Case number: 2:24-bk-80461 - Professional Security Enterprises Incorporated - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Professional Security Enterprises Incorporated

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    11/14/2024

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue
U.S. Bankruptcy Court
Southern District of Indiana (Terre Haute)
Bankruptcy Petition #:
24-80461-JJG-11

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


Date filed:  11/14/2024
341 meeting:  12/17/2024 10:00 AM
Deadline for filing claims:  01/23/2025
Deadline for filing claims (govt.):  05/13/2025

Debtor

Professional Security Enterprises Incorporated

3810 E. 88th Avenue
Terre Haute, IN 47805
VIGO-IN
Tax ID / EIN: 20-8468513
aka
Professional Security Enterprises, Inc.

aka
Professional Security Enterprises




represented by
Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square
211 N. Pennsylvania Street
Ste 1330
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: jhester@hbkfirm.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
Matthew Miller

DOJ-Ust
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio St.
Room 520
Indianapolis, IN 46204
202-702-9568
Email: matthew.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/24/2025112Bankruptcy Case Closed. (kmc)
06/30/2025111CHAPTER 11 SUBCHAPTER V TRUSTEE'S REPORT OF NO DISTRIBUTION. Funds Collected: $0.00. 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): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $943,910.83, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Weiker, Judy)
06/22/2025110BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # [109]). No. of Notices: 20 Notice Date 06/22/2025. (Admin)
06/20/2025109Order Granting Motion to Dismiss Case (re: Doc # [93]). The Clerk's Office will distribute this order. (bkb)
06/07/2025108BNC Certificate of Service - ORDER (re: Doc # [107]). No. of Notices: 1 Notice Date 06/07/2025. (Admin)
06/05/2025107Order Denying Motion to Convert (re: Doc # [98]). The Clerk's Office will distribute this order. (bkb)
06/05/2025106Minute Entry/Order: re: Continued Confirmation Hearing; Objections filed by Creditor Old National Bank and U.S. Truste [65], [79], [80]. Disposition: Hearing held. Matter moot; Case to be dismissed. (bkb)
06/05/2025105Minute Entry/Order: re: Hearing on Creditor Old National Bank's Motion to Convert to Chapter 7 [98]. Disposition: Hearing held. Motion denied. (bkb)
06/05/2025104Minute Entry/Order: re: Hearing on Creditor IRS's Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 (conversion fee due) [93]. Disposition: Hearing held. Motion granted as to dismissal. Order to be uploaded within 14 days. (bkb)
05/30/2025103BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # [100]). No. of Notices: 19 Notice Date 05/30/2025. (Admin)