Assigned to: Robyn L. Moberly Chapter 7 Voluntary No asset Creditors: 90 |
|
Debtor Gentry Estates Construction Co., Inc.
986 S. State Road 446 Bloomington, IN 47401 MONROE-IN County: MONROE-IN Tax ID / EIN: 35-1703502 dba Gentry Estates Development Co., Inc. |
represented by |
Vincent S Taylor
4975 N St Rd 37 Business Bloomington, IN 47404-1626 812-330-8611 Fax : 812-336-1424 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] TERMINATED: 11/19/2018 |
| |
Trustee Joanne B. Friedmeyer
Joanne B Friedmeyer P.C. 9425 N Meridian Street, #186 Indianapolis, IN 46260 317-755-3103 Email: [email protected] |
represented by |
Joanne B. Friedmeyer
PRO SE |
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] |
Date Filed | # | Docket Text |
---|---|---|
01/12/2019 | 34 | Docket Text BNC Certificate of Service - Order mailed to All Creditors (re: Doc # 33). No. of Notices: 88 Notice Date 01/12/2019. (Admin.) (Entered: 01/13/2019) |
01/10/2019 | 33 | Docket Text Order Granting Motion for Relief from Dismissal Order and Notice of Reappointment of Trustee (re: Doc # 28). The Clerk's Office will distribute this order. (als) (Entered: 01/10/2019) |
01/09/2019 | 32 | Docket Text Notice of Change of Address filed by James Touloukian and Carol Touloukian. (wdp) (Entered: 01/09/2019) |
01/09/2019 | 31 | Docket Text Affidavit filed by Vincent S Taylor on behalf of Debtor Gentry Estates Construction Co., Inc. (Taylor, Vincent) (Entered: 01/09/2019) |
12/22/2018 | 30 | Docket Text BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 27). No. of Notices: 90 Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018) |
12/21/2018 | 29 | Docket Text Trustee's Initial Report: 341 MEETING OF CREDITORS HELD. (Friedmeyer, Joanne) (Entered: 12/21/2018) |
12/20/2018 | 28 | Docket Text Motion for Relief from Judgment/Order Pursuant to Fed.R.Bankr.P. 9024 filed by Vincent S Taylor on behalf of Debtor Gentry Estates Construction Co., Inc (re: Doc # 27). (Taylor, Vincent) (Entered: 12/20/2018) [Granted by # 33] |
12/20/2018 | 27 | Docket Text Order Dismissing Case (re: Doc # 1). The Clerk's Office will distribute this order. (khg) (Entered: 12/20/2018) |
12/13/2018 | Docket Text Receipt of Motion for Relief from Stay( 18-08683-RLM-7) [motion,mrlfsty] (181.00) Filing Fee. Receipt number A29366208. Fee amount 181.00 (re: Doc # 26). (U.S. Treasury) (Entered: 12/13/2018) | |
12/13/2018 | 26 | Docket Text Motion to Abandon, Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement with Notice & Certificate of Service, filed by John W. Richards on behalf of Creditor Owen County State Bank. Objections due by 12/27/2018. (Attachments: (1) Exhibit A (2) Exhibit B (3) Exhibit C (4) Exhibit D (5) Exhibit E (6) Exhibit F (7) Exhibit G (8) Exhibit H (9) Exhibit I (10) Exhibit J) (Richards, John) (Entered: 12/13/2018) |