Case number: 4:11-bk-90930 - KMC Real Estate Investors LLC - Indiana Southern Bankruptcy Court

Case Information
Docket Header
CONFIRMED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
11-90930-BHL-11

Assigned to: Basil H. Lorch III
Chapter 11
Voluntary
Asset
Creditors: 52



Debtor disposition:  Discharge Not Applicable
Date filed:  04/01/2011
Date terminated:  05/28/2015
Plan confirmed:  08/19/2013
341 meeting:  05/23/2011 01:00 PM

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

Latest Dockets

Date Filed#Docket Text
11/02/2015421Bankruptcy Case Closed. (krb) (Entered: 11/02/2015)
11/02/2015420Final Decree (re: Doc # 419). (krb) (Entered: 11/02/2015)
10/30/2015419Application 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]
05/08/2015418Final 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)
12/18/2013417Certificate 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)
12/09/2013416Order 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)
11/19/2013415Notice 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)
11/17/2013414BNC Certificate of Service - NOTICE (re: Doc # 412). No. of Notices: 52 Notice Date 11/17/2013. (Admin.) (Entered: 11/18/2013)
11/15/2013413Certificate 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)
11/15/2013412Notice 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)