Welcome to BusinessBankruptcies.com!

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

New City Auto Group, LLC

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
2:2018bk21890
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-18

Updated

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Nov 20, 2023

Docket Entries by Quarter

There are 574 older docket entries.

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

login purchase single case subscribe now

Jul 20, 2023 552 Application for Compensation for Mediator Robert Dignam and O'Neill McFadden & Willett LLP, Mediator. Fees: $1060.00, Expenses: $0.00. Filed by Debtor 1 New City Auto Group, Inc. (Attachments: # 1 Exhibit) (Jordan, Gregory) Modified on 7/21/2023 (mfj). (Entered: 07/20/2023)
Jul 20, 2023 553 Certificate of Service Filed by Debtor 1 New City Auto Group, Inc. (related document(s)552 Application for Compensation filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 07/20/2023)
Jul 21, 2023 554 Entry: The court will take no action with regard to Application for Compensation for Mediator until movant has served affected creditors and parties in interest with notice of the opportunity to object thereto and has made due proof thereof as required by local bankruptcy rule B-2002-2.(related document(s)552 Application for Compensation filed by New City Auto Group, Inc.). (mfj) (Entered: 07/21/2023)
Jul 21, 2023 555 Notice of Fee Application for Compensation of Mediator and Opportunity to Object Filed by Debtor 1 New City Auto Group, Inc. (related document(s)552 Application for Compensation filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 07/21/2023)
Jul 21, 2023 556 Notice Notice of Fee Application for Compensation of Debtors Counsel and Opportunity to Object Filed by Debtor 1 New City Auto Group, Inc. (related document(s)549 Application for Compensation filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 07/21/2023)
Jul 22, 2023 557 BNC Certificate of Mailing.(related document(s)550 Docket Entry - No Notice of Motion). Notice Date 07/21/2023. (Admin.) (Entered: 07/22/2023)
Jul 24, 2023 558 BNC Certificate of Mailing.(related document(s)554 Docket Entry - No Notice of Motion). Notice Date 07/23/2023. (Admin.) (Entered: 07/24/2023)
Jul 24, 2023 559 Order (related document(s)555 Notice filed by Debtor 1 New City Auto Group, Inc., 556 Notice filed by Debtor 1 New City Auto Group, Inc.). Documents due by 9/25/2023. (mfj) (Entered: 07/24/2023)
Jul 24, 2023 560 Certificate of Service Filed by Debtor 1 New City Auto Group, Inc. (related document(s)552 Application for Compensation filed by New City Auto Group, Inc., 555 Notice filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 07/24/2023)
Jul 24, 2023 561 Certificate of Service Filed by Debtor 1 New City Auto Group, Inc. (related document(s)549 Application for Compensation filed by New City Auto Group, Inc., 556 Notice filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 07/24/2023)
Show 10 more entries
Sep 8, 2023 572 Objection to Claim Number by Claimant Michael Helmstetter. . Filed by Barry Chatz, as Trustee of the Creditor Trust (Attachments: # 1 Exhibit A # 2 Proposed Order) (Jordan, Gregory) (Entered: 09/08/2023)
Sep 8, 2023 573 Certificate of Service Filed by Barry Chatz, as Trustee of the Creditor Trust (related document(s)572 Objection to Claim filed by Barry Chatz, as Trustee of the Creditor Trust) (Jordan, Gregory) (Entered: 09/08/2023)
Sep 10, 2023 574 BNC Certificate of Mailing.(related document(s)567 Docket Entry - No Proposed Order). Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 575 BNC Certificate of Mailing.(related document(s)568 Docket Entry - No Proposed Order). Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 11, 2023 576 Entry: The court will take no action with regard to Objection to Claim Number by Claimant Michael Helmstetter until objector has served affected creditors and parties in interest with notice of the opportunity to respond thereto and has made due proof thereof as required by local bankruptcy rule B-3007-1(related document(s)572 Objection to Claim filed by Barry Chatz, as Trustee of the Creditor Trust). (mfj) (Entered: 09/11/2023)
Sep 11, 2023 577 Certificate of Service of Notice of Objection to Claim Number Filed by Creditor Barry Chatz, as Trustee of the Creditor Trust (related document(s)572 Objection to Claim filed by Barry Chatz, as Trustee of the Creditor Trust) Responses due by 10/11/2023. (Jordan, Gregory) (Entered: 09/11/2023)
Sep 14, 2023 578 BNC Certificate of Mailing.(related document(s)576 Docket Entry - No Notice of Objection to Claim). Notice Date 09/13/2023. (Admin.) (Entered: 09/14/2023)
Sep 18, 2023 579 Second Notice of Right to Object to Fee Application Filed by Debtor 1 New City Auto Group, Inc. (related document(s)549 Application for Compensation filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 09/18/2023)
Sep 18, 2023 580 Certificate of Service of Second Notice of Right to Object to Fee Application Filed by Debtor 1 New City Auto Group, Inc. (related document(s)579 Notice filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 09/18/2023)
Sep 18, 2023 581 Second Notice of Right to Object to Fee Application Filed by Debtor 1 New City Auto Group, Inc. (related document(s)552 Application for Compensation filed by New City Auto Group, Inc.) (Jordan, Gregory) (Entered: 09/18/2023)

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

The docket for this case is updated every week.

Case Information

Court
Indiana Northern Bankruptcy Court
Case number
2:2018bk21890
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Ahler
Chapter
11
Filed
Jul 16, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Inc.
    Adrian Berke
    Art-Flo
    Cars Direct
    Dealer Track
    Edmunds
    Employee Preferred
    Indiana Department of Revenue
    Indiana Department of Revenue
    Indiana Department of Revenue
    Internal Revenue Service
    Lake County Treasurer
    LCA
    Michael Helmstetter
    Michael Moody, Esq
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    New City Auto Group, Inc.
    1301 US Highway 41
    Schererville, IN 46375
    LAKE-IN
    Tax ID / EIN: xx-xxx1359
    dba Prime Time Nissan
    dba Prime Time Nissan of Schererville
    fdba New City Auto Group, LLC

    Represented By

    David R. Doyle
    Fox Rothschild LLP
    321 N. Clark Street
    Room 800
    Chicago, IL 60654
    312-980-3864
    Fax : 312-980-3888
    Email: ddoyle@foxrothschild.com
    TERMINATED: 10/24/2018
    Gordon E. Gouveia II
    Fox Rothschild LLP
    321 North Clark Street, Suite 800
    Chicago, IL 60654
    312-980-3816
    Fax : 312-276-1335
    Email: ggouveia@foxrothschild.com
    TERMINATED: 10/24/2018
    Gregory J. Jordan
    Jordan & Zito LLC
    350 North LaSalle Street
    Ste 1100
    Chicago, IL 60654
    312-854-7181
    Email: gjordan@jz-llc.com
    Michael Shanahan
    Mallor Grodner LLP
    101 W. Ohio Street
    Suite 1600
    Indianapolis, IN 46204
    317-332-5000
    Email: mike@indianadealercounsel.com
    Mark R Zito
    Jordan & Zito LLC
    55 W Monroe Street, Suite 3600
    Chicago, IL 60603
    312-520-1006
    Email: mzito@jz-llc.com

    U.S. Trustee

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

    Represented By

    Jennifer Prokop
    Office of the United States Trustee
    100 E. Wayne Street Suite 555
    South Bend, IN 46601
    (574)236-8105
    Email: jennifer.prokop@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2021 The English Doctor LLC 7 5:2021bk50088
    Oct 7, 2021 Grand Prize Cars, LTD. 7 2:2021bk21459
    Jul 30, 2021 P&S Industrial and Commerical Painting, Inc. 7 2:2021bk21105
    Jul 30, 2017 PACT PC, LLC 7 2:17-bk-22165
    Jun 26, 2017 QSL Portage, LLC 11 2:17-bk-21799
    Dec 21, 2015 Exceptional Flooring, Inc 7 2:15-bk-23876
    May 13, 2015 G&W Foods, L.L.C. 11 2:15-bk-21520
    Jan 22, 2014 TK HOBART, LLC 11 2:14-bk-20121
    Sep 17, 2013 PPNP, Inc. dba Michael's Restaurant 7 2:13-bk-23326
    Mar 1, 2013 Asset Preservation Specialists, Inc. 7 2:13-bk-20592
    Feb 1, 2013 Monee Hospitality, Inc. 11 1:13-bk-04100
    Sep 24, 2012 Chi-Town Pizza on Division Street, Inc. 7 2:12-bk-23605
    May 3, 2012 Derma Spa, LLC 7 2:12-bk-21630
    Dec 30, 2011 Bar Millenium, Inc. 7 2:11-bk-24928
    Dec 30, 2011 Sheffield Press Printers & Lithographers, Inc. 7 2:11-bk-24929