition #: 19-21386-jra

Assigned to: James R. Ahler
Chapter 11
Involuntary


Date filed:  05/22/2019
341 meeting:  09/27/2019
Deadline for filing claims:  12/26/2019
Deadline for filing claims (govt.):  11/18/2019

Debtor 1

Catalyst Lifestyles Sport Resort, LLC

2007 McCord Road
Valparaiso, IN 46383
PORTER-IN
Tax ID / EIN: 00-0000000

represented by
Catalyst Lifestyles Sport Resort, LLC

PRO SE



Petitioning Creditor

Tall Trees Capital, LLC

1308 Lake Shore Dr N
Barrington, IL 60010-0000

represented by
Tall Trees Capital, LLC

PRO SE

KC Cohen

151 N. Delaware Street, Ste 1106
Indianapolis, IN 46204-2573
(317) 715-1845
Email: kc@esoft-legal.com
TERMINATED: 10/02/2019

Petitioning Creditor

Tanzillo Stassin & Babcock p.c.

c/o Michael Babcock
1160 Joliet Street, Suite 201
Dyer, IN 46311-0000

represented by
Michael D. Babcock

Layer, Tanzillo, Stassin & Babcock
1160 Joliet Street, Suite 201
Dyer, IN 46311
219-865-6262
Fax : 219-865-9230
Email: mdb@ltsblaw.net

KC Cohen

151 N. Delaware Street, Ste 1106
Indianapolis, IN 46204-2573
(317) 715-1845
Email: kc@esoft-legal.com
TERMINATED: 10/02/2019

Petitioning Creditor

Assurance Agency, Ltf

1750 E Golf Rd
Schaumburg, IL 60173-0000

represented by
Assurance Agency, Ltf

PRO SE

KC Cohen

151 N. Delaware Street, Ste 1106
Indianapolis, IN 46204-2573
(317) 715-1845
Email: kc@esoft-legal.com
TERMINATED: 10/02/2019

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
10/25/2019104BNC Certificate of Mailing.(related document(s) 98 Docket Entry (Hrg)). Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)
10/25/2019103BNC Certificate of Mailing.(related document(s) 97 Docket Entry (Hrg)). Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)
10/25/2019102BNC Certificate of Mailing.(related document(s) 96 Docket Entry (Hrg)). Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)
10/25/2019101BNC Certificate of Mailing.(related document(s) 95 Docket Entry (Hrg)). Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)
10/23/2019100BNC Certificate of Mailing.(related document(s) 94 Docket Entry (Hrg)). Notice Date 10/23/2019. (Admin.) (Entered: 10/24/2019)
10/23/201999Proposed Order Filed by U.S. Trustee Nancy J. Gargula (related document(s) 98 Docket Entry (Hrg)) (Prokop, Jennifer) (Entered: 10/23/2019)
10/22/201998Docket Entry: Hearing held 10/22/19(related document(s) 14 Motion to Dismiss Case filed by City of Portage Department of Redevelopment, 46 Motion to Dismiss Case filed by Todd A. Thomae, Josh Sherrard, 68 Motion to Dismiss Case filed by Nancy J. Gargula). APPEARANCES: Attorney Cox on behalf of the City of Portage Department of Redevelopment, Attorney Manning on behalf of Josh Sherrard and Todd Thomae and Attorney Prokop on behalf of UST. Andrew Czapla appears as Interested party and No One appears on behalf of Debtor. Arguments presented and considered. The Court takes the matter under advisement. The moving parties may provide the Court with a proposed order by no later than 10/25/19 SO ORDERED. (kdr) (Entered: 10/22/2019)
10/22/201997Docket Entry: Hearing held 10/21/19related document(s) 76Response to Pre-Hearing Conference Debtor Prohibited to Attend Filed by Anthony V Czapla APPEARANCES: Attorney Cox on behalf of the City of Portage Department of Redevelopment, Attorney Manning on behalf of Josh Sherrard and Todd Thomae and Attorney Prokop on behalf of UST. Andrew Czapla appears as Interested party and No One appears on behalf of Debtor. Arguments presented and considered. For the reasons stated on the record, the Court finds that Debtor and Andrew Czapla had the opportunity to attend all Court hearings in this matter and that no further action by this Court is indicated. (kdr) (Entered: 10/22/2019)
10/22/201996Docket Entry: Hearing held 1021/19 (related document(s) 67 Request the Court to Determine Managers and members on Behalf of Debtor Filed by Anthony Czapla. APPEARANCES: Attorney Cox on behalf of the City of Portage Department of Redevelopment, Attorney Manning on behalf of Josh Sherrard and Todd Thomae and Attorney Prokop on behalf of UST. Andrew Czapla appears as Interested party and No One appears on behalf of Debtor. Arguments presented and considered. For the reasons stated on the record, the Court denies the No. 67 Motion. SO ORDERED. (kdr) (Entered: 10/22/2019)
10/22/201995Docket Entry: Hearing held 10/22/19(related document(s) 66 Motion to Release Funds). APPEARANCES: Attorney Cox on behalf of the City of Portage Department of Redevelopment, Attorney Manning on behalf of Josh Sherrard and Todd Thomae and Attorney Prokop on behalf of UST. Andrew Czapla appears as Interested party and No One appears on behalf of Debtor. Arguments presented and considered. For the reasons stated on the record, the Court denies the No. 66 Motion. SO ORDERED. (kdr) (Entered: 10/22/2019)