Welcome to BusinessBankruptcies.com!

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

Juncker Bros. Sales & Service, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
3:2018bk70773
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-18

Updated

12-15-21

Last Checked

1-10-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2022
Last Entry Filed
Dec 13, 2021

Docket Entries by Quarter

There are 107 older docket entries.

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

login purchase single case subscribe now

Nov 8, 2019 98 Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), with Notice & Certificate of Service, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. $181 Filing Fee or Motion for Authority to Defer Filing Fee due by 11/15/2019. Objections due by 12/02/2019. (Attachments: (1) Matrix) (Wissel, Stacy) (Entered: 11/08/2019) [Amended by # 102 ]
Nov 8, 2019 99 Notice Issued on Motion to Allow Late Filed Claim to be Treated as Timely Filed (re: Doc # 97). Notice issued; Objections due by 12/2/2019. (jwh) (Entered: 11/08/2019)
Nov 11, 2019 100 BNC Certificate of Service - NOTICE (re: Doc # 99). No. of Notices: 25 Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019)
Nov 12, 2019 101 Deficiency Notice Issued re: Motion to Sell (re: Doc # 98). Deficiency to be cured by 11/26/2019. (jwh) (Entered: 11/12/2019)
Nov 13, 2019 Receipt of Sale of Property Fee for $181.00. Receipt Number 292551. (DD) (Entered: 11/13/2019)
Nov 25, 2019 102 Amended Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), with Notice & Certificate of Service, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 98). $181 Filing Fee or Motion for Authority to Defer Filing Fee due by 12/02/2019. Objections due by 12/16/2019. (Attachments: (1) Exhibit A - purchase agreement) (Wissel, Stacy) (Entered: 11/25/2019) [Granted by # 107 ]
Nov 25, 2019 103 Deficiency Notice Issued re: Motion to Sell (re: Doc # 102). Deficiency to be cured by 12/9/2019. (jwh) (Entered: 11/25/2019)
Nov 25, 2019 104 Notice with Certificate of Service re: Motion to Sell, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 102). Objections due by 12/16/2019. (Attachments: (1) Matrix) (Wissel, Stacy) (Entered: 11/25/2019)
Dec 3, 2019 105 Order Granting Trustee's Motion to Allow Late Filed Claim to be Treated as Timely Filed re: Claim # 22 for Department of Treasury (re: Doc # 97). The trustee must distribute this order. (jlh) (Entered: 12/03/2019)
Dec 4, 2019 106 Certificate of Service re: Order on Motion to Allow Late Filed Claim to be Treated as Timely Filed, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 105). (Wissel, Stacy) (Entered: 12/04/2019)
Show 10 more entries
Nov 19, 2020 117 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 115). No. of Notices: 3 Notice Date 11/18/2020. (Admin) (Entered: 11/19/2020)
Nov 23, 2020 118 Certificate of Service re: Motion for Authority To Make Immediate Payment of Employee Checks, Official Court Notice Setting Hearing, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 113, 114). (Attachments: (1) Matrix) (Wissel, Stacy) (Entered: 11/23/2020)
Nov 23, 2020 119 Minute Entry/Order: re: Telephonic Hearing on Trustee's Motion for Authority To Make Immediate Payment of Employee Checks (re: Doc # 113). Disposition: Hearing held. Motion granted. (jlh) (Entered: 11/23/2020)
Nov 23, 2020 120 Minute Entry/Order: re: Telephonic Hearing on Debtor's Objection to Trustee's Chapter 7 Trustee's Final Report (re: Doc # 112, 111). Disposition: Hearing held. Counsel for Debtor reports, Objection will be withdrawn once order granting the Trustee's Motion for Authority is docketed. (jlh) (Entered: 11/23/2020)
Dec 1, 2020 121 Order Granting Motion for Authority To Make Immediate Payment of Employee Checks (re: Doc # 113). (Attachments: (1) Exhibit A) The trustee must distribute this order. (aeh) (Entered: 12/01/2020)
Dec 1, 2020 122 Withdrawal of Objection, filed by R. Stephen LaPlante on behalf of Debtor Juncker Bros. Sales & Service, Inc (re: Doc # 112). (LaPlante, R.) (Entered: 12/01/2020)
Dec 2, 2020 123 Certificate of Service re: Order on Motion for Authority, filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel (re: Doc # 121). (Wissel, Stacy) (Entered: 12/02/2020)
Mar 17, 2021 124 Trustee's Notice of Deposit of Unclaimed Dividends. (Wissel, Stacy) (Entered: 03/17/2021)
Mar 17, 2021 Receipt of Trustee's Notice of Deposit of Unclaimed Dividends( 18-70773-AKM-7A) [trustee,unclmdep] (1027.85) Filing Fee. Receipt number A32026028. Fee amount 1027.85 (re: Doc # 124). (U.S. Treasury) (Entered: 03/17/2021)
Mar 24, 2021 125 Notice of Withdrawal as Attorney filed by Spencer W Tanner on behalf of Creditor Brian P. Juncker. (Tanner, Spencer) (Entered: 03/24/2021)

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
3:2018bk70773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Jul 18, 2018
Type
voluntary
Terminated
Dec 13, 2021
Updated
Dec 15, 2021
Last checked
Jan 10, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bush Hog, Inc.
    CNH Industrial Capital America, Inc.
    CNH Industrial Capital America, LLC
    CT Corporation
    Donald J. Fuchs, Esq.
    Douglas K. Briody, Esq.
    Estate of Eloise E. Juncker
    First National Bank of Carmi
    Hardee by EVH Manufacturing Co., LLC
    John P. Broadhead, Esq.
    Kinze Manufacturing, Inc.
    Kinze Manufacturing, Inc.
    MacDon Industries Ltd.
    Whitney L. Mosby, Esq.
    William Carter, Esq.

    Parties

    Debtor

    Juncker Bros. Sales & Service, Inc.
    8107 Mertens Rd.
    Mt. Vernon, IN 47620
    POSEY-IN
    County: POSEY-IN
    Tax ID / EIN: xx-xxx6541

    Represented By

    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: slaplante@laplantellp.com

    Trustee

    Stacy M. Wissel
    Office of Stacy M. Wissel
    PO Box 68
    Decker, IN 47524-0068
    812-886-6452
    Email: tr_wissel_ecf@sbcglobal.net

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 10, 2022 Eagleson Services LLC 7 3:2022bk70079
    Nov 28, 2018 Product Kreation Properties, LLC 7 3:2018bk71299
    Jul 26, 2018 Product Kreation Properties, LLC 7 3:2018bk70802
    Dec 14, 2017 HLS Pharmacies, Inc. 11 3:2017bk71197
    Nov 13, 2017 Morganfield Health Facilities, L.P. parent case 11 4:17-bk-44654
    Aug 2, 2017 Precision Piping and Mechanical, Inc. 7 3:17-bk-70785
    Jun 23, 2016 Henderson Enterprises, Inc. 11 4:16-bk-40536
    Sep 11, 2015 Williams Foods, LLC 7 3:15-bk-70953
    Jan 9, 2013 Toelle's Oil Company, LLC 7 3:13-bk-70030
    Jan 4, 2013 Schmitt Mobile Service, LLC 7 3:13-bk-70011
    Nov 13, 2012 River Rock Cafe, Inc. 7 3:12-bk-71703
    Sep 21, 2012 Custom Lawn Concepts, Inc. 7 3:12-bk-71428
    Jan 25, 2012 Angus Topics, Inc 7 4:12-bk-40078
    Nov 21, 2011 Mid America Automation, Inc 7 3:11-bk-71844
    Sep 19, 2011 Producers, Inc. 7 3:11-bk-71495