Welcome to BusinessBankruptcies.com!

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

L.E. Dietrich, Inc.

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
1:2018bk12265
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 7, 2019

Docket Entries by Quarter

Nov 27, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual, List of 20 Largest Creditors, Disclosure of Compensation, List of Equity Security Holders, Verification of Creditor Matrix, Corporate Owneership Statement, Receipt Number cc, Fee Amount $1717 Filed by L.E. Dietrich, Inc.. (Skekloff, Daniel) Modified on 11/27/2018 (csd). (Entered: 11/27/2018)
Nov 27, 2018 2 Application to Employ Daniel J. Skekloff, Scot T. Skekloff, Martin E. Seifert and Haller & Colvin, P.C. as Attorneys Filed by Debtor 1 L.E. Dietrich, Inc. (Attachments: # 1 Affidavit) (Skekloff, Daniel) (Entered: 11/27/2018)
Nov 27, 2018 3 Proposed Order Filed by Debtor 1 L.E. Dietrich, Inc. (related document(s)2 Application to Employ filed by L.E. Dietrich, Inc.) (Skekloff, Daniel) (Entered: 11/27/2018)
Nov 27, 2018 4 Emergency Motion to Use Cash Collateral Filed by Debtor 1 L.E. Dietrich, Inc. (Skekloff, Daniel) (Entered: 11/27/2018)
Nov 27, 2018 5 Proposed Order Filed by Debtor 1 L.E. Dietrich, Inc. (related document(s)4 Motion to Use Cash Collateral filed by L.E. Dietrich, Inc.) (Skekloff, Daniel) (Entered: 11/27/2018)
Nov 27, 2018 Deadline for Missing Documents Set. Statement of Insider Compensation due by 12/11/2018. Schedule A due 12/11/2018. Schedule B due 12/11/2018. Schedule D due 12/11/2018. Schedule E due 12/11/2018. Schedule F due 12/11/2018. Schedule G due 12/11/2018. Schedule H due 12/11/2018. Statement of Financial Affairs due 12/11/2018. Summary of Assets and Liabilities due 12/11/2018. (csd) (Entered: 11/27/2018)
Nov 27, 2018 6 Notice of Appearance by Leonard W. Copeland Filed by U.S. Trustee Nancy J. Gargula (Copeland, Leonard) (Entered: 11/27/2018)
Nov 27, 2018 7 Notice of Hearing (related document(s)4 Motion to Use Cash Collateral filed by Debtor 1 L.E. Dietrich, Inc.). Evidentiary hearing scheduled for 11/30/2018 at 10:00 AM at Room 2127, Federal Building (Fort Wayne). (tlk) (Entered: 11/27/2018)
Nov 27, 2018 Last Day for Objections to Application to Employ(related document(s)2 Application to Employ filed by L.E. Dietrich, Inc.). Objections to Motion due by 1/2/2019. (csd) (Entered: 11/27/2018)
Nov 27, 2018 Deadline for Missing Documents Set. Chapter 11 Plan Small Business due by 5/9/2019. (csd) (Entered: 11/27/2018)
Show 10 more entries
Nov 30, 2018 17 BNC Certificate of Mailing.(related document(s)10 Notice Re Debtor in Possession). Notice Date 11/29/2018. (Admin.) (Entered: 11/30/2018)
Nov 30, 2018 18 A preliminary hearing was held on November 30, 2018 regarding Debtor's emergency motion for use of cash collateral (related document(s)4) with Martin Seifert, counsel for debtor, Susan Trent, counsel for Lake City Bank, and Deborah Leonard, counsel for the Internal Revenue Service, present. The parties' proposed agreed order may be approved. A final hearing is scheduled for January 9, 2019 at 11:00 a.m. (tlk) (Entered: 11/30/2018)
Nov 30, 2018 19 Agreed Order So Approved (related document(s)4 Motion to Use Cash Collateral filed by Debtor 1 L.E. Dietrich, Inc.). Final Hearing scheduled for 1/9/2019 at 11:00 AM at Room 2127, Federal Building (Fort Wayne). (csd) (Entered: 11/30/2018)
Dec 3, 2018 20 BNC Certificate of Mailing.(related document(s)19 Order Setting Hearing). Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
Dec 3, 2018 21 Notice of Appearance by Deborah M. Leonard Filed by Creditor Internal Revenue Service (Leonard, Deborah) (Entered: 12/03/2018)
Dec 5, 2018 22 Periodic Report Regarding Value, Operations and Profitability of Entities in which the Estate of L.E. Dietrich, Inc. Holds a Substantial or Controlling Interest Filed by Debtor 1 L.E. Dietrich, Inc. (Skekloff, Daniel) (Entered: 12/05/2018)
Dec 5, 2018 23 Certificate of Service Filed by Debtor 1 L.E. Dietrich, Inc. (related document(s)19 Order Setting Hearing) (Skekloff, Daniel) (Entered: 12/05/2018)
Dec 10, 2018 24 Motion for Extension of Time to File Schedules, Statement of Financial Affairs and Statement of Insider Compensation Filed by Debtor 1 L.E. Dietrich, Inc. (related document(s) Set Missing Document Deadline) (Skekloff, Daniel) Modified on 12/11/2018 (csd). (Entered: 12/10/2018)
Dec 10, 2018 25 Proposed Order Filed by Debtor 1 L.E. Dietrich, Inc. (related document(s)24 Motion to Extend Time filed by L.E. Dietrich, Inc.) (Skekloff, Daniel) (Entered: 12/10/2018)
Dec 10, 2018 26 Application to Employ Monica J. Fassoth and Hosler Commercial, Inc. as Realtor Filed by Debtor 1 L.E. Dietrich, Inc. (Attachments: # 1 Proposed Order) (Seifert, Martin) (Entered: 12/10/2018)

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 Northern Bankruptcy Court
Case number
1:2018bk12265
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grant
Chapter
11
Filed
Nov 27, 2018
Type
voluntary
Terminated
Mar 10, 2020
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Motor Parts
    Bridget A. Wengert
    Capital One Service LLC
    Curt A. Parker
    Epicior Software Corporation
    Erie Insurance Co.
    Heritage-Crystal Clean, LLC
    Heritage-Crystal Clean, LLC
    Indiana Department of Revenue
    Indiana Department of Revenue
    Internal Revenue Service
    Jenkins Automotive Inc.
    John A. Parker
    Kevin Wengert
    Lake City Bank
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    L.E. Dietrich, Inc.
    P.O. Box 945
    Kendallville, IN 46755
    NOBLE-IN
    SSN / ITIN: xxx-xx-5243
    Tax ID / EIN: xx-xxx5243

    Represented By

    Martin E. Seifert
    444 East Main Street
    Fort Wayne, IN 46802
    (260)426-0444
    Fax : (260) 422-0274
    Email: mseifertbankruptcy@hallercolvin.com
    Martin E. Seifert(BB)
    Haller & Colvin, P.C.
    444 East Main Street
    Fort Wayne, IN 46802
    (260)426-0444
    Fax : (260)422-0274
    Email: bbowditch@hallercolvin.com
    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

    U.S. Trustee

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

    Represented By

    Leonard W. Copeland
    Office of the United States Trustee
    100 E. Wayne Street, Suite 555
    South Bend, IN 46601
    574-236-8105
    Fax : 574-236-8163
    Email: leonard.w.copeland@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26, 2022 MidAmerican Construction Management 11 1:2022bk10055
    Jul 21, 2021 Heron Development, LLC 11 1:2021bk10912
    Apr 21, 2021 Heron Development, LLC 11 1:2021bk10459
    Oct 29, 2020 USAwning Network, LLC 7 1:2020bk11600
    Apr 13, 2020 Courier Kendallville, Inc. parent case 11 1:2020bk10957
    Aug 26, 2015 Robbins LLC 7 1:15-bk-12034
    Feb 20, 2015 Hart's Market, Inc. 7 1:15-bk-10242
    Dec 3, 2014 Haines Agency Inc. 7 1:14-bk-12997
    Oct 23, 2014 R & D Concrete of Indiana, Inc. 11 1:14-bk-81876
    Oct 23, 2014 Wilhelm Sand & Gravel, Inc. 11 1:14-bk-81880
    Oct 23, 2014 Green Thumb of Indiana, LLC 11 1:14-bk-81868
    Mar 24, 2014 Structures Inc. 7 1:14-bk-10598
    Jan 17, 2014 Scheidleman Excavating, Inc. 7 1:14-bk-10060
    Feb 22, 2012 Bunker Lakes, Inc. 11 1:12-bk-10439
    Aug 19, 2011 Estate Management By Design, LLC 7 1:11-bk-13180