Case number: 1:19-bk-06779 - A & B Fleet Service L.L.C. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    A & B Fleet Service L.L.C.

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    James M. Carr

  • Filed

    09/12/2019

  • Last Filing

    04/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
19-06779-JMC-7A

Assigned to: James M. Carr
Chapter 7
Voluntary
Asset
Creditors: 50


Date filed:  09/12/2019
341 meeting:  10/15/2019 09:30 AM
Deadline for filing claims:  02/03/2020

Debtor

A & B Fleet Service L.L.C.

149 N. Limestone
Lexington, KY 40507
MARION-IN
County: MARION-IN
Tax ID / EIN: 27-1648250



represented by
Andrew James DeYoung2

The Law Office of Andrew James DeYoung, PC
PO Box 17692
Indianapolis, IN 46217
317-643-1870
Email: Andrew@AJDLAW.net

Trustee

Joanne B. Friedmeyer

Joanne B. Friedmeyer Trustee
1389 West 86th Street
Ste #280
Indianapolis, IN 46260
317-755-3103
Email: trustee@friedmeyerlaw.com



represented by
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

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
 
 

Latest Dockets

Date Filed#Docket Text
11/10/201933BNC Certificate of Service - ORDER (re: Doc # 32). No. of Notices: 1 Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019)
11/08/201932Order Approving Agreed Entry (re: Doc # 28).
The Clerk's Office will distribute this order.
(bkb) (Entered: 11/08/2019)
11/08/2019Receipt of Schedule(s)( 19-06779-JMC-7A) [misc,schall] (31.00) Filing Fee. Receipt number A30567903. Fee amount 31.00 (re: Doc # 31). (U.S. Treasury) (Entered: 11/08/2019)
11/08/201931Income & Expense Statement, Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities with Certificate of Service (creditors added) (parties added), Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor filed by Andrew James DeYoung2 on behalf of Debtor A & B Fleet Service L.L.C. (DeYoung2, Andrew) (Entered: 11/08/2019)
11/07/201930Notice with Certificate of Service re: Motion for Relief from Stay filed by John J. Petr on behalf of Creditor Ford Motor Credit Company LLC (re: Doc # 29). Objections due by 11/21/2019. (Attachments: (1) Main Document Lift) (Petr, John) (Entered: 11/07/2019)
11/07/201929Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by John J. Petr on behalf of Creditor Ford Motor Credit Company LLC. (Attachments: (1) Exhibit Contract and Title) (Petr, John) (Entered: 11/07/2019)
11/07/201928Agreed Entry Resolving Partially Granting Horizon Bank Relief and Abandonment filed by James T Young on behalf of Trustee Joanne B. Friedmeyer (re: Doc # 8). (Young, James) (Entered: 11/07/2019)
[Approved by # 32]
11/06/201927BNC Certificate of Service - NOTICE OF POSSIBLE ASSETS (re: Doc # 25). No. of Notices: 15 Notice Date 11/06/2019. (Admin.) (Entered: 11/07/2019)
11/04/201926Order Granting Motion for Relief from Stay re: Ford Motor Credit Company LLC (re: Doc # 11).
Attorney for Creditor Ford Motor Credit Company LLC must distribute this order.
(tkb) (Entered: 11/04/2019)
11/04/201925Notice of Possible Assets (re: Doc # 24). Proofs of Claim due by 2/3/2020. (tkb) (Entered: 11/04/2019)