Peyronnin Construction Co., Inc.
7
Basil H. Lorch
01/09/2017
Yes
v
CLOSED, FUNDS |
Assigned to: Andrea K. McCord Chapter 7 Voluntary Asset Creditors: 299 Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/11/2021 | 353 | 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) |
07/08/2021 | 352 | Chapter 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) |
04/28/2021 | 351 | Certificate 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) |
04/28/2021 | 350 | Order on Second Omnibus Objection to Claims (re: Doc # [281]). The trustee must distribute this order. (tsw) |
03/17/2021 | 349 | Trustee's Notice of Deposit of Unclaimed Dividends. (Wissel, Stacy) |
11/06/2020 | 348 | Certificate 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) |
11/05/2020 | 347 | Order 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) |
10/15/2020 | 346 | BNC Certificate of Service - NOTICE (re: Doc [345]). No. of Notices: 70 Notice Date 10/15/2020. (Admin) |
10/13/2020 | 345 | Notice 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) |
10/10/2020 | 344 | Notice 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) |