Welcome to BusinessBankruptcies.com!

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

Integra Bank Corporation

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
3:11-bk-71224
TYPE / CHAPTER
N/A / 7

Filed

7-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 7, 2011

Docket Entries by Year

Jul 30, 2011 1 Petition Chapter 7 Voluntary Petition with Corporate Ownership Statement, Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Attorney Disclosure of Compensation filed by Jay Jaffe on behalf of Integra Bank Corporation. Income & Expense Schedule for Non-Individual Debtors due by 08/15/2011. (Jaffe, Jay) (Entered: 07/30/2011)
Jul 30, 2011 Receipt of Chapter 7 Voluntary Petition(11-71224-BHL-7A) [misc,volp7] ( 299.00) Filing Fee. Receipt number 15842693. Fee amount 299.00 (re: Doc # 1 ). (U.S. Treasury) (Entered: 07/30/2011)
Jul 30, 2011 2 U.S. Trustee's Notice of Trustee Resignation and Appointment of Successor Trustee. (Moore, Ronald) (Entered: 07/30/2011)
Aug 1, 2011 3 Appearance filed by Deborah Caruso on behalf of Trustee Deborah J. Caruso. (Caruso, Deborah) (Entered: 08/01/2011)
Aug 1, 2011 4 Appearance filed by Meredith R. Thomas on behalf of Trustee Deborah J. Caruso. (Thomas, Meredith) (Entered: 08/01/2011)
Aug 1, 2011 5 Application to Employ Dale & Eke, P.C. as Counsel for the Trustee (Verified Statement attached) filed by Meredith R. Thomas on behalf of Trustee Deborah J. Caruso. Objections due by 08/22/2011. (Attachments: (1) Affidavit) (Thomas, Meredith) (Entered: 08/01/2011)
Aug 1, 2011 6 Application to Employ Rubin & Levin, P.C. as Counsel for the Trustee (Verified Statement attached) filed by Deborah J. Caruso1 on behalf of Trustee Deborah J. Caruso. Objections due by 08/22/2011. (Attachments: (1) Affidavit) (Caruso1, Deborah) (Entered: 08/01/2011)
Aug 1, 2011 7 Appearance filed by John C. Hoard on behalf of Trustee Deborah J. Caruso. (Hoard, John) (Entered: 08/01/2011)
Aug 1, 2011 8 Appearance filed by Elizabeth Marie Lally on behalf of Trustee Deborah J. Caruso. (Lally, Elizabeth) (Entered: 08/01/2011)
Aug 1, 2011 9 Appearance filed by Elliott D. Levin on behalf of Trustee Deborah J. Caruso. (Levin, Elliott) (Entered: 08/01/2011)
Aug 1, 2011 10 Appearance filed by James T Young on behalf of Trustee Deborah J. Caruso. (Young, James) (Entered: 08/01/2011)
Aug 1, 2011 11 Appearance filed by Edward R Cardoza on behalf of Trustee Deborah J. Caruso. (Cardoza, Edward) (Entered: 08/01/2011)
Aug 1, 2011 12 NOTICE OF CASE INFORMATION CORRECTION: Changed Asset notice from Yes to No (re: Doc # 1 ). (tlk) (Entered: 08/01/2011)
Aug 1, 2011 13 Appearance filed by Wendy W Ponader on behalf of Debtor Integra Bank Corporation. (Ponader, Wendy) (Entered: 08/01/2011)
Aug 1, 2011 14 Appearance filed by Todd C. Meyers on behalf of Creditor Wilmington Trust Company, as Trustee. (Meyers, Todd) (Entered: 08/01/2011)
Aug 2, 2011 15 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 09/09/2011 at 10:30 AM CDT at Rm 157 Federal Building, Evansville. (Admin). CORRECTION: Notice not issued through BNC. Modified on 8/3/2011 (lhs). (Entered: 08/02/2011)
Aug 3, 2011 16 BNC Certificate of Service - NOTICE (re: Doc # 1 ). No. of Notices: 1 Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 4, 2011 17 Request for Notice filed by U.S. Bank National Association. (Pollio, Marie) (Entered: 08/04/2011)

There are 5 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
3:11-bk-71224
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Jul 30, 2011
Terminated
Feb 4, 2020
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & S Electric
    A T & T
    ACI
    ACI Worldwide Corp.
    ACOM Solutions
    Acom Solutions, Inc.
    ADAM R RUST
    Affinity Solutions, Inc.
    AFLAC
    Allied Solutions
    American Underwriters Life Insurance Com
    ANNA RAMSEY LITTLEPAGE
    ANNABELLE BUSCH
    ANNE B. RUSSELL
    Aquracy.com Corporation
    There are 347 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integra Bank Corporation
    21 Southeast Third Street
    PO Box 868
    Evansville, IN 47705-0868
    County: Vanderburgh
    Tax ID / EIN: xx-xxx2155

    Represented By

    Jay Jaffe
    Baker & Daniels
    600 East 96th Street, Suite 600
    Indianapolis, IN 46240
    Email: jay.jaffe@bakerd.com
    Kayla D. Britton
    Baker & Daniels, LLP
    300 N. Meridian Street, Suite 2700
    Indianapolis, IN 46204
    317-237-0300
    Fax : 317-237-1000
    Email: kayla.britton@bakerd.com
    Wendy W Ponader
    Baker & Daniels LLP
    600 E. 96th Street, Suite 600
    Indianapolis, IN 46240
    317-569-9600
    Fax : 317-569-4800
    Email: wendy.ponader@bakerd.com

    Trustee

    Stacy M. Wissel
    PO Box 68
    Decker, IN 47524-0068
    812-886-6452
    Email: tr_wissel_ecf@sbcglobal.net
    TERMINATED: 08/01/2011

    Trustee

    Deborah J. Caruso
    9100 Keystone Xing Ste 400
    Indianapolis, IN 46240-2159
    317-844-7400
    Email: trustee@daleeke.com

    Represented By

    Deborah Caruso
    Dale & Eke
    9100 Keystone Xing Ste 400
    Indianapolis, IN 46240-2159
    317-844-7400
    Email: dcaruso@daleeke.com
    Edward R Cardoza
    Rubin & Levin, P.C.
    342 Massachusetts Ave Ste 500
    Indianapolis, IN 46204
    (317) 860-2931
    Fax : (317) 453-8617
    Email: ecardoza@rubin-levin.net
    Elizabeth Marie Lally
    Rubin & Levin, P.C.
    500 Marott Center-342 Massachusetts Ave.
    Indianapolis, IN 46204
    860-2873
    Fax : 453-8611
    Email: elally@rubin-levin.net
    Elliott D. Levin
    Rubin & Levin
    342 Massachusetts Ave Suite 500
    Indianapolis, IN 46204-2161
    317-634-0300
    Fax : 317-453-8601
    Email: edl@rubin-levin.net
    James T Young
    Rubin & Levin P.C.
    342 Massachusetts Avenue, Suite 500
    Indianapolis, IN 46204
    317-634-0300
    Fax : 317-263-9411
    Email: james@rubin-levin.net
    John C. Hoard
    Rubin & Levin
    342 Massachusetts Ave Ste 500
    Indianapolis, IN 46204-2161
    317-860-2875
    Fax : 317-453-8621
    Email: johnh@rubin-levin.net
    Meredith R. Thomas
    Dale & Eke, P.C.
    9100 Keystone Crossing, Suite 400
    Indianapolis, IN 46240
    317-844-7400
    Fax : 317-574-9426
    Email: mthomas@daleeke.com

    U.S. Trustee

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

    Represented By

    Ronald J. Moore
    Office of the United States Trustee
    101 West Ohio Street
    Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Ronald.Moore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2023 DNLPG, LLc 7 3:2023bk70533
    Feb 27, 2018 Mannon L. Walters, Inc. 7 1:2018bk05351
    Dec 14, 2017 HLS Pharmacies, Inc. 11 3:2017bk71197
    Aug 2, 2017 Precision Piping and Mechanical, Inc. 7 3:17-bk-70785
    Jan 9, 2017 Peyronnin Construction Co., Inc. 7 3:17-bk-70013
    Nov 2, 2016 Xtreme Action Rentals, LLC 7 3:16-bk-71063
    Nov 24, 2015 El Rancho Distributors, LLC 7 3:15-bk-71234
    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
    Nov 21, 2011 Mid America Automation, Inc 7 3:11-bk-71844