Case number: 1:18-bk-05638 - Remodeling Services & Complete Restoration, Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Remodeling Services & Complete Restoration, Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    Robyn L. Moberly

  • Filed

    07/25/2018

  • Last Filing

    04/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
18-05638-RLM-7A

Assigned to: Robyn L. Moberly
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Creditors: 95


Date filed:  07/25/2018
Date converted:  08/19/2019
341 meeting:  09/18/2019 10:00 AM
Deadline for filing claims:  01/02/2020

Debtor

Remodeling Services & Complete Restoration, Inc.

2390 W Main St
Greenfield, IN 46140
HANCOCK-IN
787-322-4170
County: HANCOCK-IN
Tax ID / EIN: 27-1502742



represented by
Remodeling Services & Complete Restoration, Inc.

PRO SE

KC Cohen

151 N Delaware St Ste 1106
Indianapolis, IN 46204
317-715-1845
Fax : 317-916-0406
Email: kc@esoft-legal.com
TERMINATED: 11/02/2018

John Joseph Allman

(See above for address)
TERMINATED: 06/12/2019

Jeffrey M. Hester

(See above for address)
TERMINATED: 06/12/2019

Trustee

Gregory K. Silver

Office of Gregory K. Silver
445 N Pennsylvania St #810
Indianapolis, IN 46204
317-590-0418
Email: trusteegksilver@yahoo.com



represented by
Sarah Lynn Fowler

Mattingly Burke Cohen & Biederman LLP
155 E. Market St.
Suite 400
Indianpolis, IN 46204
317-664-7172
Email: sarah.fowler@mbcblaw.com

Curt Derek Hochbein

Mattingly Burke Cohen & Biederman LLP
155 East Market Street
Suite 400
Indianapolis, IN 46204
317-614-7320
Email: curt.hochbein@mbcblaw.com

Weston Erick Overturf

Mattingly Burk Cohen & Biederman
155 East Market Street, Suite 400
Indianapolis, IN 46204
317-664-7136
Email: wes.overturf@mbcblaw.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
represented by
Harrison Edward Strauss

Office of the United States Trustee
101 West Ohio
Suite 1000
Indianapolis, IN 46204
317-226-5705
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/13/2020138Amended Application to Employ Don Smock Auction Company, Inc. as Auctioneer (Verified Statement attached), filed by Curt Derek Hochbein on behalf of Trustee Gregory K. Silver (re: Doc # 135). Objections due by 04/27/2020. (Attachments: (1) Affidavit of Nick Smock (2) Matrix) (Hochbein, Curt) (Entered: 04/13/2020)
04/10/2020137Deficiency Notice Issued re: Application to Employ (re: Doc # 135). Deficiency to be cured by 4/24/2020. (cew) (Entered: 04/10/2020)
04/10/2020Receipt of Motion to Sell( 18-05638-RLM-7A) [motion,msell] (181.00) Filing Fee. Receipt number A31097195. Fee amount 181.00 (re: Doc # 136). (U.S. Treasury) (Entered: 04/10/2020)
04/10/2020136Motion to Sell Property Free and Clear of Liens (public sale at auction), with Notice & Certificate of Service, filed by Curt Derek Hochbein on behalf of Trustee Gregory K. Silver. Objections due by 05/01/2020. (Attachments: (1) Matrix) (Hochbein, Curt) (Entered: 04/10/2020)
04/10/2020135Application to Employ Don Smock Auction Company, Inc. as Auctioneer (Verified Statement attached), filed by Curt Derek Hochbein on behalf of Trustee Gregory K. Silver. Objections due by 04/24/2020. (Attachments: (1) Affidavit of Nick Smock (2) Matrix) (Hochbein, Curt) (Entered: 04/10/2020)
[Amended by # 138]
03/24/2020Receipt of Motion to Sell( 18-05638-RLM-7A) [motion,msell] (181.00) Filing Fee. Receipt number A31042832. Fee amount 181.00 (re: Doc # 134). (U.S. Treasury) (Entered: 03/24/2020)
03/24/2020134Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), with Notice & Certificate of Service, filed by Curt Derek Hochbein on behalf of Trustee Gregory K. Silver. Objections due by 04/14/2020. (Attachments: (1) Exhibit A - Mailing Matrix) (Hochbein, Curt) (Entered: 03/24/2020)
01/22/2020133Appearance filed by Curt Derek Hochbein on behalf of Trustee Gregory K. Silver. (Hochbein, Curt) (Entered: 01/22/2020)
01/22/2020132Order Granting Agreed Motion to Amend Order Granting Greenfield Banking Company's Motion for Relief from Stay and Abandonment (re: Doc # 131).
The Clerk's Office will distribute this order.
(nar) (Entered: 01/22/2020)
01/21/2020131Agreed Motion for Relief from Judgment/Order Pursuant to Fed.R.Bankr.P. 9024 filed by John A. Apple, Sarah Lynn Fowler on behalf of Creditor Greenfield Banking Co., Trustee Gregory K. Silver (re: Doc # 83). (Attachments: (1) Exhibit 1 - Subordination Agreement) (Fowler, Sarah) (Entered: 01/21/2020)
[Granted by # 132]