Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 108 |
|
Debtor Indiana Bank Corp.
Attn: Joseph J. Montel c/o The Montel Law Firm P.O. Box 3970 Carmel, IN 46032 VERMILLION-IN County: VERMILLION-IN Tax ID / EIN: 20-3466112 |
represented by |
Jeremy M. Dunn
Automotive Finance Corporation 13085 Hamilton Crossing Blvd. Ste. 300 Carmel, IN 46032 317-706-3472 Fax : 866-929-3430 Email: [email protected] TERMINATED: 03/17/2014 Jeffrey A Hokanson
Frost Brown Todd LLC 201 N Illinois St Ste 1900 PO Box 44961 Indianapolis, IN 46244-0961 317-237-3962 Fax : 317-237-3900 Email: [email protected] 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 |
Jeannette Eisan Hinshaw
Office of U.S. Trustee 101 W. Ohio St., Suite 1000 Indianapolis, IN 46204 317-226-5322 Email: [email protected] Charles R. Wharton
Office of U.S. Trustee 101 W Ohio St Ste 1000 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: [email protected] TERMINATED: 07/09/2015 |
Date Filed | # | Docket Text |
---|---|---|
08/16/2016 | 350 | Docket Text Bankruptcy Case Closed. (als) |
08/16/2016 | 349 | Docket Text Final Decree (re: Doc # [348]). (als) |
08/15/2016 | 348 | Docket Text Application for Final Decree filed by KC Cohen on behalf of Creditor Renaissance Funding X, LLC. (Attachments: (1) Exhibit) (Cohen, KC) |
08/15/2016 | 347 | Docket Text Order Granting Motion to Withdraw as Attorney re: Bradley J Buchheit (re: Doc # [346]). Attorney for the creditors must distribute this order. (jlh) |
08/15/2016 | 346 | Docket Text Motion to Withdraw as Attorney filed by Bradley J. Buchheit on behalf of Creditors Bryan K Phillips, Jessica Phillips, Geoff Shuck, Michael A. Toney. (Buchheit, Bradley) |
08/09/2016 | 345 | Docket Text Post Confirmation Report filed by KC Cohen on behalf of Creditor Renaissance Funding X, LLC. (Cohen, KC) |
07/08/2016 | 344 | Docket Text Report of Operations for april 2016 filed by KC Cohen on behalf of Creditor Renaissance Funding X, LLC. (Cohen, KC) |
07/08/2016 | 343 | Docket Text Report of Operations for March 2016 filed by KC Cohen on behalf of Creditor Renaissance Funding X, LLC. (Cohen, KC) |
05/11/2016 | 342 | Docket Text Notice of Submission of Report of Substantial Consummation of Plan filed by KC Cohen on behalf of Creditor Renaissance Funding X, LLC (re: Doc # [340]). (Cohen, KC) |
04/14/2016 | 341 | Docket Text BNC Certificate of Service - NOTICE (re: Doc [340]). No. of Notices: 117 Notice Date 04/14/2016. (Admin.) |