Case number: 1:20-bk-06405 - Kingdom Steel LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Kingdom Steel LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    Jeffrey J. Graham

  • Filed

    11/19/2020

  • Last Filing

    11/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
20-06405-JJG-7A

Assigned to: Jeffrey J. Graham
Chapter 7
Voluntary
Asset
Creditors: 21



Debtor disposition:  Discharge Not Applicable
Date filed:  11/19/2020
Date terminated:  04/14/2023
341 meeting:  12/22/2020 02:30 PM
Deadline for filing claims:  05/19/2021
Deadline for filing claims (govt.):  05/18/2021

Debtor

Kingdom Steel LLC

6122 Redcoach Court
Indianapolis, IN 46250
MARION-IN
Tax ID / EIN: 46-2330577



represented by
Michael J. Hebenstreit

Lewis Kappes
One American Square
Suite 2500
Indianapolis, IN 46282
317-639-1210
Fax : 317-639-4882
Email: mhebenstreit@lewiskappes.com

Trustee

Jenice Golson-Dunlap

Jenice Golson-Dunlap, Trustee
P O BOX 68328
Indianapolis, IN 46268
317-263-3580
Email: jgolsondunlap@gmail.com



represented by
Joseph L. Mulvey

Mulvey Law LLC
133 W. Market St.
#274
Indianapolis, IN 46204
317-750-1597
Fax : 317-236-0010
Email: joseph@mulveylawllc.com

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
 
 

Latest Dockets

Date Filed#Docket Text
11/28/202372Disposal of Exhibit(s) by Clerk (re: Doc # 71). (hhd) (Entered: 11/28/2023)
10/24/202371Clerk issues Notice to Eric Welch, Attorney for Creditor Primetrust Financial Federal Credit Union re: Availability of Exhibit(s) (re: Doc # 49). The Clerk will dispose of unretrieved exhibits on or after 11/27/2023. (hhd) (Entered: 10/24/2023)
04/14/202370
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. (cmm) (Entered: 04/14/2023)
03/14/202369Chapter 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 Jenice Golson-Dunlap. 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) (Entered: 03/14/2023)
01/18/202368Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Jenice Golson-Dunlap as Trustee Chapter 7 (Fee: $2,821.75, Expense: $142.57) (re: Doc # 66).
The trustee must distribute this order.
(lad) (Entered: 01/18/2023)
12/22/202267Certificate of Service re: Notice of Trustee's Final Report and Applications for Compensation (re: Doc # 65). (Golson-Dunlap, Jenice) (Entered: 12/22/2022)
12/22/202266Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Jenice Golson-Dunlap as Trustee Chapter 7 (Fee: $2,821.75, Expense: $142.57) filed by Jenice Golson-Dunlap on behalf of Trustee Jenice Golson-Dunlap. (Golson-Dunlap, Jenice) (Entered: 12/22/2022)
[Granted by # 68]
12/22/202265Notice of Trustee's Final Report and Applications for Compensation (re: Doc # 64). Objections due by 01/12/2023. (Golson-Dunlap, Jenice) (Entered: 12/22/2022)
12/22/202264Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Jenice Golson-Dunlap. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee) (Entered: 12/22/2022)
11/21/202263Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Joseph L. Mulvey as Trustee's Attorney (Fee: $10,350.00, Expense: $447.94) (re: Doc # 60).
The trustee must distribute this order.
(lak) (Entered: 11/21/2022)