Case number: 1:23-bk-05802 - Robinson Renovations, L.L.C. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Robinson Renovations, L.L.C.

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    James M. Carr

  • Filed

    12/29/2023

  • Last Filing

    05/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-05802-JMC-7A

Assigned to: James M. Carr
Chapter 7
Voluntary
Asset
Creditors: 59


Date filed:  12/29/2023
341 meeting:  01/24/2024 09:30 AM
Deadline for filing claims:  05/01/2024
Deadline for filing claims (govt.):  06/26/2024

Debtor

Robinson Renovations, L.L.C.

2285 Voss Hiatt Avenue
Cicero, IN 46034
HAMILTON-IN
Tax ID / EIN: 85-0925533



represented by
Allison Scarlott

Barnes & Thornburg LLP
11 South Meridian Street
Indianapolis, IN 46204
317-231-7833
Email: allison.scarlott@btlaw.com

Trustee

Christine Kaye Jacobson

108 E. 9th Street
Indianapolis, IN 46202
317-608-1139
Email: trusteejacobson@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

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
12/31/202428Motion for Examination Under Fed.R.Bankr.P. 2004 filed by Christopher J McElwee on behalf of Creditor Jeffrey Lynch. (McElwee, Christopher) (Entered: 12/31/2024)
12/23/202427Withdrawal of Request for Notice, filed by Jeffrey Lynch (re: Doc # 24). (Jennings, Michele) (Entered: 12/23/2024)
12/14/202426BNC Certificate of Service - NOTICE (re: Doc # 25). No. of Notices: 1 Notice Date 12/14/2024. (Admin) (Entered: 12/15/2024)
12/12/202425Deficiency Notice Issued re: Request for Notice. PDF/Docket text mismatch. (re: Doc # 24). Deficiency to be cured by 12/27/2024. (btw) (Entered: 12/12/2024)
12/11/202424Request for Notice filed by Jeffrey Lynch. (Jennings, Michele) (Entered: 12/11/2024)
[Withdrawn by # 27]
10/16/202423Appearance filed by Benjamin A Spandau on behalf of Creditors Brenda Palmer, Jeremy Palmer. (Spandau, Benjamin) (Entered: 10/16/2024)
05/31/2024Judge Robyn L. Moberly terminated. Judge James M. Carr assigned. (Admin) (Entered: 05/31/2024)
04/09/202422Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct (Executed on 4/9/2024) (re: Doc # 10). (Jacobson, Christine) (Entered: 04/09/2024)
04/05/202421Appearance filed by Michael W. Hile on behalf of Trustee Christine Kaye Jacobson. (Hile, Michael) (Entered: 04/05/2024)
03/25/202420Report of Possible Assets and Notice of Abandonment filed by Trustee Christine Kaye Jacobson. (Jacobson, Christine) (Entered: 03/25/2024)