Case number: 3:04-bk-71721 - Grohoff Construction, Inc. - Indiana Southern Bankruptcy Court

Case Information
Docket Header
CONVERTED
U.S. Bankruptcy Court
Southern District of Indiana (Evansville)
Bankruptcy Petition #: 04-71721-BHL-7A

Assigned to: Basil H. Lorch III
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Creditors: 115


Date filed:  08/16/2004
Date converted:  02/01/2005
341 meeting:  03/08/2005
Deadline for filing claims:  06/14/2005

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

Latest Dockets

Date Filed#Docket Text
11/06/2016296BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 295). No. of Notices: 61 Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
11/04/2016295Official 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)
11/03/2016294Notice 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)
11/03/2016293Application 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)
11/03/2016292Motion 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)
10/28/2016291Chapter 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)
10/27/2016290Certificate 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)
10/25/2016289Order on Amended First Omnibus Objection to Claims.
The trustee must distribute this order
(re: Doc # 287). (btw) (Entered: 10/25/2016)
09/24/2016288BNC Certificate of Service - ORDER (re: Doc # 286). No. of Notices: 8 Notice Date 09/24/2016. (Admin.) (Entered: 09/25/2016)
09/22/2016287Amended 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)