Indiana Southern Bankruptcy Court

Case number: 1:16-bk-01854 - Fine Light, Inc. and RMG Communications LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Fine Light, Inc. and RMG Communications LLC
Chapter
11
Judge
Jeffrey J. Graham
Filed
03/17/2016
Last Filing
05/19/2020
Asset
No
Vol
v
Docket Header
CaptionAll, PlnDue, DsclsDue, JNTADMN, LEAD
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
16-01854-BHL-11

Assigned to: Basil H. Lorch III
Chapter 11
Voluntary
Asset
Creditors: 62


Date filed:  03/17/2016
341 meeting:  04/19/2016
Deadline for filing claims:  09/13/2016

Debtor

Fine Light, Inc.

1801 S. Liberty Drive
Bloomington, IN 47403
MONROE-IN
County: MONROE-IN
Tax ID / EIN: 35-1883421
dba
Finelight




represented by
Wendy D. Brewer

JensenBrewer, LLC
333 N. Alabama Street, Suite 350
Indianapolis, IN 46204
317-215-6220
Email: [email protected]

Terry E. Hall

Special Counsel
300 N. Meridian Street - Suite 2700
Indianapolis, IN 46204
317-237-1230
Fax : 317-237-1000
Email: [email protected]

Caroline Ellona Richardson

Paganelli Law Group
10401 N. Meridian St.
Suite 450
Indianapolis, IN 46290
(317) 550-1855
Email: [email protected]
TERMINATED: 07/08/2016

Member Debtor

RMG Communications LLC

1801 S. Liberty Drive
Bloomington, IN 47403



represented by
Wendy D. Brewer

(See above for address)

Terry E. Hall

Faegre Baker Daniels LLP
300 N Meridian St Ste 2700
Indianapolis, IN 46204
317-237-0300
Email: [email protected]

Caroline Ellona Richardson

(See above for address)
TERMINATED: 07/08/2016


dba
Bloom Marketing




 
 
Trustee

Gregory S. Fehribach

Office of Gregory S. Fehribach
50 S Meridian St Ste 700
Indianapolis, IN 46204-3530
317-638-2400
Email: [email protected]



represented by
David J. Jurkiewicz

Bose McKinney & Evans LLP
111 Monument Circle, Suite 2700
Indianapolis, IN 46204
317-684-5000
Fax : 317-684-5173
Email: [email protected]

Weston Erick Overturf

Mattingly Burk Cohen & Biederman
5255 Winthrop Avenue, Suite 100
Indianapolis, IN 46220
317-664-7136
Email: [email protected]
TERMINATED: 03/27/2017

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/19/2020313Docket Text
Bankruptcy Case Closed. (akb)
05/18/2020312Docket Text
Application for Final Decree filed by David J. Jurkiewicz on behalf of Trustee Gregory S. Fehribach. (Jurkiewicz, David)
05/12/2020311Docket Text
Final Decree (re: Doc [310]). (akb)
05/08/2020310Docket Text
Application for Final Decree filed by David J. Jurkiewicz on behalf of Trustee Gregory S. Fehribach. (Jurkiewicz, David)
05/08/2020309Docket Text
Report of Operations for April, 2020 (Final) filed by David J. Jurkiewicz on behalf of Trustee Gregory S. Fehribach. (Jurkiewicz, David)
05/08/2020308Docket Text
Report of Operations for March, 2020 filed by David J. Jurkiewicz on behalf of Trustee Gregory S. Fehribach. (Jurkiewicz, David)
04/22/2020307Docket Text
Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Larry Marietta as Accountant (Fee: $1,828.75, Expense: $77.50) (re: Doc [302]). The trustee must distribute this order. (akb)
04/17/2020306Docket Text
Report of Operations for February, 2020 filed by David J. Jurkiewicz on behalf of Trustee Gregory S. Fehribach. (Jurkiewicz, David)
03/28/2020305Docket Text
BNC Certificate of Service - NOTICE (re: Doc [304]). No. of Notices: 22 Notice Date 03/27/2020. (Admin)
03/25/2020304Docket Text
Notice Issued on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc [302]). Notice issued; Objections due by 4/15/2020. (akb)