Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Carbon Motors Corporation

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:13-bk-06115
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-13

Updated

9-13-23

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Nov 27, 2015

Docket Entries by Year

There are 51 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 3, 2013 49 Order Granting Trustee's Motion to Abandon Estate's Interest in BMW Testing Vehicle (re: Doc # 45). The trustee must distribute this order. (kls) (Entered: 12/03/2013)
Dec 5, 2013 50 Order Granting Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Sec. 363(f) (public sale at auction) with Notice & Certificate of Service dated 11/8/2013 (re: Doc #44). The trustee must distribute this order. (kls) (Entered: 12/05/2013)
Dec 5, 2013 51 Order Granting Trustee's Motion to Abandon Estate's Interest in Model "E" Ironman Vehicle, Chassis, and Parts (re: Doc # 46). The trustee must distribute this order. (kls) (Entered: 12/05/2013)
Dec 6, 2013 52 Certificate of Service re: Order Authorizing Proposed Sale of Debtor's Assets filed by Elizabeth Marie Lally on behalf of Trustee Richard E. Boston (re: Doc # 48). (Lally, Elizabeth) (Entered: 12/06/2013)
Dec 6, 2013 53 Certificate of Service re: Order Granting the Trustee's Motion to Abandon Estate's Interest in BMW Testing Vehicle filed by Elizabeth Marie Lally on behalf of Trustee Richard E. Boston (re: Doc # 49). (Lally, Elizabeth) (Entered: 12/06/2013)
Dec 6, 2013 54 Certificate of Service re: Order Authorizing Proposed Sale of Debtor's Assets filed by Elizabeth Marie Lally on behalf of Trustee Richard E. Boston (re: Doc # 50). (Lally, Elizabeth) (Entered: 12/06/2013)
Dec 6, 2013 55 Certificate of Service re: Order Granting Trustee's Motion to Abandon Estate's Interest in Model "E" Ironman Vehicle, Chassis, and Parts filed by Elizabeth Marie Lally on behalf of Trustee Richard E. Boston (re: Doc # 51). (Lally, Elizabeth) (Entered: 12/06/2013)
Feb 26, 2014 56 Report of Sale filed by Elizabeth Marie Lally on behalf of Trustee Richard E. Boston (re: Doc # 44, 50). (Attachments: (1) Exhibit A) (Lally, Elizabeth) (Entered: 02/26/2014)
Mar 27, 2014 57 Appearance filed by John Joseph Allman on behalf of Creditor Club Auto Sport-Silicon Valley, LLC. (Allman, John) (Entered: 03/27/2014)
Apr 17, 2014 58 Trustee's Interim Financial Report for Period Ending 3/31/2014. (Boston, Richard) (Entered: 04/17/2014)
Show 10 more entries
Nov 17, 2014 68 BNC Certificate of Service - NOTICE (re: Doc # 67). No. of Notices: 28 Notice Date 11/16/2014. (Admin.) (Entered: 11/17/2014)
Dec 8, 2014 69 Order Granting Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Fouts & Co., LLC as Accountant (Fee: $4330.50, Expense: $262.10) (re: Doc # 66). The Clerk's Office will distribute this order. (jam) (Entered: 12/08/2014)
Dec 11, 2014 70 BNC Certificate of Service - ORDER (re: Doc # 69). No. of Notices: 3 Notice Date 12/10/2014. (Admin.) (Entered: 12/11/2014)
Apr 13, 2015 71 Trustee's Interim Financial Report for Period Ending 3/31/2015. (Boston, Richard) (Entered: 04/13/2015)
May 28, 2015 72 Adversary Proceeding 1:14-ap-50210 Closed. (jam) (Entered: 05/28/2015)
May 28, 2015 73 Adversary Proceeding 1:14-ap-50211 Closed. (jam) (Entered: 05/28/2015)
May 28, 2015 74 Adversary Proceeding 1:14-ap-50212 Closed. (jam) (Entered: 05/28/2015)
Jun 1, 2015 75 Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Fouts & Co., LLC as Accountant (Fee: $1,923.00, Expense: $90.90) filed by Trustee Richard E. Boston, Accountant Fouts & Co., LLC. (Attachments: (1) Invoice) (Boston, Richard) (Entered: 06/01/2015)
Jun 2, 2015 76 Notice Issued on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 75). Notice issued; Objections due by 6/23/2015. (jam) (Entered: 06/02/2015)
Jun 5, 2015 77 BNC Certificate of Service - NOTICE (re: Doc # 76). No. of Notices: 27 Notice Date 06/04/2015. (Admin.) (Entered: 06/05/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:13-bk-06115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Otte
Chapter
7
Filed
Jun 7, 2013
Type
voluntary
Terminated
Mar 21, 2018
Updated
Sep 13, 2023
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams Park Group LLC
    Advanced Purchasing Dynamics
    Alan H. Howard
    Alan J. Bratt
    Aman Patel
    Andrew L. Ehrlich
    Ariel Savannah Angel Partner
    Arthur A. Rogers, Jr.
    B&D Consulting
    Baker & Daniels
    BMW AG
    Bret M. Wincup
    Brighton Interests, LLC
    Bryan Cave LLP
    Cameron and Tori Ragen
    There are 110 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Carbon Motors Corporation
    One Carbon Motors Drive
    Connersville, IN 47331
    FAYETTE-IN
    County: FAYETTE-IN
    Tax ID / EIN: xx-xxx1819

    Represented By

    Henry A. Efroymson
    ICE MILLER LLP
    One American Square, Suite 2900
    Indianapolis, IN 46282-0200
    (317) 236-2397
    Fax : (317) 592-4643
    Email: henry.efroymson@icemiller.com

    Trustee

    Richard E. Boston
    Office of Richard E. Boston
    27 N 8th St
    Richmond, IN 47374
    765-962-7527
    Email: rebch7@bbkcc.com;melaniec@bbkcc.com

    Represented By

    Richard E. Boston
    Office of Richard E. Boston
    27 N 8th St
    Richmond, IN 47374
    765-962-7527
    Fax : 765-966-4597
    Email: rebch7@bbkcc.com;melaniec@bbkcc.com
    Elizabeth Marie Lally
    Rubin & Levin, P.C.
    500 Marott Center-342 Massachusetts Ave.
    Indianapolis, IN 46204
    860-2873
    Fax : 453-8611
    Email: elally@rubin-levin.net
    Elliott D. Levin
    Rubin & Levin
    342 Massachusetts Ave Suite 500
    Indianapolis, IN 46204-2161
    317-634-0300
    Fax : 317-453-8601
    Email: edl@rubin-levin.net

    Trustee

    's Attorney
    Rubin & Levin, P.C.
    342 Massachusetts Avenue, Suite 500
    Indianapolis, IN 46204

    Represented By

    Rubin & Levin, P.C.
    PRO SE

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2020 Thompson Builders, LLC 7 1:2020bk03950
    Aug 26, 2019 Georgia Direct Carpet, Inc. 11 1:2019bk06316
    Aug 9, 2019 Automated Control & Power, Inc. d.b.a. ACPI System 7 1:2019bk12929
    Oct 10, 2018 Fayette Memorial Hospital Association, Inc. 11 1:2018bk07762
    Aug 27, 2017 Bowman Dairy Farms LLC 11 1:17-bk-06475
    Jul 28, 2016 4.M.P.H. LLC 11 1:16-bk-05801
    Jun 25, 2014 Anderson Systems, Inc. 11 1:14-bk-05991
    Apr 30, 2014 JC Hotel Group, LLC 11 1:14-bk-03966
    May 9, 2013 AMERICAN STAIRWAYS AND WOODWORKING, LLC 7 1:13-bk-12259
    May 30, 2012 RCF Kitchens Indiana, LLC 11 1:12-bk-06434
    Apr 16, 2012 Oldenburg Properties, LLC 7 1:12-bk-04287
    Apr 16, 2012 Pierson's Marathon, Inc. 7 1:12-bk-04291
    Sep 23, 2011 TBG Transport, LLC 7 1:11-bk-12005