Welcome to BusinessBankruptcies.com!

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

Lechner's, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
3:2024bk70074
TYPE / CHAPTER
Voluntary / 11V

Filed

2-15-24

Updated

3-31-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 16, 2024

Docket Entries by Week of Year

There are 23 older docket entries.

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

login purchase single case subscribe now

Feb 22 23 Minute Entry/Order: re: Video Hearing on Debtor's First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) (re: Doc # 10, 15). Disposition: Hearing held. Motion granted. The account with German American Bank is to be designated as a DIP account. (jlh) (Entered: 02/22/2024)
Feb 22 24 Minute Entry/Order: re: Video Hearing on Debtor's First Day Motion to Pay Pre-Petition Employee Wage Claims with Objection filed by German American Bank (re: Doc # 11, 15, 21). Disposition: Hearing held. Court heard and considered the testimony of Dan Collignon, Commercial Credit Officer with German American Bank. Motion granted with a cap as to statutory limits. (jlh) (Entered: 02/22/2024)
Feb 22 25 Minute Entry/Order: re: Video Hearing on Debtor's First Day Motion for Use of Cash Collateral with Objection filed by German American Bank (re: Doc # 12, 15, 20). Disposition: Hearing held. Court heard and considered the testimony of Dan Collignon, Commercial Credit Officer with German American Bank. Motion granted on an interim basis. Order to include additional language as to replacement liens. Matter continued. Final Hearing to be held on 04/03/2024 at 10:00 AM Eastern via Zoom. (jlh) (Entered: 02/22/2024)
Feb 22 26 Order Granting Motion to Jointly Administer Member Case 24-70074 under Lead Case 24-70073. (order distributed to e-filers only) (akb) (Entered: 02/22/2024)
Feb 22 27 List of Secured Creditors filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 02/22/2024)
Feb 22 28 Balance Sheet for Small Business filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 02/22/2024)
Feb 22 29 Statement of Operations for Small Business filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 02/22/2024)
Feb 22 30 Cash Flow Statement for Small Business filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 02/22/2024)
Feb 22 31 Small Business Tax Returns filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 02/22/2024)
Feb 22 32 Order Granting Debtors' First-Day Motion to Pay Employee Wages, Salaries, Withholding Taxes, Benefits, and Business Expenses (re: Doc # 11). Attorney for the debtor must distribute this order. (akb) (Entered: 02/22/2024)
Show 10 more entries
Mar 5 42 Deficiency Notice Issued re: Motion to Extend Time to File Initial Documents. Case name does not match. Case number does not match (re: Doc # 41). Deficiency to be cured by 3/19/2024. (akb) (Entered: 03/05/2024)
Mar 5 43 Letter/Correspondence filed by Safe Hiring Solutions. (kmc) (Entered: 03/05/2024)
Mar 6 44 Motion to Extend Time to File Schedules filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc (re: Doc # 1). (Haddad, Joseph) (Entered: 03/06/2024) [Mooted by # 46 ]
Mar 6 45 Income & Expense Statement filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 03/06/2024)
Mar 7 46 Order Mooting Motion to Extend Time to File Schedules (re: Doc # 44). Attorney for the debtor must distribute this order. (jlh) (Entered: 03/07/2024)
Mar 7 47 Notice of Change of Address for Creditor Linsey's Construction, Hopf Equipment, Komatsu Financial Limited Partnership, JJ's Concrete Construction LLC, Luke Nordhoff with Certificate of Service filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 03/07/2024)
Mar 18 48 U.S. Trustee 341 Meeting of Creditors Held. (Rosich-Schwartz, Damaris) (Entered: 03/18/2024)
Mar 21 49 Report of Operations for February 2024 filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 03/21/2024)
Mar 25 50 Subchapter V Status Report Pursuant to 1188(c) filed by Joseph H Haddad on behalf of Debtor Lechner's, Inc. (Haddad, Joseph) (Entered: 03/25/2024)
Apr 3 51 Minute Entry/Order: re: Video Status Conference on Chapter 11 Subchapter V (re: Doc # 1, 50). Disposition: Status Conference held. (jlh) (Entered: 04/03/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
3:2024bk70074
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrea K. McCord
Chapter
11V
Filed
Feb 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&B Fire & Safety Inc
    ABC Amega
    Ackerman Oil
    AFLAC
    Airgas USA LLC
    Allen Seifert
    Boyd & Sons Machinery LLC
    Boyd Cat Rental Co
    Brandeis Machinery & Supply
    Brescher Landscaping and Lawn Service
    Brosmer Land Surveying & Engineering
    Bureau of Motor Vehicles
    Cave Quarries
    Charles Lemond
    Core & Main LP
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lechner's, Inc.
    PO Box 904
    Jasper, IN 47547
    DUBOIS-IN
    Tax ID / EIN: xx-xxx9804

    Represented By

    Joseph H Haddad
    Seiller Waterman LLC
    Meidinger Tower-- 22nd Floor
    462 S. Fourth Street
    Louisville, KY 40202
    502-371-3504
    Email: haddad@derbycitylaw.com
    William P. Harbison
    Seiller Waterman LLC
    Meidinger Tower, 22d Floor
    462 South Fourth Street
    Louisville, KY 40202
    502-584-7400
    Fax : 502-371-9215
    Email: harbison@derbycitylaw.com

    Trustee

    Dennis J Perrey
    P.O. Box 451
    Chandler, IN 47610-0451
    812-630-5823
    Email: dennis.perrey@yahoo.com

    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

    Represented By

    Damaris D Rosich-Schwartz
    DOJ-Ust
    Office of The United States Trustee
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: damaris.d.rosich-schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 LAN Construction LLC 11V 3:2024bk70073
    Oct 18, 2023 Central Kentucky Grain LLC 7 3:2023bk32460
    Apr 30, 2021 The Kingpin Bowling Center, Inc. 7 3:2021bk70372
    Mar 31, 2021 Heritage Family Dental, P.C. 7 3:2021bk70252
    Mar 10, 2021 Gudorf Supply Company, Inc. 11V 3:2021bk70158
    Mar 10, 2021 Gudorf Plumbing Heating Cooling and Electrical, In 11V 3:2021bk70159
    Oct 17, 2018 Buehler, LLC parent case 11 3:2018bk71146
    Oct 17, 2018 Buehler, Inc. 11 3:2018bk71145
    Oct 14, 2016 Hembree Consulting Services, Inc. 11 3:16-bk-70990
    Apr 13, 2016 Sugar Camp Properties, LLC parent case 11 4:16-bk-42649
    Apr 13, 2016 Falcon Coal Company, LLC parent case 11 4:16-bk-42547
    Jan 22, 2013 Burger Turkey Farms, LLC 11 3:13-bk-70076
    Jan 22, 2013 Haysville Feed Mill, LLC 11 3:13-bk-70075
    Jan 22, 2013 Southern Swine, LLC 11 3:13-bk-70074
    Jan 22, 2013 Burger Pork Farms, LLC 11 3:13-bk-70073