Welcome to BusinessBankruptcies.com!

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

Precision Piping and Mechanical, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
3:17-bk-70785
TYPE / CHAPTER
Voluntary / 7

Filed

8-2-17

Updated

9-13-23

Last Checked

8-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 13, 2017

Docket Entries by Year

Aug 2, 2017 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement and Verification of Creditor List filed by R. Stephen LaPlante on behalf of Precision Piping and Mechanical, Inc. Income & Expense Schedule due by 08/16/2017. Attorney Disclosure of Compensation due by 08/16/2017. Statement of Financial Affairs with Declaration due by 08/16/2017. Summary of Assets and Liabilities with Declaration due by 08/16/2017. Schedule A/B with Declaration due by 08/16/2017. Schedule D with Declaration due by 08/16/2017. Schedule E/F with Declaration due by 08/16/2017. Schedule G with Declaration due by 08/16/2017. Schedule H with Declaration due by 08/16/2017. (LaPlante, R.) (Entered: 08/02/2017)
Aug 2, 2017 Receipt of Chapter 7 Voluntary Petition(17-70785-BHL-7A) [misc,volp7] (335.00) Filing Fee. Receipt number 27508278. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 08/02/2017)
Aug 3, 2017 2 Notice of Change of Address for Debtor filed by R. Stephen LaPlante on behalf of Debtor Precision Piping and Mechanical, Inc. (LaPlante, R.) (Entered: 08/03/2017)
Aug 3, 2017 3 Appearance filed by Donald J. Fuchs on behalf of Creditor First Federal Savings Bank. (Fuchs, Donald) (Entered: 08/03/2017)
Aug 3, 2017 4 Appearance filed by Thomas C Scherer on behalf of Creditor First Federal Savings Bank. (Scherer, Thomas) (Entered: 08/03/2017)
Aug 3, 2017 5 Appearance filed by Whitney L Mosby on behalf of Creditor First Federal Savings Bank. (Mosby, Whitney) (Entered: 08/03/2017)
Aug 4, 2017 6 Notice of 341 Meeting of Creditors. 341 Meeting to be held on on 09/15/2017 at 01:30 PM CDT in Rm 157 Federal Building, Evansville. Proofs of Claim due by 12/14/2017. (Admin) (Entered: 08/04/2017)
Aug 4, 2017 7 Appearance filed by James T Young on behalf of Trustee Stacy M. Wissel. (Young, James) (Entered: 08/04/2017)
Aug 4, 2017 8 Application to Employ Rubin & Levin as Counsel (Verified Statement attached), filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. Objections due by 08/23/2017. (Attachments: (1) Affidavit) (Wissel, Stacy) (Entered: 08/04/2017)
Aug 6, 2017 9 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
Show 2 more entries
Aug 8, 2017 Receipt of Motion to Appear Pro Hac Vice(17-70785-BHL-7A) [motion,mprohac] (100.00) Filing Fee. Receipt number 27529190. Fee amount 100.00 (re: Doc # 11). (U.S. Treasury) (Entered: 08/08/2017)
Aug 8, 2017 12 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Grace Winkler Cranley on behalf of Creditor The Hanover Insurance Company. (Cranley, Grace) (Entered: 08/08/2017) [Granted by # 19 ]
Aug 8, 2017 Receipt of Motion to Appear Pro Hac Vice(17-70785-BHL-7A) [motion,mprohac] (100.00) Filing Fee. Receipt number 27529337. Fee amount 100.00 (re: Doc # 12). (U.S. Treasury) (Entered: 08/08/2017)
Aug 9, 2017 13 Appearance filed by Joseph Hubert Langerak IV on behalf of Creditor Jerry David Enterprises, Inc. (Langerak, Joseph) (Entered: 08/09/2017)
Aug 10, 2017 14 Report of Possible Assets filed by Trustee Stacy M. Wissel. (Wissel, Stacy) (Entered: 08/10/2017)
Aug 10, 2017 15 Joint Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Sec. 363(f) (private sale with specific buyer identified), filed by Donald J. Fuchs, James T Young, Whitney L Mosby on behalf of Creditor First Federal Savings Bank, Trustee Stacy M. Wissel. (Mosby, Whitney) (Entered: 08/10/2017)
Aug 10, 2017 Receipt of Motion to Sell(17-70785-BHL-7A) [motion,msell] (181.00) Filing Fee. Receipt number 27537963. Fee amount 181.00 (re: Doc # 15). (U.S. Treasury) (Entered: 08/10/2017)
Aug 10, 2017 16 Joint Motion for Expedited Hearing and/or Shortened Notice Time on Motion to Sell, filed by Donald J. Fuchs, James T Young, Whitney L Mosby on behalf of Creditor First Federal Savings Bank, Trustee Stacy M. Wissel (re: Doc # 15). (Mosby, Whitney) (Entered: 08/10/2017) [Granted by # 20 ]
Aug 10, 2017 17 Application to Employ Hugh Miller as Auctioneer (Verified Statement attached), filed by Stacy M. Wissel on behalf of Trustee Stacy M. Wissel. Objections due by 08/24/2017. (Attachments: (1) Exhibit "A" - listing of vehicles (2) Exhibit "B"- contract with auctioneer (3) Exhibit "C"- executed affidavit from Hugh Miller) (Wissel, Stacy) (Entered: 08/10/2017)
Aug 10, 2017 18 Order Granting Motion to Appear Pro Hac Vice re: Michael J Weber (re: Doc # 11). Attorney for Creditor The Hanover Insurance Company must distribute this order. (jlh) (Entered: 08/10/2017)

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
3:17-bk-70785
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Aug 2, 2017
Type
voluntary
Terminated
Dec 22, 2020
Updated
Sep 13, 2023
Last checked
Aug 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & T Concrete Supply, Inc.
    A1 Septic, Inc.
    ABC Cutting Contractors, Inc.
    Active Energy Services, LLC
    Advance Auto Parts
    Advanced Disposal Services
    Airgas Evansville
    Airgas Evansville
    Alt & Witzig Engineering
    Altstadt Plumbing Service, Inc.
    American Heritage Life Insurance Co.
    Apex Masonry, Inc.
    Apprentice & Training Fund Office
    Aramark Uniform Services
    Aramark Uniform Services
    There are 245 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Precision Piping and Mechanical, Inc.
    P.O. Box 4038
    Evansville, IN 47724
    VANDERBURGH-IN
    County: VANDERBURGH-IN
    Tax ID / EIN: xx-xxx4458
    dba PPMI Construction Company
    aka PPMI

    Represented By

    R. Stephen LaPlante
    Keating & LaPlante
    101 N.W. First Street, Suite 116
    P.O. Box 3556
    Evansville, IN 47734-3556
    812-463-6093
    Fax : 812-463-6094
    Email: slaplante@keatingandlaplante.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

    Represented By

    James T Young
    Rubin & Levin P.C.
    135 N. Pennyslvania St., Ste. 1400
    Indianapolis, IN 46204
    317-634-0300
    Fax : 317-453-8622
    Email: james@rubin-levin.net

    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
    Dec 14, 2017 HLS Pharmacies, Inc. 11 3:2017bk71197
    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
    Jan 9, 2013 Toelle's Oil Company, LLC 7 3:13-bk-70030
    Nov 13, 2012 River Rock Cafe, Inc. 7 3:12-bk-71703
    Sep 21, 2012 Custom Lawn Concepts, Inc. 7 3:12-bk-71428
    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
    Jul 30, 2011 Integra Bank Corporation 7 3:11-bk-71224