CLOSED |
Assigned to: Basil H. Lorch III Chapter 7 Voluntary Asset Creditors: 44 Debtor disposition: Standard Discharge |
|
Debtor Williams Foods, LLC
1320 Main St. Mt. Vernon, IN 47620 POSEY-IN County: POSEY-IN Tax ID / EIN: 46-5164379 dba Bloomfield IGA |
represented by |
R. Stephen LaPlante
LaPlante LLP 101 NW First Street Suite 116 PO Box 3556 Evansville, IN 477343556 812-463-6093 Fax : 812-463-6094 Email: [email protected] |
Trustee Stacy M. Wissel
Office of Stacy M. Wissel PO Box 68 Decker, IN 47524-0068 812-886-6452 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] |
Date Filed | # | Docket Text |
---|---|---|
02/22/2017 | 21 | Docket Text Final Decree . The estate of the debtor has been fully administered. The trustee is discharged from any further duties as trustee on this case, the bond is canceled, and the case is closed. (wdp) (Entered: 02/22/2017) |
01/20/2017 | 20 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed by the U.S. Trustee on behalf of Trustee Stacy M. Wissel. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (U.S. Trustee1) (Entered: 01/20/2017) |
11/11/2016 | 19 | Docket Text Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 18). (Wissel, Stacy) (Entered: 11/11/2016) |
11/10/2016 | 18 | Docket Text Order Granting Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $1270.67, Expense: $87.39) (re: Doc # 16). The trustee must distribute this order. (krb) (Entered: 11/10/2016) |
10/19/2016 | 17 | Docket Text Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service dated 10/19/2016 (re: Doc # 15). Objections due by 11/09/2016. (Attachments: (1) Certificate of Service (2) Matrix)(Wissel, Stacy) (Entered: 10/19/2016) |
10/19/2016 | 16 | Docket Text Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $1270.67, Expense: $87.39) filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. (Wissel, Stacy) (Entered: 10/19/2016) [Granted by # 18] |
10/14/2016 | 15 | Docket Text Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Stacy M. Wissel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (U.S. Trustee3) (Entered: 10/14/2016) |
08/13/2016 | 14 | Docket Text Trustee's Report of Deposit. (Wissel, Stacy) (Entered: 08/13/2016) |
04/29/2016 | 13 | Docket Text Trustee's Interim Financial Report for Period Ending 3/31/2016. (Wissel, Stacy) (Entered: 04/29/2016) |
04/12/2016 | 12 | Docket Text Certificate of Service re: Order on Objection to Claim(s), filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 11). (Wissel, Stacy) (Entered: 04/12/2016) |