Champ Car World Series, LLC
7
Robyn L. Moberly
03/05/2008
03/31/2022
No
CONVERTED, SealedDOCS, FUNDS, REOPENED  | 
  
Assigned to: Robyn L. Moberly Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Creditors: 218 Debtor disposition: Discharge Not Applicable  | 
	
  | 
Debtor Champ Car World Series, LLC 
c/o Gary Hostetler, Atty 101 W. Ohio Street, Suite 2100 Indianapolis, IN 46204 MARION-IN County: MARION-IN Tax ID / EIN: 20-0146859 fdba  Open Wheel Racing Series, LLC fdba  Corkscrew Acquisition, LLC  | 
	represented by	  | 
               Courtney Elaine Chilcote 
Chilcote Kibbe & Hillery, PC 7119 US Highway 31 S. Indianapolis, IN 46227 317-888-2669 Email: courtney@ckhattorneys.com Jeffrey A Hokanson 
Ice Miller LLP One American Square Suite 2900 Indianapolis, IN 46282-0200 317-236-2236 Fax : 317-592-4809 Email: jeff.hokanson@icemiller.com Gary Lynn Hostetler 
Hostetler & Kowalik, P.C. 101 W Ohio St Ste 2100 Indianapolis, IN 46204 317-262-1001 Fax : 317-262-1010 Email: ghostetler@hklawfirm.com James S. Kowalik 
11805 North Pennsylvania Street Suite 147 Carmel, IN 46032 317-706-6784 Email: jim.kowalik@gmail.com Whitney L Mosby 
Dentons Bingham Greenebaum LLP 10 W. Market Street, #2700 Indianapolis, IN 46204 317-635-8900 Email: whitney.mosby@dentons.com  | 
Trustee Deborah J. Caruso 
Office of Deborah J. Caruso 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-634-0300 Email: trusteecaruso@rubin-levin.net  | 
	represented by	  | 
               Deborah Caruso 
Rubin & Levin, P.C. 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-860-2867 Email: dcaruso@rubin-levin.net Deborah Caruso 
Rubin & Levin, P.C. 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-860-2867 Email: dcaruso@rubin-levin.net Deborah J. Caruso 
Office of Deborah J. Caruso 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-634-0300 Email: trusteecaruso@rubin-levin.net John C. Hoard 
Rubin & Levin 135 N Pennsylvania St #1400 Indianapolis, IN 46204 317-860-2875 Fax : 317-453-8621 Email: johnh@rubin-levin.net Elizabeth Marie Lally 
7032 Westhaven Cir., Apt. 107 Zionsville, IN 46077 317-313-3870 Email: elizabeth.lally@gmail.com Elliott D. Levin 
Rubin & Levin, P.C. 135 N. Pennsylvania St., #1400 Indianapolis, IN 46204-2161 317-634-0300 Fax : 317-453-8601 Email: edl@rubin-levin.net Meredith R. Theisen 
Rubin & Levin, P.C. 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-860-2877 Fax : 317-453-8602 Email: mtheisen@rubin-levin.net Jason R Burke 
Blackwell, Burke & Ramsey, P.C. 101 West Ohio Street Suite 1700 Indianapolis, IN 46204 317-635-5005 Email: jburke@bbrlawpc.com TERMINATED: 03/03/2009 George W. Hopper 
Hopper Blackwell, P.C. 111 Monument Circle Ste 452 Indianapolis, IN 46204-5170 317-635-5005 Email: ghopper@hopperblackwell.com TERMINATED: 03/03/2009 Edward R Cardoza 
Rubin & Levin, P.C. 135 N Pennsylvania St #1400 Indianapolis, IN 46204 (317) 860-2931 Fax : (317) 453-8617 Email: ecardoza@rubin-levin.net SELF- TERMINATED: 03/31/2016  | 
Trustee's Attorney Rubin & Levin, P.C.,  Rubin & Levin P.C. 
135 N Pennsylvania St Ste 1400 Indianapolis, IN 46204  | 
	represented by	  | 
               Rubin & Levin, P.C. 
PRO SE  | 
U.S. Trustee U.S. Trustee 
101 W. Ohio St.. Ste. 1000 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov  | 
	represented by	  | 
	Joseph F McGonigal 
Office of U.S. Trustee 101 W Ohio St Ste 1000 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: joe.mcgonigal@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/09/2020 | 1038 | Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service (re: Doc # 1036). Objections due by 09/30/2020. (Attachments: (1) Certificate of Service)(Caruso, Deborah) (Entered: 09/09/2020) | 
| 09/09/2020 | 1037 | Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Deborah J. Caruso as Trustee Chapter 7 (Fee: $7,340.30, Expense: $745.90) filed by Deborah J. Caruso on behalf of Trustee Deborah J. Caruso. (Caruso, Deborah) (Entered: 09/09/2020) | 
| 09/07/2020 | 1036 | Amended Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Deborah J. Caruso. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee) (Entered: 09/07/2020) | 
| 11/13/2018 | 1016 | Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), with Notice & Certificate of Service, filed by Deborah Caruso on behalf of Trustee Deborah J. Caruso.  $181 Filing Fee or Motion for Authority to Defer Filing Fee due by 11/20/2018.  Objections due by 12/04/2018. (Caruso, Deborah) (Entered: 11/13/2018)   | 
| 02/16/2018 | 1015 | Notice of Change of Address for Creditor Department of Revenue Services filed by John C. Hoard on behalf of Trustee Deborah J. Caruso. (Hoard, John) (Entered: 02/16/2018) | 
| 02/16/2018 | 1014 | Notice of Unavailable Address re: Tamara E. Macleod, filed by John C. Hoard on behalf of Trustee Deborah J. Caruso. (Hoard, John) (Entered: 02/16/2018) | 
| 01/31/2018 | 1013 | Trustee's Interim Financial Report for Period Ending 12/31/2017. (Caruso, Deborah) (Entered: 01/31/2018) | 
| 12/21/2017 | 1012 | Certificate of Service re: Order on Motion for Authority, filed by Meredith R. Theisen on behalf of Trustee Deborah J. Caruso (re: Doc # 1011). (Theisen, Meredith) (Entered: 12/21/2017) | 
| 12/15/2017 | 1011 | Order Granting Motion for Authority to Make a Claim for Monies Held on Behalf of the Debtor (re: Doc #  1007).  The trustee must distribute this order.  (jwh) (Entered: 12/15/2017) | 
| 12/14/2017 | 1010 | Minute Entry/Order re: Hearing on Trustee's Motion for Authority to Make a Claim for Monies Held on Behalf of the Debtor. Hearing held. Trustee reports. No objections filed. Motion GRANTED. Trustee to submit proposed order (re: Doc # 1007). (mrl) (Entered: 12/14/2017) |