Indiana Southern Bankruptcy Court

Case number: 2:16-bk-80012 - American Stone Fabricators, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
American Stone Fabricators, Inc.
Chapter
11
Judge
Jeffrey J. Graham
Filed
01/14/2016
Last Filing
11/03/2023
Asset
Yes
Vol
v
Docket Header
SmBus, PriorDISM, CONFIRMED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Terre Haute)
Bankruptcy Petition #:
16-80012-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 31



Debtor disposition:  Discharge Not Applicable
Date filed:  01/14/2016
Date terminated:  04/26/2017
Plan confirmed:  12/21/2016
341 meeting:  02/23/2016
Deadline for filing claims:  12/01/2016

Debtor

American Stone Fabricators, Inc.

506 West Central Avenue
Brazil, IN 47834
CLAY-IN
County: CLAY-IN
Tax ID / EIN: 26-1275666



represented by
John Joseph Allman

Hester Baker Krebs, LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
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]
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]

Joseph F McGonigal

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: 08/30/2016

Latest Dockets
Date Filed#Docket Text
04/26/2017140Docket Text
Bankruptcy Case Closed. (jam) (Entered: 04/26/2017)
04/26/2017139Docket Text
Final Decree (re: Doc # 138). (jam) (Entered: 04/26/2017)
04/25/2017138Docket Text
Application for Final Decree filed by David R. Krebs on behalf of Debtor American Stone Fabricators, Inc. (Krebs, David) (Entered: 04/25/2017)
[Terminated on 04/26/2017]
01/25/2017137Docket Text
BNC Certificate of Service - ORDER (re: Doc # 135). No. of Notices: 3 Notice Date 01/25/2017. (Admin.) (Entered: 01/26/2017)
01/23/2017135Docket Text
Order Granting Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $18877.50, Expense: $2301.16) (re: Doc # 128).
The Clerk's Office will distribute this order.
(jam) (Entered: 01/23/2017)
01/19/2017134Docket Text
Minute Entry/Order re: Hearing on David Kreb's Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $18,877.50, Expense: $2,301.16). Hearing held. Court grants Debtor's Application. Court to enter order (re: Doc # 128). (hhd) (Entered: 01/19/2017)
01/19/2017133Docket Text
Certificate of Service re: Order, filed by David R. Krebs on behalf of Debtor American Stone Fabricators, Inc (re: Doc # 132). (Krebs, David) (Entered: 01/19/2017)
01/18/2017132Docket Text
Amended Order Confirming Plan as Immaterially Modified.
Attorney for the debtor must distribute this order
(re: Doc # 125). (jam) (Entered: 01/18/2017)
12/30/2016131Docket Text
BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 129). No. of Notices: 3 Notice Date 12/30/2016. (Admin.) (Entered: 12/31/2016)
12/29/2016130Docket Text
Notice of Change of Address for Creditor K&S Hauling with Certificate of Service filed by David R. Krebs on behalf of Debtor American Stone Fabricators, Inc. (Krebs, David) (Entered: 12/29/2016)