Indiana Southern Bankruptcy Court

Case number: 1:16-bk-02594 - Masterson Group, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
Masterson Group, Inc.
Chapter
7
Judge
James M. Carr
Filed
04/08/2016
Last Filing
07/17/2018
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
16-02594-JMC-7

Assigned to: James M. Carr
Chapter 7
Voluntary
No asset
Creditors: 9

Date filed:  04/08/2016
341 meeting:  05/18/2016

Debtor

Masterson Group, Inc.

921 Bright Beam Ct.
Westfield, IN 46074-7732
HAMILTON-IN
County: HAMILTON-IN
Tax ID / EIN: 36-4599979



represented by
Steven J. Halbert

11805 N. Pennsylvania St
Carmel, IN 46032
317-706-6762
Fax : 317-706-6763
Email: [email protected]

Trustee

Michael J. Hebenstreit

Office of Michael J. Hebenstreit
151 N Delaware St Ste 2000
Indianapolis, IN 46204
317-638-5555
Email: [email protected]



 
 
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]
 
 

Latest Dockets
Date Filed#Docket Text
04/14/20168Docket Text
BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 3). No. of Notices: 13 Notice Date 04/14/2016. (Admin.) (Entered: 04/15/2016)
04/14/20167Docket Text
Appearance filed by Weston Erick Overturf on behalf of Creditor MSH Hardsurface, LLC. (Overturf, Weston) (Entered: 04/14/2016)
04/13/20166Docket Text
BNC Certificate of Service - NOTICE (re: Doc # 2). No. of Notices: 1 Notice Date 04/13/2016. (Admin.) (Entered: 04/14/2016)
04/13/20165Docket Text
BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 04/13/2016. (Admin.) (Entered: 04/14/2016)
04/13/20164Docket Text
Schedule(s) A/B, C, D, E/F, G, H, I, J and Summary of Assets and Liabilities (no added creditors) (no added parties), STATEMENT OF FINANCIAL AFFAIRS WITH DECLARATION, ATTORNEY DISCLOSURE OF COMPENSATION, AND VERIFICATION OF CREDITOR LIST filed by Steven J. Halbert on behalf of Debtor Masterson Group, Inc (Halbert, Steven)
CORRECTION: Clarifying text added in all capitals. PDF does NOT include Schedule(s) C, I, J.
Modified on 4/13/2016 (tkb). (Entered: 04/13/2016)
04/12/20163Docket Text
Notice of 341 Meeting of Creditors.341 Meeting to be held on 05/18/2016 at 09:00 AM EDT at Rm 416C U.S. Courthouse, Indianapolis.(Admin) (Entered: 04/12/2016)
04/11/20162Docket Text
Deficiency Notice Issued (re: Doc # 1).Verification of Creditor List due by 04/22/2016.(jam) (Entered: 04/11/2016)
04/08/2016Docket Text
Receipt of Chapter 7 Voluntary Petition(16-02594-JMC-7) [misc,volp7] (335.00) Filing Fee. Receipt number 25762004. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 04/08/2016)
04/08/20161Docket Text
Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement and Verification of Creditor List filed by Steven J. Halbert on behalf of Masterson Group, Inc.Income & Expense Schedule due by 04/22/2016. Attorney Disclosure of Compensation due by 04/22/2016. Statement of Financial Affairs with Declaration due by 04/22/2016. Summary of Assets and Liabilities with Declaration due by 04/22/2016. Schedule A/B with Declaration due by 04/22/2016. Schedule D with Declaration due by 04/22/2016. Schedule E/F with Declaration due by 04/22/2016. Schedule G with Declaration due by 04/22/2016. Schedule H with Declaration due by 04/22/2016.(Halbert, Steven) (Entered: 04/08/2016)