Case number: 3:19-bk-71300 - Azimuth Custom Extrusions LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Azimuth Custom Extrusions LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    Andrea K. McCord

  • Filed

    10/14/2019

  • Last Filing

    07/15/2022

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Evansville)
Bankruptcy Petition #:
19-71300-AKM-7A

Assigned to: Andrea K. McCord
Chapter 7
Involuntary
Asset
Creditors: 120


Date filed:  10/14/2019
341 meeting:  03/20/2020 09:00 AM
Deadline for filing claims:  09/21/2020
Deadline for objecting to discharge:  07/28/2020

Debtor

Azimuth Custom Extrusions LLC

c/o Kenneith L. Dickerson
10334 Hedden Road
Evansville, IN 47725
VANDERBURGH-IN
County: VANDERBURGH-IN
Tax ID / EIN: 35-2157960



represented by
Azimuth Custom Extrusions LLC

PRO SE



Petitioning Creditor

SEKISUI Polymer Innovations, LLC

c/o Rubin & Levin, P.C.
135 N. Pennsylvania St., Ste. 1400
Indianapolis, IN 46204



represented by
Reynold T. Berry

Rubin & Levin, P.C.
135 N. Pennsylvania St., #1400
Indianapolis, IN 46204-2161
317-634-0300
Email: rberry@rubin-levin.net

John M. Rogers

Rubin & Levin, P.C.
135 North Pennsylvania Street
Suite 1400
Indianapolis, IN 46204
317-634-0300
Email: johnr@rubin-levin.net

Petitioning Creditor

Teknor Apex Company

c/o Rubin & Levin, P.C.
135 N. Pennsylvania St., Ste. 1400
Indianapolis, IN 46204



represented by
Reynold T. Berry

(See above for address)

John M. Rogers

(See above for address)

Petitioning Creditor

Plastic Process Equipment, Inc.

c/o Rubin & Levin, P.C.
135 N. Pennsylvania St., Ste. 1400
Indianapolis, IN 46204



represented by
Reynold T. Berry

(See above for address)

John M. Rogers

(See above for address)

Trustee

R. Stephen LaPlante

Office of Stephen R. LaPlante
101 N.W. First Street, Suite 116
P.O. Box 3556
Evansville, IN 47734
812-463-6093
Email: rallen@laplantellp.com
TERMINATED: 11/21/2019



represented by
R. Stephen LaPlante

PRO SE



Trustee

Stacy M. Wissel

Office of Stacy M. Wissel
PO Box 68
Decker, IN 47524-0068
812-886-6452
Email: tr_wissel_ecf@sbcglobal.net



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

Trustee's Attorney

Rubin & Levin, P.C.




represented by
Rubin & Levin, P.C.

PRO SE



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
Ronald J. Moore

DOJ-Ust
Birch Bayh Federal Building and
U.S. Courthouse
46 E. Ohio St., Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov

John M. Rogers

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/29/2022118Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 117). (Wissel, Stacy) (Entered: 03/29/2022)
03/28/2022117Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $28,867.90, Expense: $327.82) (re: Doc # 115).
The trustee must distribute this order.
(lak) (Entered: 03/28/2022)
03/04/2022116Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service (re: Doc # 114). Objections due by 03/25/2022. (Attachments: (1) Certificate of Service (2) Matrix)(Wissel, Stacy) (Entered: 03/04/2022)
03/04/2022115Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $28,867.90, Expense: $327.82) filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. (Wissel, Stacy) (Entered: 03/04/2022)
[Granted by # 117]
03/04/2022114Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Stacy M. Wissel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee) (Entered: 03/04/2022)
12/21/2021113Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 112). (Wissel, Stacy) (Entered: 12/21/2021)
12/20/2021112Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Marietta CPAs as Accountant (Fee: $8,528.30, Expense: $234.30) (re: Doc # 109).
The trustee must distribute this order.
(lak) (Entered: 12/20/2021)
11/26/2021111BNC Certificate of Service - NOTICE (re: Doc # 110). No. of Notices: 29 Notice Date 11/26/2021. (Admin) (Entered: 11/27/2021)
11/24/2021110Notice on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 109). Notice issued; Objections due by 12/15/2021. (lak) (Entered: 11/24/2021)
11/24/2021109Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Marietta CPAs as Accountant (Fee: $8,528.30, Expense: $234.30) filed by Trustee Stacy M. Wissel. (Attachments: (1) Exhibit A - invoice 2019 (2) Exhibit Invoice - 2020 (3) Exhibit Invoice 2021) (Wissel, Stacy) (Entered: 11/24/2021)