Welcome to BusinessBankruptcies.com!

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

hhgregg, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:17-bk-01302
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-17

Updated

3-31-24

Last Checked

9-7-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2017
Last Entry Filed
Sep 6, 2017

Docket Entries by Year

There are 1696 older docket entries.

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

login purchase single case subscribe now

Aug 28, 2017 1577 Certificate of Service re: Report of Operations, Report of Operations, Report of Operations, filed by Jeffrey A Hokanson on behalf of Debtor hhgregg, Inc (re: Doc # 1555, 1556, 1557). (Hokanson, Jeffrey) (Entered: 08/28/2017)
Aug 28, 2017 1578 Appearance filed by James P Moloy on behalf of Creditor Trent Taylor. (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 1579 Appearance filed by James P Moloy on behalf of Creditor Kathy Tierney. (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 1580 Appearance filed by James P Moloy on behalf of Creditor Aaron Trahan. (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 1581 Appearance filed by James P Moloy on behalf of Creditor Charles Young. (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 1582 Appearance filed by James P Moloy on behalf of Creditor Keith Zimmerman. (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 1583 Appearance filed by James P Moloy on behalf of Creditor Darrell Zink. (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 1584 Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by James P Moloy on behalf of Creditors Greg Bettinelli, William Carmichael, Larry Castellani, Sam Johnson, Kenneth Kocher, Catherine Langham, Dennis May, Jeff Pearson, Robert Riesbeck, Tom Schuetz, Peter Starrett, Trent Taylor, Kathy Tierney, Aaron Trahan, Charles Young, Keith Zimmerman, Darrell Zink. (Attachments: (1) Exhibit A - Endurance Policy (2) Exhibit B - Proposed Order) (Moloy, James) (Entered: 08/28/2017)
Aug 28, 2017 Receipt of Motion for Relief from Stay(17-01302-JJG-11) [motion,mrlfsty] (181.00) Filing Fee. Receipt number 27601967. Fee amount 181.00 (re: Doc # 1584). (U.S. Treasury) (Entered: 08/28/2017)
Aug 29, 2017 1585 Agreed Motion for Authority Approving the Treatment of Lease for Store #187 - Fort Lauderdale - Pursuant to the Lease Procedures Order filed by Jeffrey A Hokanson on behalf of Debtor hhgregg, Inc (Re: Doc # 628,921,927,1026) (Attachments: (1) Exhibit A - Proposed Order) (Hokanson, Jeffrey). CORRECTION: Relationships added. Modified on 8/29/2017 (cmd). (Entered: 08/29/2017)
Show 10 more entries
Aug 31, 2017 1596 Application to Employ M. Soto Law Office, LLC as Ordinary Course Counsel for the Debtors, Nunc Pro Tunc to the Petition Date (Verified Statement attached), filed by Jeffrey A Hokanson on behalf of Debtor hhgregg, Inc. (Attachments: (1) Exhibit A - Soto Affidavit (2) Exhibit B - Kovacs Affidavit) (Hokanson, Jeffrey) (Entered: 08/31/2017)
Aug 31, 2017 1597 Notice served 8/31/2017 on Application to Employ M. Soto Law Office, LLC as Ordinary Course Counsel for the Debtors, Nunc Pro Tunc to the Petition Date (Verified Statement attached), filed by Jeffrey A Hokanson on behalf of Debtor hhgregg, Inc (re: Doc # 1596). Objections due by 09/21/2017. (Hokanson, Jeffrey) (Entered: 08/31/2017)
Aug 31, 2017 1598 Appearance filed by David S Gladish on behalf of Joined Party Peter Panos. (Gladish, David) (Entered: 08/31/2017)
Aug 31, 2017 1599 Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by David S Gladish on behalf of Joined Party Peter Panos. (Attachments: (1) Exhibit Civil Complaint) (Gladish, David) (Entered: 08/31/2017)
Aug 31, 2017 1600 Appearance filed by Andrew T Kight on behalf of Creditor Berg-Mooresville Crossing II, LLC. (Kight, Andrew) (Entered: 08/31/2017)
Aug 31, 2017 1601 Motion for Authority Application of Berg-Mooresville Crossing II, LLC for Allowance of Stub Rent as Administrative Expense Pursuant to 11 U.S.C. § 503(b)(1) filed by Andrew T Kight on behalf of Creditor Berg-Mooresville Crossing II, LLC. (Kight, Andrew) (Entered: 08/31/2017)
Aug 31, 2017 1602 Objection Notice re: Motion for Authority, filed by Andrew T Kight on behalf of Creditor Berg-Mooresville Crossing II, LLC (re: Doc # 1601). Objections due by 09/21/2017. (Kight, Andrew) (Entered: 08/31/2017)
Aug 31, 2017 1603 Certificate of Service re: Appearance, Motion for Authority, Objection Notice, filed by Andrew T Kight on behalf of Creditor Berg-Mooresville Crossing II, LLC (re: Doc # 1600, 1601, 1602). (Kight, Andrew) (Entered: 08/31/2017)
Sep 1, 2017 1604 Objection Notice with Certificate of Service re: Application for Payment of Administrative Expenses Pursuant to Sec. 503, filed by Chrissy Dunn Dutton on behalf of Creditor Fordbook LLC (re: Doc # 1532). Objections due by 09/22/2017. (Dutton, Chrissy) (Entered: 09/01/2017)
Sep 1, 2017 1605 Objection Notice with Certificate of Service re: Application for Payment of Administrative Expenses Pursuant to Sec. 503, filed by Chrissy Dunn Dutton on behalf of Creditor Highbook LLC (re: Doc # 1533). Objections due by 09/22/2017. (Dutton, Chrissy) (Entered: 09/01/2017)

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

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:17-bk-01302
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11
Filed
Mar 6, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 7, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
  Creditor committee
Ameren Illinois
American Electric Power
brady overstreet
Bruce King
Butler Sports Properties, LLC
City of Greensboro
CITY OF OCALA
Corporation Service Company
Curtis international Inc
Curtis Wayne Etheridge
Delta Furniture Manufacturing, LLC
Electra-Sound, Inc.
Entity
Epson America
There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

hhgregg, Inc.
755 W. Carmel Drive, Ste 207
Carmel, IN 46032
MARION-IN
317-848-8710
Email: info@hhgregg.com
County: MARION-IN
Tax ID / EIN: xx-xxx0538
dba hhgregg

Represented By

Tyson A. Crist
Ice Miller LLP
250 West Street, Suite 700
Columbus, OH 43215
614-462-2243
Fax : 614-224-3266
Email: tyson.crist@icemiller.com
Sarah Lynn Fowler
Ice Miller LLP
One American Square
Suite 2900
Indianapolis, IN 46282-0200
317-236-2120
Fax : 317-592-4257
Email: Sarah.Fowler@icemiller.com
Neil E. Herman
Morgan Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
212-309-6393
Fax : 212-309-6001
Email: neil.herman@morganlewis.com
Jeffrey A Hokanson
Ice Miller LLP
One American Square
Suite 2900
Indianapolis, IN 46282-0200
317-236-2236
Fax : 317-592-4809
Email: jeff.hokanson@icemiller.com
Rachel Jaffe Mauceri
Morgan, Lewis & Bockius LLP
1701 Market Street
Philadelphia, PA 19103
215-963-5000
Fax : 215-963-5001
Email: rachel.mauceri@morganlewis.com

Debtor

Gregg Appliances, Inc.
4151 East 96th Street
Indianapolis, IN 46240
317-848-8710
Email: info@hhgregg.com

Represented By

Tyson A. Crist
(See above for address)

Debtor

HHG Distributing LLC
4151 East 96th Street
Indianapolis, IN 46240
317-848-8710
Email: info@hhgregg.com

Represented By

Tyson A. Crist
(See above for address)
Sarah Lynn Fowler
(See above for address)
Jeffrey A Hokanson
(See above for address)
Matthew Robert Roush
ICE MILLER LLP
One American Square, Suite 2900
Indianapolis, IN 46282-0200
317-236-2277
Fax : 317-592-4643
Email: matt.roush@icemiller.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

Represented By

Laura A DuVall
Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: Laura.Duvall@usdoj.gov
Ronald J. Moore
Office of U.S. Trustee
101 W Ohio St Ste 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 #
Aug 14, 2023 MEJJM, Inc. 11V 1:2023bk03538
Dec 11, 2018 Scotty's Brewhouse Waco, LLC parent case 11 1:2018bk09258
Dec 11, 2018 Scotty's Brewhouse Butler, LLC parent case 11 1:2018bk09257
Dec 11, 2018 Scotty's Brewhouse Carmel, LLC parent case 11 1:2018bk09256
Dec 11, 2018 Scotty's Brewhouse Fort Wayne, LLC parent case 11 1:2018bk09255
Sep 26, 2017 9346 Investments, LLC 11 1:17-bk-07339
Mar 6, 2017 HHG Distributing LLC parent case 11 1:17-bk-01304
Mar 6, 2017 Gregg Appliances, Inc. parent case 11 1:17-bk-01303
Feb 27, 2017 9346 Investments, LLC 11 1:17-bk-01066
Jan 6, 2016 Wine and Canvas Development LLC 11 1:16-bk-00055
Oct 20, 2015 Premier Laser Spa of Indianapolis, LLC parent case 11 1:15-bk-12106
Sep 8, 2015 Daddy Real Entertainment, Inc. 11 1:15-bk-07599
Feb 4, 2014 G & S Research, Inc. 11 1:14-bk-00678
Jul 2, 2013 Shamrock Building Services, Inc. 7 1:13-bk-07109
Jan 18, 2013 Shamrock Associates, Inc. 7 1:13-bk-00446