Welcome to BusinessBankruptcies.com!

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

Fort Wayne Cold Storage, LLC

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
1:2023bk11010
TYPE / CHAPTER
Voluntary / 11V

Filed

8-8-23

Updated

3-31-24

Last Checked

9-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2023
Last Entry Filed
Aug 13, 2023

Docket Entries by Month

Aug 8, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738 Filed by Fort Wayne Cold Storage, LLC. Schedule A/B due 08/22/2023. Schedule D due 08/22/2023. Schedule E/F due 08/22/2023. Schedule G due 08/22/2023. Schedule H due 08/22/2023. Summary of Assets and Liabilities due 08/22/2023. Statement of Financial Affairs due 08/22/2023. Incomplete Filings due by 08/22/2023. (Skekloff, Scot) (Entered: 08/08/2023)
Aug 8, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11010) [misc,volp11a] (1738.00) filing fee. Receipt Number A23884215, amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/08/2023)
Aug 8, 2023 2 Statement of Insider Compensation Filed by Debtor 1 Fort Wayne Cold Storage, LLC (Skekloff, Scot) (Entered: 08/08/2023)
Aug 8, 2023 3 Application to Employ Daniel J. Skekloff, Scot T. Skekloff, H. Faith Welch, and HallerColvin PC as Attorneys Filed by Debtor 1 Fort Wayne Cold Storage, LLC (Attachments: # 1 Affidavit # 2 Proposed Order) (Skekloff, Scot) (Entered: 08/08/2023)
Aug 8, 2023 4 Notice of Appearance by Daniel J. Skekloff Filed by Debtor 1 Fort Wayne Cold Storage, LLC (Skekloff, Daniel) (Entered: 08/08/2023)
Aug 8, 2023 5 Notice of Appearance by Heather Faith Welch Filed by Debtor 1 Fort Wayne Cold Storage, LLC (Welch, Heather) (Entered: 08/08/2023)
Aug 9, 2023 6 Notice of Appearance by Brian Tuinenga Filed by U.S. Trustee Nancy J. Gargula (Tuinenga, Brian) (Entered: 08/09/2023)
Aug 9, 2023 7 Notice of Appearance by Ellen L. Triebold Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) (Entered: 08/09/2023)
Aug 9, 2023 8 Certificate of Service of Notice of Motion on Application to Employ Attorneys Filed by Debtor 1 Fort Wayne Cold Storage, LLC (related document(s)3 Application to Employ filed by Fort Wayne Cold Storage, LLC) Objections to Motion due by 8/30/2023. (Skekloff, Scot) (Entered: 08/09/2023)
Aug 9, 2023 9 United States Trustee's Notice of Appointment of Subchapter V Trustee with Signed Statement. Telephone Number 877-394-3294, Pass Code 771072. Douglas R. Adelsperger added to the case. 341 Meeting Date: September 12, 2023. 341 Meeting Time: 10:00AM EST. Location: By Telephone. Filed by U.S. Trustee Nancy J. Gargula (Tuinenga, Brian) (Entered: 08/09/2023)
Aug 9, 2023 10 United States Trustee's Notice of Appointment of Subchapter V Trustee *AMENDED* with Signed Statement. Telephone Number 877-394-3294, Pass Code *7710729*. Douglas R. Adelsperger added to the case. 341 Meeting Date: September 12, 2023. 341 Meeting Time: 10:00AM EST. Location: By Telephone. Filed by U.S. Trustee Nancy J. Gargula (Tuinenga, Brian) (Entered: 08/09/2023)
Aug 9, 2023 11 Section 341 Meeting of Creditors. 341(a) meeting to be held on 9/12/2023 at 10:00 AM via Telephonic Meeting with Trustee Adelsperger. Objection to Dischargeability of Certain Debts Due 11/13/2023. Proofs of Claims due by 10/17/2023. Government Proof of Claim due by 2/5/2024. (mfj) (Entered: 08/09/2023)

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

Case Information

Court
Indiana Northern Bankruptcy Court
Case number
1:2023bk11010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grant
Chapter
11V
Filed
Aug 8, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 4, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affiliated Warehouse Companies Inc
    Allen County Treasurer
    Allen County Treasurer
    AMO Office Supply
    ARC Inc
    Barrett McNagny LLP
    Big Arrow Pest Control
    Crown Equipment Corporation
    Crown Equipment Corporation
    Crown Equipment Corporation
    Doug Barrand
    Hawk Distribution Services LLC
    Hawk Distribution Services, LLC
    Indiana Department of Revenue
    Internal Revenue Service
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Fort Wayne Cold Storage, LLC
    PO Box 311
    Defiance, OH 43512
    ALLEN-IN
    Tax ID / EIN: xx-xxx6819

    Represented By

    Daniel J. Skekloff
    Haller & Colvin, PC
    444 E. Main Street
    Fort Wayne, IN 46802
    (260) 426-0444
    Fax : (260) 422-0274
    Email: dskekloff@hallercolvin.com
    Scot T. Skekloff
    Haller & Colvin, PC
    444 E. Main Street
    Fort Wayne, IN 46802
    (260) 426-0444
    Fax : (260) 422-0274
    Email: sskekloff@hallercolvin.com
    Heather Faith Welch
    HallerColvin, P.C.
    444 E Main Street
    Fort Wayne, IN 46802
    260-426-0444
    Email: fwelch@hallercolvin.com

    Trustee

    Douglas R. Adelsperger
    Adelsperger Law Offices, LLC
    1251 N. Eddy Street
    Ste 200
    South Bend, IN 46617
    260-407-0909

    U.S. Trustee

    Nancy J. Gargula
    100 East Wayne Street, 5th Floor
    South Bend, IN 46601-2349
    574-236-8105

    Represented By

    Ellen L. Triebold
    Office of the United States Trustee
    100 East Wayne Street, 5th Floor
    South Bend, IN 46601
    (574) 236-8105
    Email: Ellen.L.Triebold@usdoj.gov
    Brian Tuinenga
    DOJ-Ust
    100 East Wayne Street, Suite 555
    South Bend, IN 46601
    574-236-8105
    Email: brian.tuinenga@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 Darmarc Limited Liability Company 11 3:2024bk30193
    Jan 25 Mammoth Tech, Inc. and Theresa Leininger 7 3:2024bk30129
    Mar 26, 2021 IRM Express, LLC 11V 3:2021bk30506
    Mar 26, 2021 Industrial Repair and Manufacturing, Inc. 11V 3:2021bk30505
    Mar 26, 2021 BSL Transport Leasing Inc. 11V 3:2021bk30507
    Aug 29, 2016 Zylstra Dairy Ltd. 11 3:16-bk-32720
    Mar 1, 2015 Dovetail Development Ltd 11 3:15-bk-30553
    Mar 1, 2015 Birdstone, Inc. 11 3:15-bk-30551
    Mar 1, 2015 Al Griffiths Construction 11 3:15-bk-30552
    Oct 11, 2013 Village Square Inc. 11 3:13-bk-34216
    Sep 19, 2012 TDM3 LTD 7 3:12-bk-34270
    Sep 9, 2011 O-MI-O, Inc. 11 3:11-bk-34898
    Sep 9, 2011 Henry Pig, Inc. 11 3:11-bk-34896
    Sep 9, 2011 Kainos Operations, LTD. 11 3:11-bk-34895
    Sep 9, 2011 Archbold Elevator, Inc. 11 3:11-bk-34894