Indiana Southern Bankruptcy Court

Case number: 1:13-bk-04677 - Complete Hydraulic Service & Sales, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
Complete Hydraulic Service & Sales, Inc.
Chapter
11
Filed
05/02/2013
Last Filing
03/13/2018
Asset
Yes
Docket Header
PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
13-04677-JKC-11

Assigned to: James K. Coachys
Chapter 11
Voluntary
Asset
Creditors: 329


Date filed:  05/02/2013
Deadline for filing claims (govt.):  10/29/2013

Debtor

Complete Hydraulic Service & Sales, Inc.

130 Commerce Drive
Franklin, IN 46131
JOHNSON-IN
County: JOHNSON-IN
Tax ID / EIN: 35-1860390



represented by
David R. Krebs

Tucker, Hester, Baker & Krebs
One Indiana Square
Suite 1600
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

U.S. Trustee

U.S. Trustee

101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Joseph F McGonigal

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
04/20/2016179Docket Text
Bankruptcy Case Closed. (esd)
04/20/2016178Docket Text
Order Granting Debtor's Motion for Authority to Re-Close Case. Attorney for the debtor must distribute this order (re: Doc # [177]). (hhd)
04/15/2016177Docket Text
Motion for Authority to Re-Close Chapter 11 Case filed by John Joseph Allman on behalf of Debtor Complete Hydraulic Service & Sales, Inc. (Allman, John)
04/07/2016176Docket Text
Certificate of Service re: Order on Motion for Authority, filed by Meredith R. Theisen on behalf of Creditor Sabrina Minonne (re: Doc # [175]). (Theisen, Meredith)
04/05/2016175Docket Text
Order Granting Motion for Authority to Modify Section 524 Discharge Injunction to Pursue Recovery from the Debtor's Insurance Policies (re: Doc # [169]). Attorney for Creditor Sabrina Minonne must distribute this order. (esd)
03/24/2016174Docket Text
Withdrawal of Objection, filed by Creditor R & R Body, LLC (re: Doc # [173]). (mjm)
03/23/2016173Docket Text
Objection to Motion for Authority to Modify Section 524 Discharge Injunction filed by R&R BODY, LLC (re: Doc # 169). (mjm) CORRECTION: Corrected docket text added in all capitals. Modified on 3/23/2016 (mjm).
03/11/2016172Docket Text
Objection Notice with Certificate of Service re: Motion for Authority, filed by Meredith R. Theisen on behalf of Creditor Sabrina Minonne (re: Doc # [169]). Objections due by 04/01/2016. (Attachments: (1) Service List) (Theisen, Meredith)
03/11/2016171Docket Text
Notice of Submission of Service List filed by Meredith R. Theisen on behalf of Creditor Sabrina Minonne (re: Doc # [170]). (Theisen, Meredith)
03/11/2016170Docket Text
Notice of Submission of Notice for Amended Motion for Authority to Modify Section 524 Discharge Injunction to Pursue Recovery from the Debtor's Insurance Policies filed by Meredith R. Theisen on behalf of Creditor Sabrina Minonne (re: Doc # [169]). (Theisen, Meredith)