Welcome to BusinessBankruptcies.com!

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

Custom Conveyor, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-08602
TYPE / CHAPTER
Involuntary / 7

Filed

9-16-14

Updated

4-28-22

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2015
Last Entry Filed
Jan 9, 2015

Docket Entries by Year

Sep 16, 2014 1 Petition Chapter 7 Involuntary Petition re: Debtor Custom Conveyor, Inc., filed by Petitioning Creditor(s) Shambaugh & Son, L.P., LEWCO, Inc., PK Controls, Inc. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 Receipt of Involuntary Petition (Chapter 7)(14-08602-JMC-7) [misc,invol7] ( 335.00) Filing Fee. Receipt number 23485846. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 09/16/2014)
Sep 16, 2014 2 Appearance filed by Jason M. Kuchmay on behalf of Petitioning Creditor LEWCO, Inc. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 3 Appearance filed by Jason M. Kuchmay on behalf of Petitioning Creditor PK Controls, Inc. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 4 Appearance filed by Jason M. Kuchmay on behalf of Petitioning Creditor Shambaugh & Son, L.P. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 5 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Jason M. Kuchmay on behalf of Petitioning Creditor LEWCO, Inc. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 6 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Jason M. Kuchmay on behalf of Petitioning Creditor PK Controls, Inc. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 7 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Jason M. Kuchmay on behalf of Petitioning Creditor Shambaugh & Son, L.P. (Kuchmay, Jason) (Entered: 09/16/2014)
Sep 16, 2014 8 Appearance filed by Robert L. Nicholson on behalf of Petitioning Creditor LEWCO, Inc. (Nicholson, Robert) (Entered: 09/16/2014)
Sep 16, 2014 9 Appearance filed by Robert L. Nicholson on behalf of Petitioning Creditor PK Controls, Inc. (Nicholson, Robert) (Entered: 09/16/2014)
Show 5 more entries
Oct 15, 2014 15 Notice of Appointment of William J. Tucker as Trustee in Involuntary Case (Docket Only Notice). (lad) (Entered: 10/15/2014)
Oct 17, 2014 16 BNC Certificate of Service - ORDER (re: Doc # 14). No. of Notices: 4 Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
Oct 21, 2014 17 Appearance filed by William J. Tucker on behalf of Debtor Custom Conveyor, Inc. (Tucker, William) (Entered: 10/21/2014)
Oct 21, 2014 18 Verification of Creditor List filed by William J. Tucker on behalf of Debtor Custom Conveyor, Inc. (Tucker, William) (Entered: 10/21/2014)
Oct 22, 2014 19 U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Moore (djy), Ronald) (Entered: 10/22/2014)
Oct 22, 2014 20 Notice of Appointment of Deborah J. Caruso as Successor Trustee to William J. Tucker. (lad) (Entered: 10/22/2014)
Oct 27, 2014 21 Motion to Extend Time to File Schedules and Statement of Affairs filed by William J. Tucker on behalf of Debtor Custom Conveyor, Inc. (Tucker, William) (Entered: 10/27/2014) [Granted by #22 ]
Oct 30, 2014 22 Order Granting Motion to Extend Time to File Schedules and Statement of Affairs (re: Doc # 21). Attorney for the debtor must distribute this order. Incomplete Filings due by 11/26/2014. (hmb) (Entered: 10/30/2014)
Oct 30, 2014 23 Certificate of Service re: Order on Motion to Extend Time to File Initial Documents, filed by William J. Tucker on behalf of Debtor Custom Conveyor, Inc (re: Doc # 22). (Tucker, William) (Entered: 10/30/2014)
Nov 11, 2014 24 Appearance filed by Bryce H Bennett Jr. on behalf of Creditor Honda Manufacturing of Indiana, LLC. (Bennett, Bryce) (Entered: 11/11/2014)

There are 5 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
1:14-bk-08602
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
7
Filed
Sep 16, 2014
Type
involuntary
Terminated
Mar 21, 2017
Updated
Apr 28, 2022
Last checked
Apr 2, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Custom Conveyor, Inc.
    4858 East State Road 46
    Greensburg, IN 47240
    DECATUR-IN
    County: DECATUR-IN
    Tax ID / EIN: xx-xxx9254

    Represented By

    William J. Tucker
    Tucker Hester Baker & Krebs
    Regions Tower, Suite 1600
    One Indiana Square
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: wtucker@thbklaw.com

    Petitioning Creditor

    Shambaugh & Son, L.P.
    c/o Bill Meyer
    7614 Opportunity Drive
    Fort Wayne, IN 46825

    Represented By

    Jason M. Kuchmay
    Carson Boxberger, LLP
    301 W. Jefferson Blvd. - #200
    Fort Wayne, IN 46802
    260-423-9411
    Fax : 260-423-4329
    Email: kuchmay@carsonboxberger.com
    Robert L. Nicholson
    Carson Boxberger LLP
    301 W. Jefferson Blvd., Suite 200
    Fort Wayne, IN 46802
    260-423-9411
    Fax : 260-423-4329
    Email: nicholson@carsonboxberger.com

    Petitioning Creditor

    LEWCO, Inc.
    c/o James Chapman
    706 Lane Street
    Sandusky, OH 44870

    Represented By

    Jason M. Kuchmay
    (See above for address)
    Robert L. Nicholson
    (See above for address)

    Petitioning Creditor

    PK Controls, Inc.
    c/o Matthew Patel
    8000 Corporate Blvd.
    Plain City, OH 43064

    Represented By

    Jason M. Kuchmay
    (See above for address)
    Robert L. Nicholson
    (See above for address)

    Trustee

    William J. Tucker
    Office of William J. Tucker
    Regions Tower, Suite 1600
    One Indiana Square
    Indianapolis, IN 46204
    317-833-3030
    Email: trustee@thbklaw.com
    TERMINATED: 10/22/2014

    Represented By

    William J. Tucker
    PRO SE

    Trustee

    Deborah J. Caruso
    Office of Deborah J. Caruso
    9100 Keystone Xing Ste 400
    Indianapolis, IN 46240-2159
    317-844-7400
    Email: trustee@daleeke.com

    Represented By

    Deborah J. Caruso
    PRO SE

    U.S. Trustee

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

    Represented By

    Ronald J Moore (djy)
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: ronald.moore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 23, 2022 Trinity Guardion, Inc. 11V 4:2022bk90227
    Oct 10, 2018 Fayette Memorial Hospital Association, Inc. 11 1:2018bk07762
    Dec 1, 2017 GEOL, LLc 7 1:17-bk-08972
    Jul 17, 2014 D&G Laker, Inc. d/ba/ Yumz Gourmet Frozen Yogurt 7 4:14-bk-91457
    May 23, 2014 La Fontana Development Inc 7 1:14-bk-21861
    Apr 3, 2014 Arizona Federal LLC 11 1:14-bk-17694
    Apr 2, 2014 Mike Nelson Farms 11 4:14-bk-90642
    Mar 1, 2013 Integrated Service of USA Inc 7 1:13-bk-14818
    Jul 13, 2012 Sporleder Rentals, Inc. 11 4:12-bk-91544
    Jul 13, 2012 TJ Sporleder Trucking, Inc. 11 4:12-bk-91543
    Jul 13, 2012 Sporleder Excavating, Inc. 11 4:12-bk-91542
    Apr 16, 2012 Oldenburg Properties, LLC 7 1:12-bk-04287
    Apr 16, 2012 Pierson's Marathon, Inc. 7 1:12-bk-04291
    Nov 16, 2011 Sunman Trade Center, Inc. 7 4:11-bk-92983
    Aug 12, 2011 Hannastreet, LLC 11 1:11-bk-10220