After Five, Inc.
7
09/15/2016
No
Assigned to: Basil H. Lorch III Chapter 7 Voluntary Asset Creditors: 36 |
|
Debtor After Five, Inc.
P.O. Box 747 Jeffersonville, IN 47130 CLARK-IN County: CLARK-IN Tax ID / EIN: 26-4797111 |
represented by |
W. Brian Burnette
Applegate Fifer Pulliam LLC 428 Meigs Avenue P.O. Box 1418 Jeffersonville, IN 47130 812-284-9499 Fax : 812-282-7199 Email: bburnette@afpfirm.com Jan C. Morris
125 South 6th Street Louisville, KY 40202 502-587-7000 Email: lmattys@bellsouth.net |
Trustee Michael J. Walro
Office of Michael J. Walro 426 E. Main Street Madison, IN 47250 812-265-3617 Email: mwalro@madi.twcbc.com |
represented by |
Curt Derek Hochbein
RUBIN & LEVIN, P.C. 342 Massachusetts Ave., Ste. 500 Indianapolis, IN 46204 317-634-0300 Fax : 317-453-2016 Email: chochbein@rubin-levin.net Jeffrey A Hokanson
Frost Brown Todd LLC 201 N Illinois St Ste 1900 PO Box 44961 Indianapolis, IN 46244-0961 317-237-3962 Fax : 317-237-3900 Email: jhokanson@fbtlaw.com Elizabeth Marie Lally
7032 Westhaven Cir., Apt. 107 Zionsville, IN 46077 317-313-3870 Email: elizabeth.lally@gmail.com SELF- TERMINATED: 12/10/2015 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 |
Trustee's Attorney Rubin & Levin, P.C.
342 Massachusetts Avenue, Suite 500 Indianapolis, IN 46204 |
represented by |
Rubin & Levin, P.C.
PRO SE |
U.S. Trustee U.S. Trustee
101 W. Ohio St.. Ste. 1000 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/15/2016 | 249 | 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. (als) |
08/11/2016 | 248 | 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 Michael J. Walro. 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. (Duvall (cjh), Laura) |
06/17/2016 | 247 | Order Granting Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Michael J. Walro as Trustee Chapter 7 (Fee: $16169.21, Expense: $609.45) (re: Doc # 243). The trustee must distribute this order. (jwh) (Entered: 06/17/2016) |
06/16/2016 | 246 | Order Granting Motion for Authority to Destroy Debtor's Records (re: Doc # [240]). The trustee must distribute this order. (jwh) |
05/27/2016 | 245 | BNC Certificate of Service - NOTICE (re: Doc [242]). No. of Notices: 42 Notice Date 05/27/2016. (Admin.) |
05/26/2016 | 244 | Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service dated 5/26/2016 (re: Doc # [241]). Objections due by 06/16/2016. (Attachments: (1) Certificate of Service)(Walro, Michael) |
05/26/2016 | 243 | Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Michael J. Walro as Trustee Chapter 7 (Fee: $16169.21, Expense: $609.45) filed by Michael J. Walro on behalf of Trustee Michael J. Walro. (Walro, Michael) |
05/25/2016 | 242 | Notice Issued on Motion for Authority to Destroy Debtor's Records (re: Doc # [240]). Notice issued; Objections due by 6/15/2016. (jwh) |
05/24/2016 | 241 | Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Michael J. Walro. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Duvall (cjh), Laura) |
05/24/2016 | 240 | Motion for Authority to Destroy Debtor's Records filed by James T Young on behalf of Trustee Michael J. Walro. (Young, James) |