SaleReportDue, FeeDef |
Assigned to: Andrea K. McCord Chapter 7 Voluntary Asset Creditors: 465 |
|
Debtor Precision Piping and Mechanical, Inc.
P.O. Box 4038 Evansville, IN 47724 VANDERBURGH-IN 317-664-7136 County: VANDERBURGH-IN Tax ID / EIN: 35-1684458 dba PPMI Construction Company aka PPMI |
represented by |
Precision Piping and Mechanical, Inc.
PRO SE 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] TERMINATED: 03/22/2018 Yvette M LaPlante
(See above for address) TERMINATED: 03/29/2018 |
Trustee Stacy M. Wissel
Office of Stacy M. Wissel PO Box 68 Decker, IN 47524-0068 812-886-6452 Email: [email protected] |
represented by |
Cassandra A. Nielsen
Rubin & Levin, P.C. 135 N. Pennsylvania Street Suite 1400 Indianapolis, IN 46204 (317) 860-2931 Fax : (317) 453-8617 Email: [email protected] James T Young
Rubin & Levin P.C. 135 N. Pennyslvania St., Ste. 1400 Indianapolis, IN 46204 317-634-0300 Fax : 317-453-8622 Email: [email protected] |
Trustee's Attorney Rubin & Levin, P.C. |
represented by |
James T Young on behalf of
(See above for address) |
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 |
---|---|---|
12/22/2020 | 296 | 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. (tkb) |
10/30/2020 | 295 | Docket Text BNC Certificate of Service - ORDER (re: Doc [294]). No. of Notices: 1 Notice Date 10/30/2020. (Admin) |
10/28/2020 | 294 | Docket Text Order Striking Deficient Filing (re: Doc # [292]). The Clerk's Office will distribute this order. (cmm) |
09/28/2020 | 293 | Docket Text Deficiency Notice Issued re: Chapter 7 Trustee's Final Account, Certification of Full Administration, and Application for Discharge (re: Doc # [292]). Deficiency to be cured by 10/13/2020. (cmm) |
09/25/2020 | 292 | 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. Trustee) |
09/25/2020 | 291 | 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. Trustee) |
05/18/2020 | 290 | 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 # [289]). (Wissel, Stacy) |
05/18/2020 | 289 | Docket Text Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $15,803.32, Expense: $2,086.98) (re: Doc # [287]). The trustee must distribute this order. (cmm) |
04/23/2020 | 288 | Docket Text Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service (re: Doc # [286]). Objections due by 05/14/2020. (Attachments: (1) Certificate of Service (2) Matrix)(Wissel, Stacy) |
04/23/2020 | 287 | Docket Text Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Stacy M. Wissel as Trustee Chapter 7 (Fee: $15,803.32, Expense: $2,086.98) filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. (Wissel, Stacy) |