Case number: 1:14-bk-01093 - DECA Financial Services, LLC - Indiana Southern Bankruptcy Court

Case Information
Docket Header
SealedDOCS, NtcAgent, CONVERTED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
14-01093-RLM-7A

Assigned to: Robyn L. Moberly
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset
Creditors: 480




Debtor disposition:  Discharge Not Applicable
Date filed:  02/21/2014
Date converted:  11/12/2015
Date terminated:  01/10/2020
341 meeting:  12/11/2015 12:00 PM
Deadline for filing claims:  04/14/2016

Debtor

DECA Financial Services, LLC
00000
HAMILTON-IN
County: HAMILTON-IN
Tax ID / EIN: 27-1273727



represented by
DECA Financial Services, LLC

PRO SE

David Joseph Tipton

Bleecker Brodey & Andrews
9247 N. Meridian Street, Suite 101
Indianapolis, IN 46260
317-708-0858
Fax : 317-574-0770
Email: dtipton@bbanda.com
TERMINATED: 03/27/2014

Adam Bradley Hall

(See above for address)
TERMINATED: 11/15/2017

Petitioning Creditor

David Hoeft

10142 Hermosa Drive
Indianapolis, IN 46236



represented by
Samuel D. Hodson

Taft Stettinius & Hollister LLP
One Indiana Square, Suite 3500
Indianapolis, IN 46204
317-713-3557
Email: shodson@taftlaw.com

Erin Casey Nave

Taft Stettinius & Hollister, LLP
One Indiana Square Suite 3500
Indianapolis, IN 46204
317-713-3500
Fax : 317-713-3699
Email: enave@taftlaw.com

Jeffrey J. Graham

Taft Stettinius & Hollister LLP
One Indiana Square
Suite 3500
Indianapolis, IN 46204
317-713-3500
Fax : 317-713-3699
Email: jgraham@taftlaw.com
SELF- TERMINATED: 09/19/2014

Petitioning Creditor

Emergency Medicine Associates, P.A.

Attn: Greg Komara, COO
20010 Century Blvd
#200
Germantown, MD 20874



represented by
Samuel D. Hodson

(See above for address)

Erin Casey Nave

(See above for address)

Jeffrey J. Graham

(See above for address)
SELF- TERMINATED: 09/19/2014

Petitioning Creditor

MW Consulting, LLC

Attn: Michael Weiner
12922 NW 20th Street
Pembroke Pines, FL 33028



represented by
Samuel D. Hodson

(See above for address)

Erin Casey Nave

(See above for address)

Jeffrey J. Graham

(See above for address)
SELF- TERMINATED: 09/19/2014

Petitioning Creditor

Whitaker Physician Billing Services, Inc.

Attn: Michael Weiner
Interim Managing Director
533 4th Avenue
Huntington, WV 25701



represented by
Samuel D. Hodson

(See above for address)

Erin Casey Nave

(See above for address)

Jeffrey J. Graham

(See above for address)
SELF- TERMINATED: 09/19/2014

Petitioning Creditor

Paul L. Jefferson

7649 Cambridge Lane
Zionsville, IN 46077



represented by
Samuel D. Hodson

(See above for address)

Petitioning Creditor

Barnes & Thornburg LLP

11 South Meridian Street
Indianapolis, IN 46204
(317) 261-7907
Email: gary.hoke@btlaw.com



represented by
Donald R. Lundberg

Barnes & Thornburg
11 South Meridian Street
Indianapolis, IN 46204
317-231-6427
Fax : 317-231-7433
Email: dlundberg@btlaw.com

Petitioning Creditor

Kimberly M. England

5707 Wooden Branch Drive
Indianapolis, IN 46221



represented by
Samuel D. Hodson

(See above for address)

Jeffrey J. Graham

(See above for address)
SELF- TERMINATED: 09/19/2014

Petitioning Creditor

James G. Hefty

5707 Wooden Branch Drive
Indianapolis, IN 46221



represented by
Samuel D. Hodson

(See above for address)

Jeffrey J. Graham

(See above for address)
SELF- TERMINATED: 09/19/2014

Trustee

Ellen K. Fujawa

Ellen K. Fujawa, Trustee
P.O. Box 467
Bargersville, IN 46106
317-203-3233
Email: trusteefujawa@gmail.com



represented by
Michael W. Hile

Jacobson Hile Kight LLC
108 E. 9th Street
46202
Indianapolis, IN 46202
317-608-1132
Email: mhile@jacobsonhile.com

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

Curt Derek Hochbein

Mattingly Burke Cohen & Biederman LLP
155 East Market Street
Suite 400
Indianapolis, IN 46204
317-614-7320
Email: curt.hochbein@mbcblaw.com

Christine K. Jacobson

Jacobson Hile Kight LLC
108 E. 9th Street
The Elliott House
Indianapolis, IN 46202
317-608-1132
Email: cjacobson@jacobsonhile.com

James T Young

Rubin & Levin P.C.
135 N. Pennyslvania St., Ste. 1400
Indianapolis, IN 46204
317-634-0300
Fax : 317-453-8622
Email: james@rubin-levin.net

Elizabeth Marie Lally

7032 Westhaven Cir., Apt. 107
Zionsville, IN 46077
317-313-3870
Email: elizabeth.lally@gmail.com
SELF- TERMINATED: 12/09/2015

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.

135 N Pennsylvania St Ste 1400
Indianapolis, IN 46204



represented by
Ellen K. Fujawa

Ellen K. Fujawa, Trustee
P.O. Box 467
Bargersville, IN 46106
317-203-3233
Email: trusteefujawa@gmail.com

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
Beth Kramer

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Email: beth.kramer@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/10/20201001
Final Decree
. The estate of the debtor has been fully administered. The trustee is discharged from any further duties as trustee on this case, the bond is canceled, and the case is closed. (kmm) (Entered: 01/10/2020)
12/20/20191000Certificate of Service re: Order on Motion to Abandon, Order on Motion for Relief from Stay, filed by Martha Rose Spaner on behalf of Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master (re: Doc # [999]). (Spaner, Martha)
12/17/2019999Order Granting Motion to Abandon (re: Doc # 996), Granting Motion for Relief from Stay re: U.S. Bank Trust, N.A., as Trustee for LSF9 Master (re: Doc # 996).
Attorney for Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master must distribute this order.
(kmm) (Entered: 12/17/2019)
12/10/2019998Notice of Change of Address for Creditor E Solutions, Inc. filed by Creditor E Solutions, Inc. (lad)
12/10/2019997Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed by the U.S. Trustee on behalf of Trustee Ellen K. Fujawa. 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. (U.S. Trustee)
12/02/2019996Motion to Abandon, Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement with Notice & Certificate of Service, filed by Martha Rose Spaner on behalf of Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master. Objections due by 12/16/2019. (Spaner, Martha)
11/12/2019995Appearance filed by Martha Rose Spaner on behalf of Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master. (Spaner, Martha) (Entered: 11/12/2019)
11/05/2019994Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Ellen K. Fujawa as Trustee Chapter 7 (Fee: $42,686.39, Expense: $1,099.74) (re: Doc # 992).
The trustee must distribute this order.
(kmm) (Entered: 11/05/2019)
10/30/2019993Appearance filed by Sarah E. Barngrover on behalf of Creditor Towd Point Mortgage Trust. (Barngrover, Sarah)
10/11/2019992Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Ellen K. Fujawa as Trustee Chapter 7 (Fee: $42,686.39, Expense: $1,099.74) filed by Trustee Ellen K. Fujawa. (Fujawa, Ellen)