Grohoff Construction, Inc.
7
06/27/2017
No
CONVERTED |
Assigned to: Basil H. Lorch III Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Creditors: 115 |
|
Debtor Grohoff Construction, Inc.
1324 John Street Evansville, IN 47713 VANDERBURGH-IN County: VANDERBURGH-IN Tax ID / EIN: 35-1859754 |
represented by |
Philip H. Cade
TILLMAN, CADE & SCHOEN, PLLC 115 E. Spring St., Suite 301 New Albany, IN 47150 812-944-2428 Fax : 502/589-0099 Email: asouthers@tcslawoffice.com TERMINATED: 04/19/2005 John Andrew Goodridge
1925 W. Franklin Street Evansville, IN 47712 812-423-5535 Fax : 812-423-7370 Email: jagoodridge@jaglo.com |
Trustee Stacy M. Wissel
Office of Stacy M. Wissel PO Box 68 Decker, IN 47524-0068 812-886-6452 Email: tr_wissel_ecf@sbcglobal.net |
| |
Trustee's Attorney Stacy M. Wissel
Office of Stacy M. Wissel PO Box 68 Decker, IN 47524-0068 812-886-6452 Email: tr_wissel_ecf@sbcglobal.net |
| |
Intervenor Merchants Bonding Company (Mutual)
c/o Joshua P. Hollingsworth Locke Reynolds LLP P.O. Box 44961 Indianapolis, IN 46244-0961 317-237-3800 |
represented by |
Jeffrey M. Boldt
Rubin & Levin, P.C. 500 Marott Center 342 Massachusetts Avenue Indianapolis, IN 46204-2161 317-860-2904 Fax : 317-453-8604 Joshua P. Hollingsworth
Locke Reynolds LLP 201 N Illinois St., PO Box 44961 Indianapolis, IN 46244 317-237-3800 Email: jhollingsworth@locke.com TERMINATED: 05/19/2005 |
U.S. Trustee U.S. Trustee
101 W. Ohio St.. Ste. 1000 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov |
represented by |
Jeannette E. Hinshaw (llh)
Office of U.S. Trustee 101 W Ohio St Ste 1000 Indianapolis, IN 46204 317-226-6101 Email: jeannette.hinshaw@usdoj.gov Beth Kramer
Office of U.S. Trustee 101 W Ohio St Ste 1000 Indianapolis, IN 46204 317-226-6101 Email: beth.kramer@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/06/2016 | 296 | BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 295). No. of Notices: 61 Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016) |
11/04/2016 | 295 | Official Court Notice Setting Hearing on Trustee's Motion for Relief from Judgment/Order re: Order Granting Application for Compensation for Stacy M. Wissel as Trustee (re: Doc # 232, 292). Hearing to be held on 11/16/2016 at 01:30 PM CST in Rm 359 Federal Building, Evansville. (jlh) (Entered: 11/04/2016) |
11/03/2016 | 294 | Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service dated 11/3/2016 (re: Doc # 291). Objections due by 11/28/2016. (Attachments: (1) Certificate of Service (2) Matrix)(Wissel, Stacy) (Entered: 11/03/2016) |
11/03/2016 | 293 | Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $9626.63, Expense: $1138.61) filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. (Wissel, Stacy) (Entered: 11/03/2016) |
11/03/2016 | 292 | Motion for Relief from Judgment/Order Pursuant to Fed.R.Bankr.P. 9024 filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 232). (Wissel, Stacy) (Entered: 11/03/2016) |
10/28/2016 | 291 | Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Stacy M. Wissel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Hinshaw (llh), Jeannette) (Entered: 10/28/2016) |
10/27/2016 | 290 | Certificate of Service re: Order on Objection to Claim(s), filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 289). (Wissel, Stacy) (Entered: 10/27/2016) |
10/25/2016 | 289 | Order on Amended First Omnibus Objection to Claims. The trustee must distribute this order (re: Doc # 287). (btw) (Entered: 10/25/2016) |
09/24/2016 | 288 | BNC Certificate of Service - ORDER (re: Doc # 286). No. of Notices: 8 Notice Date 09/24/2016. (Admin.) (Entered: 09/25/2016) |
09/22/2016 | 287 | Amended First Omnibus Objection to Claims with Notice & Certificate of Service dated 9/22/2016, filed by Trustee Stacy M. Wissel (re: Doc # 275). Response due by 10/24/2016. (Wissel, Stacy) (Entered: 09/22/2016) |