Welcome to BusinessBankruptcies.com!

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

Metamorphose Corp

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
3:17-bk-31155
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-17

Updated

9-13-23

Last Checked

8-15-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2017
Last Entry Filed
Aug 6, 2017

Docket Entries by Year

There are 7 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 15, 2017 5 Notice of Appearance by Terri M. Long(CR) Filed by Creditor Ford Motor Credit Company LLC (Long(CR), Terri) (Entered: 06/15/2017)
Jun 15, 2017 6 Motion for Relief from Stay as to a 2016 Ford Escape. Fee Amount $181, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Proposed Order # 2 Contract and Title) (Long(CR), Terri) (Entered: 06/15/2017)
Jun 15, 2017 7 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Creditor Ford Motor Credit Company LLC (related document(s)6 Motion for Relief From Stay filed by Ford Motor Credit Company LLC) Objections to Motion due by 7/5/2017. (Long(CR), Terri) (Entered: 06/15/2017)
Jun 15, 2017 Receipt of Motion for Relief From Stay(17-31155-hcd) [motion,mrlfsty] ( 181.00) filing fee. Receipt Number 17865943, amount $ 181.00. (re: Doc# 6) (U.S. Treasury) (Entered: 06/15/2017)
Jun 28, 2017 8 Notice of Appearance by Thomas E. Moss Filed by Creditors Northwest Indiana Local 460, District Council 91, IUPAT, AFL-CIO, Finishing Trades Institute of District Council 91, Northwest Indiana Painters Welfare Fund (Moss, Thomas) (Entered: 06/28/2017)
Jun 30, 2017 9 Motion for Relief from Stay as to a 2016 Ford F150. Fee Amount $181, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Proposed Order) (Long(CR), Terri) (Entered: 06/30/2017)
Jun 30, 2017 10 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Creditor Ford Motor Credit Company LLC (related document(s)9 Motion for Relief From Stay filed by Ford Motor Credit Company LLC) Objections to Motion due by 7/19/2017. (Long(CR), Terri) (Entered: 06/30/2017)
Jun 30, 2017 Receipt of Motion for Relief From Stay(17-31155-hcd) [motion,mrlfsty] ( 181.00) filing fee. Receipt Number 17918050, amount $ 181.00. (re: Doc# 9) (U.S. Treasury) (Entered: 06/30/2017)
Jul 6, 2017 11 Trustee's Initial Report & First Meeting Held (Ransel, J.) (Entered: 07/06/2017)
Jul 21, 2017 12 Notice of Appearance by Thomas E. Moss Filed by Adam Wickizer (Moss, Thomas) (Entered: 07/21/2017)
Show 10 more entries
Jul 21, 2017 21 Certificate of Service of Notice of Motion Filed by Creditors Scott M. Calantine, Anthony R Dewar, Manuel M. Anaya, Jr., Brad Thomas Matthews, Jason R Michael, Ryan Potts, Stanley S Reinhold, Richard Rittenhouse III, Scott L. Shreve (related document(s)20 Motion for Relief From Stay filed by Manuel M. Anaya, Jr., Scott M. Calantine, Anthony R Dewar, Brad Thomas Matthews, Jason R Michael, Ryan Potts, Stanley S Reinhold, Richard Rittenhouse III, Scott L. Shreve)Objections To Motion Due by 8/11/2017 (Moss, Thomas) Modified on 7/24/2017 (mkp). (Entered: 07/21/2017)
Jul 21, 2017 22 Proposed Order Filed by Creditors Scott M. Calantine, Anthony R Dewar, Manuel M. Anaya, Jr., Brad Thomas Matthews, Jason R Michael, Ryan Potts, Stanley S Reinhold, Richard Rittenhouse III, Scott L. Shreve (Moss, Thomas). Related document(s) 20 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Manuel M. Anaya, Jr., Creditor Scott M. Calantine, Creditor Anthony R Dewar, Creditor Brad Thomas Matthews, Creditor Jason R Michael, Creditor Ryan Potts, Creditor Stanley S Reinhold, Creditor Richard Rittenhouse III, Creditor Scott L. Shreve. Modified on 7/25/2017 (mkp). (Entered: 07/21/2017)
Jul 21, 2017 23 Certificate of Service Filed by Creditors Scott M. Calantine, Anthony R Dewar, Manuel M. Anaya, Jr., Brad Thomas Matthews, Jason R Michael, Ryan Potts, Stanley S Reinhold, Richard Rittenhouse III, Scott L. Shreve (Moss, Thomas) (Entered: 07/21/2017)
Jul 25, 2017 24 Order Modifying Automatic Stay (Related Doc # 6) (mkp) (Entered: 07/25/2017)
Jul 25, 2017 25 Order Modifying Automatic Stay (Related Doc # 9) (mkp) (Entered: 07/25/2017)
Jul 26, 2017 26 Order To Amend (related document(s)16 Proposed Order filed by Adam Wickizer, Creditor Charles Hardesty). Amendment due by 8/16/2017. (mkp) (Entered: 07/26/2017)
Jul 26, 2017 27 Order To Amend (related document(s)22 Proposed Order filed by Creditor Manuel M. Anaya, Jr., Creditor Scott M. Calantine, Creditor Anthony R Dewar, Creditor Brad Thomas Matthews, Creditor Jason R Michael, Creditor Ryan Potts, Creditor Stanley S Reinhold, Creditor Richard Rittenhouse III, Creditor Scott L. Shreve). Amendment due by 8/16/2017. (mkp) (Entered: 07/26/2017)
Jul 27, 2017 28 Notice of Appearance by Paul J. Carroll Filed by Foundation Building Materials (Carroll, Paul) (Entered: 07/27/2017)
Jul 28, 2017 29 BNC Certificate of Mailing.(related document(s)24 Order on Motion For Relief From Stay). Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017)
Jul 28, 2017 30 BNC Certificate of Mailing.(related document(s)25 Order on Motion For Relief From Stay). Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017)

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
3:17-bk-31155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Harry C. Dees, Jr.
Chapter
7
Filed
Jun 6, 2017
Type
voluntary
Terminated
Jan 25, 2019
Updated
Sep 13, 2023
Last checked
Aug 15, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Wickizer
    AlliedInterstate, LLC
    Amerisure Mutual Insurance Co
    Amerisure Mutual Insurance Co.
    Anthony R. Dewar
    Attorney Michelle Chiongson
    Attorney Nicholas S. Nassif
    Attorney Paul T. Berkowitz
    Balboa Capital Corp.
    Barclays Bank Delaware
    Brad Thomas Matthews
    Bradley Company
    Capital One/Menards
    CarePayment
    Carrie Kosac
    There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Metamorphose Corp
    3702 W. Sample, Suite W6000
    South Bend, IN 46619
    ST. JOSEPH-IN
    Tax ID / EIN: xx-xxx1330
    dba Frostbite Dry Ice Blasting
    dba RLS Specialized Construction
    aka Leah McChesney
    aka Robert McChesney

    Represented By

    Mark P. Telloyan
    O'Brien & Telloyan, P.C.
    P.O. Box 449
    South Bend, IN 46624-0449
    574-287-7690
    Fax : 574-287-7691
    Email: MarkTelloyan@juno.com

    Trustee

    J. Richard Ransel
    228 West High Street
    Elkhart, IN 46516
    574-294-7473

    U.S. Trustee

    Nancy J. Gargula
    One Michiana Square Building
    Suite 555
    100 East Wayne Street
    South Bend, IN 46601-2349
    574-236-8105

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 NB Darby Row, DST, now known as NB Darby Row, LLC 11V 3:2024bk30163
    Mar 9, 2023 Swagway LLC 7 3:2023bk30210
    Mar 1, 2023 Swagway LLC 7 3:2023bk30196
    Jul 30, 2021 Stamprint, Inc. 7 3:2021bk31087
    Nov 5, 2019 Ivy Quad Development LLC 7 3:2019bk32033
    Oct 4, 2016 Eagle Transportations Services, LLC 7 3:16-bk-32179
    Jan 30, 2015 Randy's Territorial, LLC 11 3:15-bk-30145
    Jan 30, 2015 NRJ Real Estate, LLC 11 3:15-bk-30144
    Jan 30, 2015 Randy's Metal Recycling, Inc. 11 3:15-bk-30142
    Jan 30, 2015 Gertrude Street Metal Recycling, Inc. 11 3:15-bk-30141
    Dec 28, 2013 Plastic Acquisition, Inc. 7 1:13-bk-13324
    Dec 28, 2013 Fortis Mexico Holdings, LLC 7 1:13-bk-13326
    Dec 28, 2013 Fortis Plastics, LLC 7 1:13-bk-13325
    Nov 9, 2012 New Energy Corp. 11 3:12-bk-33866
    Apr 4, 2012 Coldwater Portfolio Partners LLC 11 3:12-bk-31182