Indiana Southern Bankruptcy Court

Case number: 4:13-bk-90077 - Bert R. Huncilman & Son, Inc - Indiana Southern Bankruptcy Court

Case Information
Case title
Bert R. Huncilman & Son, Inc
Chapter
11
Judge
Andrea K. McCord
Filed
01/15/2013
Last Filing
08/30/2024
Asset
Yes
Vol
v
Docket Header
CONFIRMED, REOPENED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
13-90077-AKM-11

Assigned to: Andrea K. McCord
Chapter 11
Voluntary
Asset
Creditors: 63



Debtor disposition:  Discharge Not Applicable
Date filed:  01/15/2013
Date reopened:  07/29/2024
Plan confirmed:  06/10/2014
341 meeting:  02/19/2013 10:00 AM
Deadline for filing claims:  05/22/2013
Deadline for filing claims (govt.):  07/15/2013

Debtor

Bert R. Huncilman & Son, Inc

115 Security Parkway
New Albany, IN 47150
FLOYD-IN
Tax ID / EIN: 35-1089924



represented by
Michael W. McClain

McClain Law Group, PLLC
6008 Brownsboro Park Boulevard
Suite G
Louisville, KY 40207
502-589-1004
Fax : 888-210-0145
Email: [email protected]

Megan Patricia Keane

Goldberg Simpson, LLC
9301 Dayflower Street
Prospect, KY 40059
502-589-4440
Fax : 502-581-1344
Email: [email protected]
TERMINATED: 07/26/2024

Mark J. Sandlin

Goldberg Simpson, LLC
9301 Dayflower Street
Prospect, KY 40059
502-585-8562
Fax : 502-581-1344
Email: [email protected]
TERMINATED: 07/26/2024

U.S. Trustee

U.S. Trustee

46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Ronald J. Moore

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/09/2024287Docket Text
Amended Application for Final Decree with Notice & Certificate of Service filed by Michael W. McClain on behalf of Debtor Bert R. Huncilman & Son, Inc (re: Doc # 285). Objections due by 08/23/2024. (Attachments: (1) Certificate of Service Objection Notice and Certificate of Service (2) Main Document (cont.) Final Decree) (McClain, Michael) (Entered: 08/09/2024)
07/30/2024286Docket Text
Deficiency Notice Issued re: Application for Final Decree (re: Doc # 285). Deficiency to be cured by 8/13/2024. (akb) (Entered: 07/30/2024)
07/29/2024285Docket Text
Application for Final Decree filed by Michael W. McClain on behalf of Debtor Bert R. Huncilman & Son, Inc. (Attachments: (1) Main Document (cont.) Final Decree and Discharge Order) (McClain, Michael) (Entered: 07/29/2024)
[Amended by # 287]
07/29/2024284Docket Text
Order Granting Motion to Reopen Bankruptcy Case and Order to Complete Filing (re: Doc # 283). Incomplete Filings due by 8/12/2024.
Attorney for the debtor must distribute this order.
(akb) (Entered: 07/29/2024)
07/26/2024Docket Text
Receipt of Motion to Reopen Bankruptcy Case( 13-90077-AKM-11) [motion,mreop] (1167.00) Filing Fee. Receipt number A35059613. Fee amount 1167.00 (re: Doc # 283). (U.S. Treasury) (Entered: 07/26/2024)
07/26/2024283Docket Text
Motion to Reopen Bankruptcy Case filed by Michael W. McClain on behalf of Debtor Bert R. Huncilman & Son, Inc. Judge Andrea K. McCord assigned. (Attachments: (1) Exhibit Exhibit A - Affidavit (2) Main Document (cont.) Proposed Order) (McClain, Michael) (Entered: 07/26/2024)
[Granted by # 284]
05/27/2015282Docket Text
Notice of Withdrawal as Attorney filed by Angela Lynn Gidley on behalf of Creditor Clark County Rural Electric Membership Corporation (Docket Only Notice). (Gidley, Angela) (Entered: 05/27/2015)
05/27/2015281Docket Text
Appearance filed by Jeremy Lee Fetty on behalf of Creditor Clark County Rural Electric Membership Corporation. (Fetty, Jeremy) (Entered: 05/27/2015)
01/15/2015280Docket Text
Quarterly Report for Fourth Quarter 2014 (October 1 thru October 16) filed by Megan Patricia Keane on behalf of Debtor Bert R. Huncilman & Son, Inc. (Keane, Megan) (Entered: 01/15/2015)
11/04/2014279Docket Text
Report of Operations for March 2014 filed by Megan Patricia Keane on behalf of Debtor Bert R. Huncilman & Son, Inc. (Keane, Megan) (Entered: 11/04/2014)