Case number: 1:19-bk-08319 - Road Star Transport, Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Road Star Transport, Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    11/07/2019

  • Last Filing

    01/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
19-08319-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 29



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2019
Debtor dismissed:  12/04/2019
341 meeting:  01/07/2020 01:30 PM

Debtor

Road Star Transport, Inc.

3044 Reflections Court
Greenwood, IN 46143
JOHNSON-IN
County: JOHNSON-IN
Tax ID / EIN: 26-2815049



represented by
Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square
211 N. Pennsylvania Street
Ste 1330
Indianapois, IN 46204
317-833-3030
Fax : 317-833-3031
Email: jhester@hbkfirm.com

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
represented by
Harrison Edward Strauss

Office of the United States Trustee
101 West Ohio
Suite 1000
Indianapolis, IN 46204
317-226-5705
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/06/201941BNC Certificate of Service - ORDER (re: Doc # 39). No. of Notices: 1 Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019)
12/06/201940BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 38). No. of Notices: 30 Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019)
12/04/201939Order Mooting Motion for Relief from Stay and Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement (re: Doc # 26).
The Clerk's Office will distribute this order.
(bkb) (Entered: 12/04/2019)
12/04/201938Order Granting Motion to Dismiss Case (re: Doc # 13).
The Clerk's Office will distribute this order.
(bkb) (Entered: 12/04/2019)
12/04/201937Minute Entry/Order: re: Hearing on Motion for Relief from Stay filed by National Partners PFco, LLC 26. Disposition: Hearing held. Court rules Motion for Relief from Stay moot. (bkb) (Entered: 12/04/2019)
12/04/201936Minute Entry/Order: re: Hearing on Debtor's Motion to Dismiss Case and Response in Opposition filed by Itria Ventures LLC 13, 18. Disposition: Hearing held. Motion to Dismiss granted. (bkb) (Entered: 12/04/2019)
12/04/201935Order Granting Motion to Appear Pro Hac Vice (re: Doc # 34).
Attorney for Creditor Mercedes-Benz Financial Services USA LLC must distribute this order.
(bkb) (Entered: 12/04/2019)
12/03/2019Receipt of Motion to Appear Pro Hac Vice( 19-08319-JMC-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A30649358. Fee amount 100.00 (re: Doc # 34). (U.S. Treasury) (Entered: 12/03/2019)
12/03/201934Motion to Appear Pro Hac Vice with Affidavit in Support filed by Stephen B. Grow on behalf of Creditor Mercedes-Benz Financial Services USA LLC. (Attachments: (1) Affidavit In Support of Motion to Appear Pro Hac Vice) (Grow, Stephen) (Entered: 12/03/2019)
[Granted by # 35]
12/02/201933Minute Entry/Order: re: First Day Motion for Post-Petition Financing 5. Motion withdrawn 11/20/19.
Hearing vacated.
(hmb) (Entered: 12/02/2019)