EnerDel, Inc., a Delaware Corporation
7
James M. Carr
07/13/2023
09/09/2025
Yes
v
Assigned to: James M. Carr Chapter 7 Voluntary Asset Creditors: 944 |
|
Debtor EnerDel, Inc., a Delaware Corporation
3619 W. 73rd Street Anderson, IN 46011 MADISON-IN Tax ID / EIN: 20-1764104 aka EnerDel Energy Solutions |
represented by |
EnerDel, Inc., a Delaware Corporation
PRO SE 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 TERMINATED: 10/26/2023 Alexandria Lundberg
(See above for address) TERMINATED: 10/26/2023 |
Trustee Sarah Fowler
Sarah Fowler, Chapter 7 Trustee 101 W. Ohio St. Suite 1700 Indianapolis, IN 46204 317-469-9495 Email: trustee@bbrlawpc.com |
represented by |
Amy L Elson
Blackwell, Burke, & Ramsey P.C. 101 West Ohio Street Suite 1700 Indianapolis, IN 46204 317-635-5005 Email: aelson@bbrlawpc.com Sarah Lynn Fowler
Blackwell, Burke & Ramsey, P.C. 101 W. Ohio St. Suite 1700 Indianpolis, IN 46204 317-533-7869 Email: sfowler@bbrlawpc.com Kristofer R McDonald
Lane Nach P.C. 2001 East Campbell Avenue Suite 103 Phoenix, AZ 85016 602-258-6000 Email: kristofer.mcdonald@lane-nach.com Adam Nach
Lane & Nach PC 2001 East Campbell Avenue Suite 103 Phoenix, AZ 85016 602-258-6000 Fax : 602-258-6003 Email: adam.nach@lane-nach.com 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: 09/21/2023 |
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 |
represented by |
Damaris D Rosich-Schwartz
DOJ-Ust Office of The United States Trustee Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: damaris.d.rosich-schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/09/2025 | 284 | Certificate of Service re: Motion to Compromise and/or Settle, filed by James E Rossow Jr. on behalf of Trustee Sarah Fowler (re: Doc # [283]). (Rossow, James) |
09/09/2025 | 283 | Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 with Notice & Certificate of Service, filed by James E Rossow Jr. on behalf of Trustee Sarah Fowler. Objections due by 09/30/2025. (Attachments: (1) Exhibit Settlement Agreement) (Rossow, James) |
09/09/2025 | 282 | Appearance filed by James E Rossow Jr. on behalf of Trustee Sarah Fowler. (Rossow, James) |
09/04/2025 | 281 | Certificate of Service re: Order on Motion to Compromise and/or Settle, filed by Trustee Sarah Fowler (re: Doc # [278]). (Fowler, Sarah) |
09/04/2025 | 280 | Certificate of Service re: Order on Motion to Compromise and/or Settle, filed by Trustee Sarah Fowler (re: Doc # [279]). (Fowler, Sarah) |
09/02/2025 | 279 | Order Granting Amended Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 (re: Doc # [276]). The trustee must distribute this order. (tkb) |
09/02/2025 | 278 | Order Granting Amended Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 (re: Doc # [275]). The trustee must distribute this order. (tkb) |
07/10/2025 | 277 | Certificate of Service re: Motion to Compromise and/or Settle, Motion to Compromise and/or Settle, filed by Sarah Fowler on behalf of Trustee Sarah Fowler (re: Doc # [275], [276]). (Fowler, Sarah) |
07/10/2025 | 276 | Amended Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 with Notice & Certificate of Service, filed by Sarah Fowler on behalf of Trustee Sarah Fowler (re: Doc # [274]). Objections due by 07/31/2025. (Attachments: (1) Exhibit) (Fowler, Sarah) |
07/10/2025 | 275 | Amended Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 with Notice & Certificate of Service, filed by Sarah Fowler on behalf of Trustee Sarah Fowler (re: Doc # [273]). Objections due by 07/31/2025. (Attachments: (1) Exhibit) (Fowler, Sarah) |