JNTADMN, MEMBER, ClaimsAgent, NtcAgent |
Assigned to: James M. Carr Chapter 7 Voluntary Asset Creditors: 494 |
|
Debtor ESI Service Corp.
13000 N. Meridian Street Carmel, IN 46032-1404 HAMILTON-IN Tax ID / EIN: 35-2062117 |
represented by |
Kayla D. Britton
Taft Stettinius & Hollister LLP 1 Indiana Sq. Suite 3500 Indianapolis, IN 46204 317-713-3500 Email: [email protected] Dustin R. DeNeal
8701 East 116th Street Fishers, IN 46038 317-532-6206 Email: [email protected] Jay Jaffe
Faegre Drinker Biddle & Reath LLP 600 East 96th Street Suite 600 Indianapolis, IN 46240 317-569-9600 Email: [email protected] |
Trustee Deborah J. Caruso
Office of Deborah J. Caruso 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-634-0300 Email: [email protected] |
represented by |
Deborah Caruso
Rubin & Levin, P.C. 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-860-2867 Email: [email protected] John C. Hoard
Rubin & Levin 135 N Pennsylvania St #1400 Indianapolis, IN 46204 317-860-2875 Fax : 317-453-8621 Email: [email protected] James E Rossow, Jr.
Rubin & Levin, P.C. 135 North Pennsylvania Street Suite 1400 Indianapolis, IN 46204-2161 317-860-2893 Fax : 317-453-8619 Email: [email protected] Meredith R. Theisen
Rubin & Levin, P.C. 135 N. Pennsylvania St., Suite 1400 Indianapolis, IN 46204 (317) 860-2877 Fax : (317) 453-8602 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 46 E Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Email: [email protected] |
represented by |
Laura A DuVall
DOJ-Ust Office of The United States Trustee Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio Street, Ste 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: [email protected] Ronald J. Moore
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St., Ste 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/15/2024 | 94 | Docket Text Trustee's Notice of Deposit of Unclaimed Dividends. (Caruso, Deborah) |
09/26/2023 | 93 | Docket Text Certificate of Service re: Notice of Trustee's Final Report and Applications for Compensation (re: Doc # [92]). (Attachments: (1) Service List)(Caruso, Deborah) |
09/25/2023 | 92 | Docket Text Notice of Trustee's Final Report and Applications for Compensation (re: Doc # [91]). Objections due by 10/16/2023. (Caruso, Deborah) |
09/25/2023 | 91 | Docket Text Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Deborah J. Caruso. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee) |
03/31/2023 | 90 | Docket Text Notice of Change of Address for Bruce Embry (Claimant) filed by Bruce Embry. (wdp) (Entered: 04/03/2023) |
03/08/2023 | 89 | Docket Text Notice of Withdrawal of Claim for Glenn E Tanner, filed by Omni Agent Solutions. (Cashman, Carolyn) (Entered: 03/08/2023) |
03/08/2023 | 88 | Docket Text Notice of Withdrawal of Claim for Glenn E Tanner, filed by Omni Agent Solutions. (Cashman, Carolyn) (Entered: 03/08/2023) |
10/27/2022 | 85 | Docket Text Certificate of Service re: Order on Objection to Claim(s), filed by Deborah J. Caruso on behalf of Trustee Deborah J. Caruso (re: Doc # [83]). (Caruso, Deborah) |
10/27/2022 | 84 | Docket Text Certificate of Service re: Order on Objection to Claim(s), filed by Deborah J. Caruso on behalf of Trustee Deborah J. Caruso (re: Doc # [82]). (Caruso, Deborah) |
10/26/2022 | 87 | Docket Text Minute Entry/Order: re: Trustee's Objection to Claim No. 644 Filed by Jacob Viregan [80]. Disposition: Hearing held. Objection sustained. (hmb) |