Welcome to BusinessBankruptcies.com!

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

Lubs Enterprises, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2019bk04853
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-19

Updated

9-13-23

Last Checked

8-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2019
Last Entry Filed
Aug 11, 2019

Docket Entries by Quarter

Jul 1, 2019 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement and Verification of Creditor List filed by David R. Krebs on behalf of Lubs Enterprises, Inc. Income & Expense Schedule due by 07/15/2019. Attorney Disclosure of Compensation due by 07/15/2019. Statement of Financial Affairs with Declaration due by 07/15/2019. Summary of Assets and Liabilities with Declaration due by 07/15/2019. Schedule A/B with Declaration due by 07/15/2019. Schedule D with Declaration due by 07/15/2019. Schedule E/F with Declaration due by 07/15/2019. Schedule G with Declaration due by 07/15/2019. Schedule H with Declaration due by 07/15/2019. (Krebs, David) (Entered: 07/01/2019)
Jul 1, 2019 Receipt of Chapter 7 Voluntary Petition( 19-04853-7) [misc,volp7] (335.00) Filing Fee. Receipt number A30088649. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 07/01/2019)
Jul 2, 2019 2 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 7/30/2019 at 02:30 PM EDT in Rm 416A U.S. Courthouse, Indianapolis. (auto) (Entered: 07/02/2019)
Jul 4, 2019 3 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
Jul 5, 2019 4 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 2). No. of Notices: 77 Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
Jul 9, 2019 5 Appearance filed by John J. Petr on behalf of Creditor Ford Motor Credit Company LLC. (Petr, John) (Entered: 07/09/2019)
Jul 9, 2019 6 Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by John J. Petr on behalf of Creditor Ford Motor Credit Company LLC. (Attachments: (1) Exhibit Contracts and Titles) (Petr, John) (Entered: 07/09/2019) [Granted by # 13 ]
Jul 9, 2019 7 Notice with Certificate of Service re: Motion for Relief from Stay filed by John J. Petr on behalf of Creditor Ford Motor Credit Company LLC (re: Doc # 6). Objections due by 07/23/2019. (Attachments: (1) Main Document Lift) (Petr, John) (Entered: 07/09/2019)
Jul 9, 2019 Receipt of Motion for Relief from Stay( 19-04853-RLM-7) [motion,mrlfsty] (181.00) Filing Fee. Receipt number A30112507. Fee amount 181.00 (re: Doc # 6). (U.S. Treasury) (Entered: 07/09/2019)
Jul 11, 2019 8 Motion to Extend Time to File Schedules, Statement of Affairs, Income & Expense Schedule and Attorney Disclosure of Compensation filed by David R. Krebs on behalf of Debtor Lubs Enterprises, Inc (re: Doc # 1). (Krebs, David) (Entered: 07/11/2019) [Granted by # 9 ]
Jul 11, 2019 9 Order Granting Motion to Extend Time to File Schedules, Statement of Affairs, Income & Expense Schedule and Attorney Disclosure of Compensation (re: Doc # 8). Incomplete Filings due by 7/23/2019. Attorney for the debtor must distribute this order. (mjd) (Entered: 07/11/2019)
Jul 23, 2019 10 Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities (creditors added) (parties added), Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor filed by David R. Krebs on behalf of Debtor Lubs Enterprises, Inc. (Krebs, David) (Entered: 07/23/2019)
Jul 23, 2019 Receipt of Schedule(s)( 19-04853-RLM-7) [misc,schall] (31.00) Filing Fee. Receipt number A30167406. Fee amount 31.00 (re: Doc # 10). (U.S. Treasury) (Entered: 07/23/2019)
Jul 23, 2019 11 Income & Expense Statement filed by David R. Krebs on behalf of Debtor Lubs Enterprises, Inc. (Krebs, David) (Entered: 07/23/2019)
Jul 23, 2019 12 Certificate of Service re: Notice to Added Creditors Pursuant to S.D.Ind. B-1009-1(b)(2), filed by David R. Krebs on behalf of Debtor Lubs Enterprises, Inc (re: Doc # 10). (Attachments: (1) Exhibit) (Krebs, David) (Entered: 07/23/2019)
Jul 24, 2019 13 Order Granting Motion for Relief from Stay re: Ford Motor Credit Company LLC (re: Doc # 6). Attorney for Creditor Ford Motor Credit Company LLC must distribute this order. (wdp) (Entered: 07/24/2019)
Jul 25, 2019 14 Trustee's Notice of Continued 341 Meeting of Creditors (re: Doc # 2). Continued 341 Meeting to be held on 8/23/2019 at 04:00 PM EDT in Rm 416A U.S. Courthouse, Indianapolis. (Golson-Dunlap, Jenice) (Entered: 07/25/2019)
Jul 26, 2019 15 Appearance filed by Joseph L. Mulvey on behalf of Trustee Jenice Golson-Dunlap. (Mulvey, Joseph) (Entered: 07/26/2019)

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
1:2019bk04853
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
7
Filed
Jul 1, 2019
Type
voluntary
Terminated
Jul 22, 2022
Updated
Sep 13, 2023
Last checked
Aug 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Technologies
    Aircel
    Ally Financial
    American Eagle
    Atlas Copco
    Atlas Machine and Supply
    Bauer Compressors
    Brandeis Machinery
    Brehob Compressors
    Capital Machinery
    Central Supply Co.
    Centrifugal Technologies, Inc.
    CIBM Bank
    CIBM Bank
    Cincinnati Insurance Companies
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lubs Enterprises, Inc.
    6300 Brookville Road, Bldg. A
    Indianapolis, IN 46219
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx2089
    dba Lubs Technologies
    dba Midwest Compression Solutions

    Represented By

    David R. Krebs
    Hester Baker Krebs LLC
    One Indiana Square, Suite 1600
    211 N. Pennsylvania Street
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: dkrebs@hbkfirm.com

    Trustee

    Jenice Golson-Dunlap
    Office of Jenice Golson-Dunlap
    9101 N Wesleyan Rd Ste 420
    Parkstone Building #1
    Indianapolis, IN 46268
    317-263-3580
    Email: jgolsondunlap@gmail.com

    Represented By

    Joseph L. Mulvey
    Mulvey Law LLC
    133 W. Market St.
    #274
    Indianapolis, IN 46204
    317-750-1597
    Fax : 317-236-0010
    Email: joseph@mulveylawllc.com

    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 #
    Oct 3, 2022 Dr. John D. Mckenna, Optometrist, LLC 7 1:2022bk03958
    Jan 29, 2021 Motels of Sugar Land, LLP 11 1:2021bk00371
    Apr 2, 2018 Hotels of Stafford, LLP 11 1:2018bk02329
    Feb 19, 2016 SFI PTR I, LLC d/b/a Best Fun Party, Event & Cater 7 1:16-bk-00920
    Oct 29, 2015 Kid Glove Service, Inc. 7 1:15-bk-09061
    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 27, 2013 Doc's Electrical Services, Inc. 7 1:13-bk-06891
    Jun 4, 2013 Genesis Performance Castings, LLC 7 1:13-bk-05977
    Dec 6, 2012 A Friendly Dentist, LLC 7 1:12-bk-14249
    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