Case number: 1:23-bk-00291 - Eagle Mechanical Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Eagle Mechanical Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    01/27/2023

  • Last Filing

    04/18/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-00291-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 194


Date filed:  01/27/2023
341 meeting:  03/02/2023 02:00 PM
Deadline for filing claims:  06/30/2023
Deadline for filing claims (govt.):  07/26/2023

Debtor

Eagle Mechanical Inc.

920 Tomahawk Trail Suite B
Indianapolis, IN 46214
MARION-IN
Email: woverturf@kgrlaw.com
Tax ID / EIN: 35-1944274



represented by
Anthony Thomas Carreri

Kroger Gardis & Regas LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204
317-777-7447
Email: ACarreri@kgrlaw.com

Weston Erick Overturf

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204
317-777-7443
Email: woverturf@kgrlaw.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

Damaris D Rosich-Schwartz

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

Latest Dockets

Date Filed#Docket Text
04/18/2024368BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 366). No. of Notices: 1 Notice Date 04/18/2024. (Admin) (Entered: 04/19/2024)
04/16/2024367Certificate of Service re: Official Court Notice Setting Hearing, filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee (re: Doc # 366). (Attachments: (1) Exhibit A - Creditor Mailing Matrix) (Rosich-Schwartz, Damaris) (Entered: 04/16/2024)
04/16/2024366Official Court Notice Setting Hearing on Motion to Dismiss Case (re: Doc # 362). Hearing to be held on 5/13/2024 at 11:15 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (hmb) (Entered: 04/16/2024)
04/15/2024365Certificate of Service re: Order on Motion to Compromise and/or Settle, filed by Weston Erick Overturf on behalf of Debtor Eagle Mechanical Inc (re: Doc # [364]). (Overturf, Weston)
04/15/2024364Order Granting Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 (re: Doc # [357]). Attorney for the debtor must distribute this order. (tkb)
04/15/2024363Chapter 11 Report of Operations for March 2024 filed by Anthony Thomas Carreri on behalf of Debtor Eagle Mechanical Inc. (Attachments: (1) Exhibit AR Aging (2) Exhibit P&L (3) Exhibit Bank Statements) (Carreri, Anthony)
04/15/2024362Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris)
03/29/2024361Adversary case 24-50045. Complaint filed by Plaintiff(s) Eagle Mechanical Inc. against Defendant(s) RoofScreen Mfg., Inc. [12 (Recovery of money/property - 547 preference)]. (Attachments: (1) Exhibit 1) (Carreri, Anthony)
03/14/2024360Chapter 11 Report of Operations for February 2024 filed by Anthony Thomas Carreri on behalf of Debtor Eagle Mechanical Inc. (Attachments: (1) Exhibit AR Aging (2) Exhibit P&L (3) Exhibit Bank Statements) (Carreri, Anthony)
03/13/2024359Certificate of Service re: Chapter 11 Plan, Immaterial Modification of Chapter 11 Plan, Amended Disclosure Statement, Order Scheduling Confirmation Hearing and Fixing Filing Deadlines, filed by Weston Erick Overturf on behalf of Debtor Eagle Mechanical Inc (re: Doc # [322], [355], [356], [358]). (Attachments: (1) Matrix) (Overturf, Weston)