Case number: 3:17-bk-70013 - Peyronnin Construction Co., Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Peyronnin Construction Co., Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    Basil H. Lorch

  • Filed

    01/09/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, FUNDS
U.S. Bankruptcy Court
Southern District of Indiana (Evansville)
Bankruptcy Petition #:
17-70013-AKM-7A

Assigned to: Andrea K. McCord
Chapter 7
Voluntary
Asset
Creditors: 299



Debtor disposition:  Discharge Not Applicable
Date filed:  01/09/2017
Date terminated:  08/11/2021
341 meeting:  02/17/2017 11:00 AM
Deadline for filing claims:  06/29/2017
Deadline for filing claims (govt.):  07/10/2017

Debtor

Peyronnin Construction Co., Inc.

1901 N. Kentucky Ave.
P.O. Box 3317
Evansville, IN 47732
VANDERBURGH-IN
County: VANDERBURGH-IN
Tax ID / EIN: 35-0914929



represented by
R. Stephen LaPlante

LaPlante LLP
101 NW First Street Suite 116
PO Box 3556
Evansville, IN 477343556
812-463-6093
Fax : 812-463-6094
Email: slaplante@laplantellp.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



represented by
James T Young

Rubin & Levin P.C.
135 N. Pennyslvania St., Ste. 1400
Indianapolis, IN 46204
317-634-0300
Fax : 317-453-8622
Email: james@rubin-levin.net

Curt Derek Hochbein

Mattingly Burke Cohen & Biederman LLP
155 East Market Street
Suite 400
Indianapolis, IN 46204
317-614-7320
Email: curt.hochbein@mbcblaw.com
SELF- TERMINATED: 10/08/2019

Trustee's Attorney

Rubin & Levin, P.C.




represented by
James T Young on behalf of

(See above for address)

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
 
 

Latest Dockets

Date Filed#Docket Text
08/11/2021353
Final Decree
. The estate of the debtor has been fully administered. The trustee is discharged from any further duties as trustee on this case, the bond is canceled, and the case is closed. (tsw) (Entered: 08/11/2021)
07/08/2021352Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed by the U.S. Trustee on behalf of Trustee Stacy M. Wissel. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (U.S. Trustee)
04/28/2021351Certificate of Service re: Order on Objection to Claim(s), filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # [350]). (Wissel, Stacy)
04/28/2021350Order on Second Omnibus Objection to Claims (re: Doc # [281]). The trustee must distribute this order. (tsw)
03/17/2021349Trustee's Notice of Deposit of Unclaimed Dividends. (Wissel, Stacy)
11/06/2020348Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # [347]). (Wissel, Stacy)
11/05/2020347Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $79,891.07, Expense: $3,268.36) (re: Doc # [343]). The trustee must distribute this order. (tsw)
10/15/2020346BNC Certificate of Service - NOTICE (re: Doc [345]). No. of Notices: 70 Notice Date 10/15/2020. (Admin)
10/13/2020345Notice Issued on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # [343]). Notice issued; Objections due by 11/3/2020. (tsw)
10/10/2020344Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service (re: Doc # [342]). Objections due by 11/02/2020. (Attachments: (1) Certificate of Service (2) Matrix)(Wissel, Stacy)