Indiana Southern Bankruptcy Court

Case number: 1:10-bk-01386 - PCRE, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
PCRE, LLC
Chapter
7
Filed
02/10/2010
Last Filing
04/09/2015
Asset
Yes
Docket Header
CONVERTED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
10-01386-FJO-7A

Assigned to: Frank J. Otte
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Creditors: 9


Date filed:  02/10/2010
Date converted:  07/28/2011
341 meeting:  09/19/2011
Deadline for filing claims:  05/10/2012

Debtor

PCRE, LLC

123 Market Street
Suite 320
Willow Springs, IL 60480
OUTSIDE HOME STATE
County: OUTSIDE HOME STATE
Tax ID / EIN: 20-8533771



represented by
Courtney Elaine Chilcote

Tucker, Hester, Baker & Krebs, LLC
One Indiana Square
Suite 1600
Indianapolis, IN 46204
Email: [email protected]
TERMINATED: 06/24/2011

Mark A. Drummond

Office of U.S. Trustee
101 W. Ohio St., suite 2100
Indianapolis, IN 46204
317.262-1001
Fax : 317-262-1010
TERMINATED: 05/23/2012

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: [email protected]

Trustee

Joanne B. Friedmeyer

Office of Joanne B. Friedmeyer
1427 W 86th St #284
Indianapolis, IN 46260
317-755-3103
Email: [email protected]



represented by
Joanne B. Friedmeyer

PRO SE



U.S. Trustee

U.S. Trustee

101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Charles R. Wharton

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/09/2015147Docket Text
Bankruptcy Case Closed. The trustee is discharged from any further duties as trustee on this case. (als)
03/03/2015146Docket Text
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 Joanne B. Friedmeyer. 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. (U.S. Trustee1)
01/06/2015145Docket Text
Order Granting Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Joanne B. Friedmeyer as Trustee Chapter 7 (Fee: $5050.32, Expense: $20.58) (re: Doc # [144]). The trustee must distribute this order. (als)
11/24/2014144Docket Text
Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Joanne B. Friedmeyer as Trustee Chapter 7 (Fee: $5050.32, Expense: $20.58) filed by Joanne B. Friedmeyer on behalf of Trustee Joanne B. Friedmeyer. (Friedmeyer, Joanne)
11/24/2014143Docket Text
Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service dated 11/24/2014 (re: Doc # [142]). Objections due by 12/15/2014. (Attachments: (1) Certificate of Service (2) Certificate of Service)(Friedmeyer, Joanne)
11/20/2014142Docket Text
Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Joanne B. Friedmeyer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee3)
11/19/2014Docket Text
Judge Frank J. Otte terminated. Judge Jeffrey J. Graham assigned. (Admin)
08/15/2014141Docket Text
Order Granting Motion to Compromise & Settle of Turnover of Property of Estate under Fed.R.Bankr.P. 9019 (re: Doc # [140]). The trustee must distribute this order. (jwh)
07/23/2014140Docket Text
Motion to Compromise & Settle under Fed.R.Bankr.P. 9019 with Notice & Certificate of Service dated 7/23/2014, filed by Joanne B. Friedmeyer on behalf of Trustee Joanne B. Friedmeyer. Objections due by 08/13/2014. (Friedmeyer, Joanne)
07/18/2014139Docket Text
Trustee's Interim Financial Report for Period Ending 06/30/14. (Friedmeyer, Joanne) (Entered: 07/18/2014)