Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

El Rancho Distributors, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
3:15-bk-71234
TYPE / CHAPTER
Voluntary / 7

Filed

11-24-15

Updated

3-29-19

Last Checked

3-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2019
Last Entry Filed
Mar 6, 2019

Docket Entries by Year

There are 43 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 18, 2016 41 Trustee's Notice of Continued 341 Meeting of Creditors (re: Doc # 35). Continued 341 Meeting to be held on 7/13/2016 at 08:30 AM CDT at Rm 157 Federal Building, Evansville. (LaPlante, R.) (Entered: 05/18/2016)
Jul 20, 2016 42 Trustee's Notice of Continued 341 Meeting of Creditors (re: Doc # 41). Continued 341 Meeting to be held on 9/13/2016 at 08:45 AM CDT in Rm 157 Federal Building, Evansville. (LaPlante, R.) (Entered: 07/20/2016)
Jul 27, 2016 43 Trustee's Interim Financial Report for Period Ending 6/30/2016. (LaPlante, R.) (Entered: 07/27/2016)
Aug 15, 2016 44 Application to Employ Mark A. Aiton, CPA as Accountant (Verified Statement attached), filed by R. Stephen LaPlante on behalf of Trustee R. Stephen LaPlante. Objections due by 08/29/2016. (LaPlante, R.) (Entered: 08/15/2016) [Granted by #48 ]
Aug 15, 2016 45 Deficiency Notice Issued re: Application to Employ (re: Doc # 44). Deficiency to be cured by 8/29/2016. (krb) (Entered: 08/15/2016)
Aug 17, 2016 46 Amended Verified Statement re: Application to Employ filed by R. Stephen LaPlante on behalf of Trustee R. Stephen LaPlante (re: Doc # 44). (LaPlante, R.) (Entered: 08/17/2016)
Aug 24, 2016 47 Substitution of Appearance of Elizabeth B. Hennessy by Joseph H. Langerak IV, filed by Joseph Hubert Langerak IV on behalf of Creditor DTM Distributors, Inc. (Langerak, Joseph) (Entered: 08/24/2016)
Sep 2, 2016 48 Order Granting Application to Employ Mark A. Aiton, CPA as Accountant (re: Doc #44). The trustee must distribute this order. (krb) (Entered: 09/02/2016)
Sep 19, 2016 49 Trustee's Notice of Continued 341 Meeting of Creditors (re: Doc # 42). Continued 341 Meeting to be held on 10/12/2016 at 08:30 AM CDT in Rm 157 Federal Building, Evansville. (LaPlante, R.) (Entered: 09/19/2016)
Oct 14, 2016 50 Trustee's Initial Report: 341 MEETING OF CREDITORS HELD. Debtor appeared. (LaPlante, R.) (Entered: 10/14/2016)
Show 10 more entries
Apr 13, 2018 61 First Omnibus Objection to Claims with Notice & Certificate of Service, filed by Trustee R. Stephen LaPlante. Response due by 05/14/2018. (LaPlante, R.) (Entered: 04/13/2018)
May 14, 2018 62 Appearance filed by Michael E. Dirienzo on behalf of Creditor Hogan Truck Leasing, Inc. (Dirienzo, Michael) (Entered: 05/14/2018)
May 14, 2018 63 Response to First Omnibus Objection to Claims, filed by Michael E. Dirienzo on behalf of Creditor Hogan Truck Leasing, Inc (re: Doc # 61). (Attachments: (1) Exhibit Security Deposit Documentation) (Dirienzo, Michael) (Entered: 05/14/2018)
May 18, 2018 64 Official Court Notice Setting Hearing on Trustee's Omnibus Objection to Claims with a Response in Opposition filed by Hogan Truck Leasing, Inc (re: Doc # 61, 63). Hearing to be held on 6/20/2018 at 01:30 PM CDT in Rm 359 Federal Building, Evansville. (amb) (Entered: 05/18/2018)
May 21, 2018 65 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 64). No. of Notices: 2 Notice Date 05/20/2018. (Admin.) (Entered: 05/21/2018)
Jun 13, 2018 66 Agreed Entry Resolving Trustee's Objection to Claim No. 11 filed by Michael E. Dirienzo on behalf of Creditor Hogan Truck Leasing, Inc., Trustee R. Stephen LaPlante (re: Doc # 61). (Dirienzo, Michael) (Entered: 06/13/2018) [Approved by # 67 ]
Jun 15, 2018 67 Order Approving Agreed Entry (re: Doc # 66). The Clerk's Office will distribute this order. (jlh) (Entered: 06/15/2018)
Jun 18, 2018 68 BNC Certificate of Service - ORDER (re: Doc # 67). No. of Notices: 2 Notice Date 06/17/2018. (Admin.) (Entered: 06/18/2018)
Jun 20, 2018 69 Minute Order. Hearing DATE: 06/20/2018, MATTER: Hearing on Trustee's First Omnibus Objection to Claims with a Response in Opposition filed by Hogan Truck Leasing, Inc 61, 63 DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (293427)). (JenniferLHobgood) (Entered: 06/20/2018)
Jun 27, 2018 70 Order on First Omnibus Objection to Claims (re: Doc # 61). The trustee must distribute this order. (lad) (Entered: 06/27/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
3:15-bk-71234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Nov 24, 2015
Type
voluntary
Terminated
Mar 6, 2019
Updated
Mar 29, 2019
Last checked
Mar 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    Advanced Disposal Service
    Alstadts
    Amerigas
    Arrow
    AT&T
    Atlas Logistics
    Atlas Logistics
    Averitt Express
    Averitt Express, lnc.
    Baily International
    Banner Wholesale
    C H Robinson Worldwide Inc
    C.F. Sauer's
    C.F. Sauer's
    There are 81 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    El Rancho Distributors, LLC
    801 E. Louisiana St.
    Evansville, IN 47711
    VANDERBURGH-IN
    County: VANDERBURGH-IN
    Tax ID / EIN: xx-xxx8891

    Represented By

    Sandra D. Freeburger
    Deitz, Shields & Freeburger, LLP
    101 First St., 2nd Fl (42420)
    P O Box 21
    Henderson, KY 42419-0021
    270-830-0830
    Fax : 270-830-9115
    Email: sfreeburger@dsf-atty.com

    Trustee

    R. Stephen LaPlante
    Office of Stephen R. LaPlante
    101 N.W. First Street, Suite 116
    P.O. Box 3556
    Evansville, IN 47734
    812-463-6093
    Email: rallen@keatingandlaplante.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2023 DNLPG, LLc 7 3:2023bk70533
    Mar 29, 2021 Adventure Auto, Inc. 7 3:2021bk70233
    Feb 27, 2018 Mannon L. Walters, Inc. 7 1:2018bk05351
    Dec 14, 2017 HLS Pharmacies, Inc. 11 3:2017bk71197
    Jun 2, 2017 HBN Management Group, Inc. 7 3:17-bk-70555
    Jan 9, 2017 Peyronnin Construction Co., Inc. 7 3:17-bk-70013
    Nov 2, 2016 Xtreme Action Rentals, LLC 7 3:16-bk-71063
    Sep 16, 2014 The Raibley Group, Inc. 7 3:14-bk-71140
    Jul 26, 2013 JAZ, Inc. 7 3:13-bk-71163
    Jun 28, 2013 Verville Construction Company, LLC 7 3:13-bk-71038
    Nov 13, 2012 River Rock Cafe, Inc. 7 3:12-bk-71703
    Sep 19, 2012 Gilles Schwinn Cyclery Inc. 11 3:12-bk-71417
    Jul 2, 2012 Indy Hotel Ventures, LLC 11 3:12-bk-70975
    Dec 5, 2011 Shyler's Inc 11 3:11-bk-71893
    Jul 30, 2011 Integra Bank Corporation 7 3:11-bk-71224