Case number: 1:22-bk-04156 - Vision Demolition and Excavating, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Vision Demolition and Excavating, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    10/17/2022

  • Last Filing

    12/31/2023

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
22-04156-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 44


Date filed:  10/17/2022
Plan confirmed:  04/19/2023
341 meeting:  11/18/2022 10:00 AM
Deadline for filing claims:  12/27/2022
Deadline for filing claims (govt.):  04/17/2023

Debtor

Vision Demolition and Excavating, LLC

10710 Deandra Dr
Zionsville, IN 46077
BOONE-IN
Tax ID / EIN: 84-4790960



represented by
KC Cohen

KC Cohen, Lawyer, PC
1915 Broad Ripple Ave
46220
Indianapolis, IN 46220
317-715-1845
Email: kc@esoft-legal.com

Christopher J McElwee

Monday McElwee & Albright
1915 Broad Ripple Ave.
Indianapolis, IN 46220
317-251-1929
Fax : 317-251-1941
Email: cmcelwee@mrjalaw.com

Nicholas J. Wildeman

Monday McElwee & Albright
1915 Broad Ripple Ave
Indianapolis, IN 46220
317-251-1929
Email: nwildeman@mrjalaw.com

Trustee

Judy Wolf Weiker

P.O. Box 40185
Indianapolis, IN 46240
973-768-2735
Email: jwwtrustee@manewitzweiker.com



 
 
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
11/28/202389Disposal of Exhibit(s) by Clerk (re: Doc # 86, 87). (hhd) (Entered: 11/28/2023)
10/30/202388Adversary Proceeding 22-50099 Closed. (wdp) (Entered: 10/30/2023)
10/24/202387Clerk issues Notice to Counsel for Debtor re: Availability of Exhibit(s) (re: Doc # 67). The Clerk will dispose of unretrieved exhibits on or after 11/27/2023. (hhd) (Entered: 10/24/2023)
10/24/202386Clerk issues Notice to Counsel for Debtor re: Availability of Exhibit(s) (re: Doc # 14). The Clerk will dispose of unretrieved exhibits on or after 11/27/2023. (hhd) (Entered: 10/24/2023)
06/07/202385CHAPTER 11 SUBCHAPTER V TRUSTEE'S REPORT OF NO DISTRIBUTION. Funds Collected: $0.10. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. (Weiker, Judy) (Entered: 06/07/2023)
05/16/202384Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Judy Wolf Weiker as Trustee Chapter 9/11 (Fee: $2,800.00, Expense: $49.00) (re: Doc # 77).
The trustee must distribute this order.
(wdp) (Entered: 05/16/2023)
05/16/202383Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for KC Cohen as Debtor's Attorney (Fee: $21,027.96, Expense: $573.86) (re: Doc # 76).
Attorney for the debtor must distribute this order.
(wdp) (Entered: 05/16/2023)
04/22/202382BNC Certificate of Service - NOTICE (re: Doc # 79). No. of Notices: 44 Notice Date 04/22/2023. (Admin) (Entered: 04/23/2023)
04/22/202381BNC Certificate of Service - NOTICE (re: Doc # 78). No. of Notices: 15 Notice Date 04/22/2023. (Admin) (Entered: 04/23/2023)
04/21/202380BNC Certificate of Service - NOTICE (re: Doc # 74). No. of Notices: 47 Notice Date 04/21/2023. (Admin) (Entered: 04/22/2023)