Case number: 2:17-bk-80750 - Universal Land & Livestock, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Universal Land & Livestock, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    11/09/2017

  • Last Filing

    05/24/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Exhibits, PlnDue, DsclsDue, DISMISSED
U.S. Bankruptcy Court
Southern District of Indiana (Terre Haute)
Bankruptcy Petition #:
17-80750-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 18



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/09/2017
Date terminated:  05/24/2018
Debtor dismissed:  05/21/2018
341 meeting:  12/13/2017 10:30 AM

Debtor

Universal Land & Livestock, LLC

P.O. Box 145
Universal, IN 47884
VERMILLION-IN
County: VERMILLION-IN
Tax ID / EIN: 47-4391461



represented by
John Joseph Allman

Hester Baker Krebs, LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: jallman@hbkfirm.com

David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: dkrebs@hbkfirm.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
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: Laura.Duvall@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/24/2018158Bankruptcy Case Closed. (cew) (Entered: 05/24/2018)
05/23/2018157BNC Certificate of Service - ORDER (re: Doc # 152). No. of Notices: 1 Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018)
05/23/2018156BNC Certificate of Service - ORDER (re: Doc # 151). No. of Notices: 1 Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018)
05/23/2018155BNC Certificate of Service - ORDER (re: Doc # 153). No. of Notices: 1 Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018)
05/23/2018154BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 153). No. of Notices: 22 Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018)
05/21/2018153Order Granting Creditor First Financial Bank's Motion to Dismiss Case (re: Doc # 54).
Notice of Entry of Dismissal issued to all creditors.
The Clerk's Office will distribute this order.
(cew) (Entered: 05/21/2018)
05/21/2018152Order Overruling Creditor First Financial Bank's Motion for Abstention Under Section 305 (re: Doc # 68).
The Clerk's Office will distribute this order.
(cew) (Entered: 05/21/2018)
05/21/2018151Order Granting Creditor's Motion for Contempt Against Auctioneer and Imposing Sanction (re: Doc # 143).
The Clerk's Office will distribute this order.
(cew) (Entered: 05/21/2018)
05/17/2018150Order Granting Application for Interim Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $43963.50, Expense: $3360.52) (re: Doc # 119).
Attorney for the debtor must distribute this order.
(cew) (Entered: 05/17/2018)
05/16/2018149PDF with attached Audio File. Court Date & Time [ 05/16/2018 10:30 AM ]. File Size [ 21,294 KB ]. Run Time [ 00:45:25 ]. (vCal Hearing ID (292004)).(Heiser-Davis, Heather). (Entered: 05/17/2018)