|
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor River Terrace Estates, Inc.
P.O. Box 2572 Brentwood, TN 37024 WELLS-IN Tax ID / EIN: 23-7204803 |
represented by |
Ronald Eric Gold
Frost, Brown & Todd 2500 PNC Center 201 E. Fifth Street Cincinnati, OH 45202-4182 (513) 651-6800 Fax : (513)651-6981 Email: [email protected] Bobby Guy
Frost Brown Todd, LLC 150 3rd Avenue South Suite 1900 Nashville, TN 37201 615-251-5550 Fax : 615-251-5551 Email: [email protected] Jeffrey A. Hokanson(RD)
Frost Brown Todd LLC 201 North Illinois Street, Suite 1900 P.O. Box 44961 Indianapolis, IN 46244-0961 317-237-3953 Fax : 317-237-3900 Email: [email protected] |
U.S. Trustee Nancy J. Gargula
One Michiana Square Building Suite 555 100 East Wayne Street South Bend, IN 46601-2349 574-236-8105 |
represented by |
Leonard W. Copeland
Office of the United States Trustee 100 E. Wayne Street, Suite 555 South Bend, IN 46601 574-236-8105 Fax : 574-236-8163 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/13/2015 | 368 | Docket Text BNC Certificate of Mailing.(related document(s) 367Notice). Notice Date 05/13/2015. (Admin.) (Entered: 05/14/2015) |
05/11/2015 | Docket Text Bankruptcy Case Closed. (csd) (Entered: 05/11/2015) | |
05/11/2015 | 367 | Docket Text Final Decree sent to BNC (related document(s) 366Final Decree). (csd) (Entered: 05/11/2015) |
05/11/2015 | 366 | Docket Text Final Decree (related document(s) 305Order Confirming Chapter 11 Plan). (csd) Additional attachment(s) added on 5/11/2015 (csd). (Entered: 05/11/2015) |
04/09/2015 | 365 | Docket Text Certificate of Service of Notice of Motionand Opportunity to ObjectFiled by Debtor River Terrace Estates, Inc. (related document(s) 364Application for Final Decree filed by River Terrace Estates, Inc.) Objections to Motion due by 4/30/2015. (Attachments: # 1Exhibit A - Notice and Motion # 2Exhibit B - Service List # 3Exhibit C - ECF Recipients) (Hokanson(RD), Jeffrey) (Entered: 04/09/2015) |
04/09/2015 | 364 | Docket Text Motionfor Entry of Final DecreeFiled by Debtor River Terrace Estates, Inc. (Attachments: # 1Proposed Order Final Decree) (Hokanson(RD), Jeffrey) Modified on 4/10/2015 (csd). (Entered: 04/09/2015) |
03/26/2015 | 363 | Docket Text BNC Certificate of Mailing.(related document(s) 361Order for Compensation). Notice Date 03/26/2015. (Admin.) (Entered: 03/27/2015) |
03/26/2015 | 362 | Docket Text BNC Certificate of Mailing.(related document(s) 360Order for Compensation filed by North Shores Consulting, Inc.). Notice Date 03/26/2015. (Admin.) (Entered: 03/27/2015) |
03/24/2015 | 361 | Docket Text Order For Compensation for Frost Brown TOdd LLC, Debtor's Attorney, Fees awarded: $194755.00, Expenses awarded: $502.41; Awarded on 3/24/2015 (related document(s) 353Application for Compensation filed by Debtor River Terrace Estates, Inc.). (csd) Modified on 9/24/2015 (lkg). (Entered: 03/24/2015) |
03/24/2015 | 360 | Docket Text Order For Compensation for North Shores Consulting, Inc., Financial Advisor, Fees awarded: $102950.75, Expenses awarded: $268.94; Awarded on 3/24/2015 (related document(s) 355Application for Compensation filed by Debtor River Terrace Estates, Inc.). (csd) (Entered: 03/24/2015) |