KMC Real Estate Investors LLC
11
Basil H. Lorch III
No
CONFIRMED, CLOSED |
Assigned to: Basil H. Lorch III Chapter 11 Voluntary Asset Creditors: 52 Debtor disposition: Discharge Not Applicable |
|
Debtor KMC Real Estate Investors LLC
4601 Medical Plaza Way Clarksville, IN 47129 CLARK-IN County: CLARK-IN Tax ID / EIN: 20-8804993 |
represented by |
Bradley J. Buchheit
McNeely Stephenson 143 W. Market Street Suite 600-A Indianapolis, IN 46204 317-825-5203 Fax : 317-825-5109 Email: BBuchheit@McNeelyLaw.com David M. Cantor
Seiller Waterman LLC 462 4th Street Ste 2200 Louisville, KY 40202 502-584-7400 Email: cantor@derbycitylaw.com 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 Jeffrey A Hokanson
Ice Miller LLP One American Square Suite 2900 Indianapolis, IN 46282-0200 317-236-2236 Fax : 317-592-4809 Email: jeff.hokanson@icemiller.com TERMINATED: 08/08/2011 Gary Lynn Hostetler
Hostetler & Kowalik, P.C. 101 W Ohio St Ste 2100 Indianapolis, IN 46204 317-262-1001 Fax : 317-262-1010 Email: ghostetler@hklawfirm.com TERMINATED: 01/19/2012 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2015 | 421 | Bankruptcy Case Closed. (krb) (Entered: 11/02/2015) |
11/02/2015 | 420 | Final Decree (re: Doc # 419). (krb) (Entered: 11/02/2015) |
10/30/2015 | 419 | Application for Final Decree filed by Courtney Elaine Chilcote on behalf of Debtor KMC Real Estate Investors LLC. (Chilcote, Courtney) (Entered: 10/30/2015) [Terminated on 11/02/2015] |
05/08/2015 | 418 | Final Order by District Court Judge Sarah Evans Barker re: Appeal (District Case Number: 4:13-cv-00179). Order of the Bankruptcy Court is Affirmed (re: Doc # 392). (krb) (Entered: 05/11/2015) |
12/18/2013 | 417 | Certificate of Service re: / Certificate of Mailing of Order Authorizing First Interim Application for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses (Docket 416) filed by Courtney Elaine Chilcote on behalf of Debtor KMC Real Estate Investors LLC (re: Doc # 416). (Chilcote, Courtney) (Entered: 12/18/2013) |
12/09/2013 | 416 | Order Granting Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Tucker Hester Baker & Krebs, LLC as Debtor's Attorney (Fee: $11,093.75, Expense: $789.44) (re: Doc # 397). Attorney for Other Professional Tucker Hester Baker & Krebs, LLC must distribute this order. (wdp) (Entered: 12/09/2013) |
11/19/2013 | 415 | Notice of Change of Address for Creditor Lawrence R. Rouben with Statement in Lieu of Certificate of Service filed by Courtney Elaine Chilcote on behalf of Debtor KMC Real Estate Investors LLC. (Chilcote, Courtney) (Entered: 11/19/2013) |
11/17/2013 | 414 | BNC Certificate of Service - NOTICE (re: Doc # 412). No. of Notices: 52 Notice Date 11/17/2013. (Admin.) (Entered: 11/18/2013) |
11/15/2013 | 413 | Certificate of Service re: / Certificate of Mailing of Order Authorizing Employment of Attorneys Tucker Hester Baker & Krebs, LLC filed by Courtney Elaine Chilcote on behalf of Debtor KMC Real Estate Investors LLC (re: Doc # 411). (Chilcote, Courtney) (Entered: 11/15/2013) |
11/15/2013 | 412 | Notice Issued on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 397). Notice issued; Objections due by 12/6/2013. (wdp) (Entered: 11/15/2013) |