Case number: 4:13-bk-92785 - After Five, Inc. - Indiana Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
13-92785-BHL-7A

Assigned to: Basil H. Lorch III
Chapter 7
Voluntary
Asset
Creditors: 36


Date filed:  12/13/2013
341 meeting:  01/10/2014
Deadline for filing claims:  04/23/2014

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
 
 

Latest Dockets

Date Filed#Docket Text
09/15/2016249Final 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)
08/11/2016248Chapter 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)
06/17/2016247Order 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)
06/16/2016246Order Granting Motion for Authority to Destroy Debtor's Records (re: Doc # [240]). The trustee must distribute this order. (jwh)
05/27/2016245BNC Certificate of Service - NOTICE (re: Doc [242]). No. of Notices: 42 Notice Date 05/27/2016. (Admin.)
05/26/2016244Notice 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)
05/26/2016243Application 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)
05/25/2016242Notice Issued on Motion for Authority to Destroy Debtor's Records (re: Doc # [240]). Notice issued; Objections due by 6/15/2016. (jwh)
05/24/2016241Chapter 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)
05/24/2016240Motion for Authority to Destroy Debtor's Records filed by James T Young on behalf of Trustee Michael J. Walro. (Young, James)