Case number: 4:09-bk-90064 - Gill Enterprises, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Gill Enterprises, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Basil H. Lorch III

  • Filed

    01/12/2009

  • Last Filing

    06/03/2011

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, DISMISSED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
09-90064-BHL-11

Assigned to: Basil H. Lorch III
Chapter 11
Voluntary
Asset
Creditors: 19



Debtor disposition:  Dismissed for Failure to Make Plan Payments
Date filed:  01/12/2009
Date terminated:  06/03/2011
Debtor dismissed:  04/29/2011
Plan confirmed:  08/02/2010
341 meeting:  02/23/2009 01:00 PM
Deadline for filing claims:  05/24/2010
Deadline for filing claims (govt.):  07/13/2009

Debtor

Gill Enterprises, LLC

609 E. 2nd Street
Seymour, IN 47274
JACKSON-IN
Tax ID / EIN: 35-2126523



represented by
Courtney Elaine Chilcote

Chilcote Kibbe & Hillery, PC
7119 US Highway 31 S.
Indianapolis, IN 46227
317-888-2669
Email: courtney@ckhattorneys.com

David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1330
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Email: dkrebs@hbkfirm.com

U.S. Trustee

U.S. Trustee

46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: Laura.Duvall@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/03/2011217Bankruptcy Case Closed. (als) (Entered: 06/03/2011)
05/01/2011216BNC Certificate of Service - ORDER (re: Doc # 214). No. of Notices: 28 Service Date 05/01/2011. (Admin.) (Entered: 05/02/2011)
05/01/2011215BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 214). No. of Notices: 28 Service Date 05/01/2011. (Admin.) (Entered: 05/02/2011)
04/29/2011214Order Dismissing Case for Failure to Make Plan Payments. Notice of Entry of Dismissal issued to all creditors (re: Doc # 209). (omh) (Entered: 04/29/2011)
04/12/2011213Minute Entry/Order re: (1) Hearing Re: Motion to Convert to Chapter 7 or in the alternative Motion to Dismiss filed by Edward M King on behalf of Creditor Dupont State Bank (re: Doc # 209). (2) Response in Support of Motion to Convert filed by David R. Krebs on behalf of Debtor Gill Enterprises, LLC (re: Doc # 212). (khg) (Entered: 04/22/2011)
04/01/2011212Response in Support of Motion to Convert filed by David R. Krebs on behalf of Debtor Gill Enterprises, LLC (re: Doc # 209). (Krebs, David).
CORRECTION: PDF is Response in opposition of Motion to Convert and consent to dismissal.
Modified on 4/5/2011 (mmt). (Entered: 04/01/2011)
03/10/2011211Certificate of Service re: 210 filed by Edward M King on behalf of Creditor Dupont State Bank (re: Doc # 210). (King, Edward) (Entered: 03/10/2011)
03/10/2011210Official Court Notice Setting Hearing Re: Motion to Convert or in the Alternative Motion to Dismiss filed by Dupont State Bank. Objections are due 3 business days prior to hearing (re: Doc # 209). Hearing to be held on 4/12/2011 at 10:00 AM EDT at Rm 103 Federal Building, New Albany. (khg) T. King to make distribution of this hearing notice to all creditors. (Entered: 03/10/2011)
03/08/2011Receipt of Motion to Convert(09-90064-BHL-11) [motion,mconv] ( 15.00) Filing Fee. Receipt number 15066409. Fee amount 15.00 (re: Doc # 209). (U.S. Treasury) (Entered: 03/08/2011)
03/08/2011209Motion to Convert to Chapter 7 filed by Edward M King on behalf of Creditor Dupont State Bank. (King, Edward) (Entered: 03/08/2011)
[Terminated on 06/03/2011]