Welcome to BusinessBankruptcies.com!

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

Kid Glove Service, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:15-bk-09061
TYPE / CHAPTER
Voluntary / 7

Filed

10-29-15

Updated

9-13-23

Last Checked

1-6-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Dec 5, 2015

Docket Entries by Year

Oct 29, 2015 1 Petition Chapter 7 Voluntary Petition with Corporate Ownership Statement, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules, Attorney Disclosure of Compensation and Verification of Creditor List filed by David R. Krebs on behalf of Kid Glove Service, Inc. Income & Expense Schedule due by 11/12/2015. (Krebs, David) (Entered: 10/29/2015)
Oct 29, 2015 Receipt of Chapter 7 Voluntary Petition(15-09061-RLM-7) [misc,volp7] ( 335.00) Filing Fee. Receipt number 25181197. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 10/29/2015)
Oct 31, 2015 2 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 12/11/2015 at 09:30 AM EST at Rm 416C U.S. Courthouse, Indianapolis. (Admin) (Entered: 10/31/2015)
Nov 1, 2015 3 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 5, 2015 4 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 2). No. of Notices: 26 Notice Date 11/04/2015. (Admin.) (Entered: 11/05/2015)
Nov 5, 2015 5 Income & Expense Statement filed by David R. Krebs on behalf of Debtor Kid Glove Service, Inc. (Krebs, David) (Entered: 11/05/2015)
Nov 17, 2015 6 Appearance filed by James T Young on behalf of Trustee Ellen K. Fujawa. (Young, James) (Entered: 11/17/2015)
Nov 17, 2015 7 Application to Employ Rubin & Levin, P.C. as Counsel (Verified Statement attached) filed by Ellen K. Fujawa on behalf of Trustee's Attorney Rubin & Levin, P.C. Objections due by 12/01/2015. (Attachments: (1) Affidavit) (Fujawa, Ellen) (Entered: 11/17/2015) [Granted by #8 ]
Dec 2, 2015 8 Order Granting Trustee's Application to Employ Rubin & Levin, P.C. as Counsel (re: Doc #7). The Clerk's Office will distribute this order. (tlk) (Entered: 12/02/2015)
Dec 5, 2015 9 BNC Certificate of Service - ORDER (re: Doc # 8). No. of Notices: 2 Notice Date 12/04/2015. (Admin.) (Entered: 12/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:15-bk-09061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
7
Filed
Oct 29, 2015
Type
voluntary
Terminated
Apr 2, 2019
Updated
Sep 13, 2023
Last checked
Jan 6, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2525 Shadeland LLC
    2525 Shadeland, LLC
    2525 Shadeland, LLC
    Bank of the West
    Brickforce
    CFA, Inc. dba CFA Staffing
    Crown Services, Inc.
    Crown Services, Inc.
    CSX Transportation
    DNA Consulting, Inc.
    Duke Fence Co., Inc.
    Erie Insurance Group
    Hahn Systems
    McCoy Nationalease
    McCoy Nationalease
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kid Glove Service, Inc.
    P.O. Box 19772
    Indianapolis, IN 46219
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx6722

    Represented By

    David R. Krebs
    Tucker, Hester, Baker & Krebs
    One Indiana Square
    Suite 1600
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: dkrebs@thbklaw.com

    Trustee

    Ellen K. Fujawa
    Office of Ellen K. Fujawa
    PO Box 668
    Zionsville, IN 46077
    317-203-3233
    Email: trusteefujawa@gmail.com

    Represented By

    James T Young
    Rubin & Levin P.C.
    342 Massachusetts Avenue, Suite 500
    Indianapolis, IN 46204
    317-634-0300
    Fax : 317-263-9411
    Email: james@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
    Office of 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 4, 2023 LikeNOther Transportation LLC 7 1:2023bk02863
    Oct 3, 2022 Dr. John D. Mckenna, Optometrist, LLC 7 1:2022bk03958
    Jan 29, 2021 Motels of Sugar Land, LLP 11 1:2021bk00371
    Jul 1, 2019 Lubs Enterprises, Inc. 7 1:2019bk04853
    Apr 2, 2018 Hotels of Stafford, LLP 11 1:2018bk02329
    Jul 17, 2017 Retro Home Health Care Services, Inc. 11 1:17-bk-05297
    Jun 27, 2014 RCH Investments, Inc. 11 1:14-bk-06077
    Feb 13, 2014 Millennium Group of Indiana, Inc. 11 1:14-bk-00838
    Jun 4, 2013 Genesis Performance Castings, LLC 7 1:13-bk-05977
    Mar 26, 2012 Custom Vinyl Fabricators, Inc. 7 1:12-bk-03270
    Jan 26, 2012 Green Way Supply, Incorporated 7 1:12-bk-00624
    Nov 17, 2011 Midwest Hosptiality Group, Inc. 11 1:11-bk-14314
    Nov 9, 2011 Motels of Avon, LLP 11 1:11-bk-14011
    Nov 9, 2011 Motels of Avon, LLP 11 1:11-bk-14009
    Aug 17, 2011 Bonita Beach Road Properties, Inc. 11 9:11-bk-15472