Indiana Southern Bankruptcy Court

Case number: 4:14-bk-90200 - Cereplast, Inc. - Indiana Southern Bankruptcy Court

Case Information
Case title
Cereplast, Inc.
Chapter
7
Filed
02/10/2014
Last Filing
03/05/2019
Asset
Yes
Docket Header
PlnDue, DsclsDue, CONVERTED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
14-90200-BHL-7A

Assigned to: Basil H. Lorch III
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Creditors: 181


Date filed:  02/10/2014
Date converted:  03/27/2014
341 meeting:  05/07/2014
Deadline for filing claims:  08/11/2014

Debtor

Cereplast, Inc.

2213 Killion Avenue
Seymour, IN 47274
JACKSON-IN
812-220-5400
County: JACKSON-IN
Tax ID / EIN: 91-2154289



represented by
Tamara Marie Leetham

Austin Legal Group
3990 Old Town Ave. #A112
San Diego, CA 92110
619-924-9600
Fax : 619-881-0045
Email: [email protected]

Trustee

Kathryn L. Pry

Office of Kathryn L. Pry
P O Box 6771
New Albany, IN 47151
812-944-2646
Email: [email protected]



represented by
Deborah Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: [email protected]

John C. Hoard

Rubin & Levin
135 N Pennsylvania St #1400
Indianapolis, IN 46204
317-860-2875
Fax : 317-453-8621
Email: [email protected]

Tamara Marie Leetham

(See above for address)

John M. Rogers

Rubin & Levin, P.C.
135 North Pennsylvania Street
Suite 1400
Indianapolis, IN 46204
317-634-0300
Email: [email protected]

Meredith R. Theisen

Rubin & Levin, P.C.
135 N. Pennsylvania St., Suite 1400
Indianapolis, IN 46204
(317) 860-2877
Fax : (317) 453-8602
Email: [email protected]

Trustee's Attorney

Indiano Law Group

8310 Allison Pointe Boulevard
Suite 204
Indianapolis, IN 46250



represented by
Indiano Law Group

PRO SE



U.S. Trustee

U.S. Trustee

101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
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]

Latest Dockets
Date Filed#Docket Text
03/05/2019511Docket 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. (lak)
01/28/2019510Docket 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 Kathryn L. Pry. 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)
11/06/2018509Docket Text
Trustee's Notice of Unclaimed Dividends. (Pry, Kathryn)
11/06/2018508Docket Text
Trustee's Notice of Unclaimed Dividends. (Pry, Kathryn)
11/06/2018507Docket Text
Trustee's Notice of Unclaimed Dividends. (Pry, Kathryn)
08/28/2018506Docket Text
Trustee's Notice of Unclaimed Dividends. (Pry, Kathryn)
08/06/2018505Docket Text
Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Kathryn L. Pry as Trustee Chapter 7 (Fee: $19938.62, Expense: $553.34) (re: Doc # [504]). The trustee must distribute this order. (lak)
07/13/2018504Docket Text
Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Kathryn L. Pry as Trustee Chapter 7 (Fee: $19,938.62, Expense: $553.34) filed by Kathryn L. Pry on behalf of Trustee Kathryn L. Pry. (Pry, Kathryn)
07/13/2018503Docket Text
Notice of Trustee's Final Report and Applications for Compensation with Certificate of Service (re: Doc # [502]). Objections due by 08/03/2018. (Pry, Kathryn)
07/13/2018502Docket Text
Chapter 7 Trustee's Final Report filed by U.S. Trustee on behalf of Trustee Kathryn L. Pry. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Strauss, Harrison)