Case number: 1:20-bk-03806 - Reisinger Holdings, Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Reisinger Holdings, Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Robyn L. Moberly

  • Filed

    07/01/2020

  • Last Filing

    04/15/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, Subchapter_V, SmBus, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
20-03806-RLM-11

Assigned to: Robyn L. Moberly
Chapter 11
Voluntary
Asset
Creditors: 39


Date filed:  07/01/2020
Plan confirmed:  01/08/2021
341 meeting:  07/28/2020 10:30 AM
Deadline for filing claims:  09/09/2020
Deadline for filing claims (govt.):  12/28/2020

Debtor

Reisinger Holdings, Inc.

10710 Alyssa Way
Fishers, IN 46037
MARION-IN
765-617-3845
Tax ID / EIN: 82-5166784
dba
SPD Textile & Drapery, Inc




represented by
Matthew Michael Cree

Law Office of Matthew M. Cree, LLC
PO Box 7805
Greenwood, IN 46142
317-695-1008
Fax : 317-942-0941
Email: matt@creelawoffice.com

Trustee

Deborah J. Caruso

Office of Deborah J. Caruso
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-634-0300
Email: trusteecaruso@rubin-levin.net



represented by
Deborah J. Caruso

PRO SE



U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Laura A DuVall

DOJ-Ust
Office of The United States Trustee
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio Street, Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Laura.Duvall@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/2022128Notice of Withdrawal of Claim # 12 for Hillsdale Business Park LLC, filed by Sarah Lynn Fowler on behalf of Creditor Hillsdale Business Park LLC. (Fowler, Sarah) (Entered: 04/15/2022)
04/15/2022127Appearance filed by Sarah Lynn Fowler on behalf of Creditor Hillsdale Business Park LLC. (Fowler, Sarah) (Entered: 04/15/2022)
04/06/2022126Chapter 11 Subchapter V Trustee's Final Report and Account filed by U.S. Trustee on behalf of Trustee Deborah J. Caruso. The United States Trustee has reviewed the Chapter 11 Trustee's Final Report and Final Account. (Caruso, Deborah) (Entered: 04/06/2022)
11/03/2021125Notice of Change of Address for Creditor Hillsdale BUsiness Park LLC and SPD Textile & Drapery, Inc. with Certificate of Service filed by Matthew Michael Cree on behalf of Debtor Reisinger Holdings, Inc. (Cree, Matthew) (Entered: 11/03/2021)
10/19/2021124Notice of Substantial Consummation of Subchapter V Plan filed by Matthew Michael Cree on behalf of Debtor Reisinger Holdings, Inc. (Cree, Matthew) (Entered: 10/19/2021)
07/21/2021123Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Deborah J. Caruso as Trustee Chapter 9/11 (Fee: $5,455.00, Expense: $0.00) (re: Doc # 119).
The trustee must distribute this order.
(btw) (Entered: 07/21/2021)
07/08/2021122Order Granting Motion for Authority to Distribute Funds from Collection of Receivables and Additional Funds from Auction Sale (re: Doc # 118).
The trustee must distribute this order.
(btw) (Entered: 07/08/2021)
07/01/2021121BNC Certificate of Service - NOTICE (re: Doc # 120). No. of Notices: 39 Notice Date 07/01/2021. (Admin) (Entered: 07/02/2021)
06/29/2021120Notice on Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 119). Notice issued; Objections due by 7/20/2021. (btw) (Entered: 06/29/2021)
06/28/2021119Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Deborah J. Caruso as Trustee Chapter 9/11 (Fee: $5,455.00, Expense: $0.00) filed by Deborah J. Caruso on behalf of Trustee Deborah J. Caruso. (Caruso, Deborah) (Entered: 06/28/2021)
[Granted by # 123]