Indiana Northern Bankruptcy Court

Case number: 1:14-bk-11829 - River Terrace Estates, Inc. - Indiana Northern Bankruptcy Court

Case Information
Case title
River Terrace Estates, Inc.
Chapter
11
Filed
07/22/2014
Asset
Yes
Docket Header

CNFPLN, CLOSED




U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 14-11829-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2014
Date terminated:  05/11/2015
Plan confirmed:  12/22/2014
341 meeting:  09/03/2014

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]

Latest Dockets
Date Filed#Docket Text
05/13/2015368Docket Text
BNC Certificate of Mailing.(related document(s) 367Notice). Notice Date 05/13/2015. (Admin.) (Entered: 05/14/2015)
05/11/2015Docket Text
Bankruptcy Case Closed. (csd) (Entered: 05/11/2015)
05/11/2015367Docket Text
Final Decree sent to BNC (related document(s) 366Final Decree). (csd) (Entered: 05/11/2015)
05/11/2015366Docket 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)
04/09/2015365Docket 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)
04/09/2015364Docket 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)
03/26/2015363Docket Text
BNC Certificate of Mailing.(related document(s) 361Order for Compensation). Notice Date 03/26/2015. (Admin.) (Entered: 03/27/2015)
03/26/2015362Docket 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)
03/24/2015361Docket 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)
03/24/2015360Docket 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)