Welcome to BusinessBankruptcies.com!

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

Thrifty Wholesale Supply, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-10644
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 22, 2015

Docket Entries by Year

Nov 21, 2014 1 Petition Chapter 7 Voluntary Petition with Statement of Financial Affairs, Schedule(s) A, B, D, E, F, G and H, Summary of Schedules and Attorney Disclosure of Compensation filed by Robert C. Perry on behalf of Thrifty Wholesale Supply, Inc. Corporate Ownership Statement due by 12/05/2014. Income & Expense Schedule due by 12/05/2014. (Perry, Robert) (Entered: 11/21/2014)
Nov 21, 2014 Receipt of Chapter 7 Voluntary Petition(14-10644-JMC-7) [misc,volp7] ( 335.00) Filing Fee. Receipt number 23783356. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 11/21/2014)
Nov 21, 2014 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Robert C. Perry on behalf of Debtor Thrifty Wholesale Supply, Inc. (Perry, Robert) (Entered: 11/21/2014)
Nov 25, 2014 3 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 01/07/2015 at 10:00 AM EST at Rm 416C U.S. Courthouse, Indianapolis. (Admin) (Entered: 11/25/2014)
Nov 25, 2014 4 Appearance filed by Weston Erick Overturf on behalf of Creditor Shops at Crawfordsville, LLC. (Overturf, Weston) (Entered: 11/25/2014)
Nov 26, 2014 5 Appearance filed by Fred Pfenninger on behalf of Creditor Mid-States Distributing Company Inc. (Pfenninger, Fred) (Entered: 11/26/2014)
Nov 27, 2014 6 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 11/26/2014. (Admin.) (Entered: 11/27/2014)
Nov 28, 2014 7 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 3). No. of Notices: 85 Notice Date 11/27/2014. (Admin.) (Entered: 11/28/2014)
Dec 5, 2014 8 Motion to Abandon, Motion for Relief from Stay and Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement with Notice & Certificate of Service dated 12/5/2014, filed by Weston Erick Overturf on behalf of Creditor Shops at Crawfordsville, LLC. Objections due by 12/19/2014. (Attachments: (1) Matrix Matrix (2) Exhibit 1 - Original Lease (3) Exhibit 2 - Letter Agreement (4) Exhibit 3 - Lease Amendment (5) Exhibit 4 - Second Lease Amendment (6) Exhibit 5 - Third Lease Amendment (7) Exhibit 6 - Fourth Lease Amendment (8) Exhibit 7 - Fifth Lease Amendment (9) Exhibit 8 - Warranty Deed (10) Exhibit 9 - Written Notice - Failure Pay (11) Exhibit 10 - Written Notice - Business Hours) (Overturf, Weston) (Entered: 12/05/2014)
Dec 5, 2014 Receipt of Motion for Relief from Stay(14-10644-JMC-7) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 23833270. Fee amount 176.00 (re: Doc # 8). (U.S. Treasury) (Entered: 12/05/2014)
Show 5 more entries
Dec 16, 2014 13 Application to Employ Whitham Hebenstreit & Zubek as Special Counsel (Verified Statement attached) filed by Michael J. Hebenstreit on behalf of Special Counsel Whitham Hebenstreit & Zubek, LLP. Objections due by 12/30/2014. (Hebenstreit, Michael) (Entered: 12/16/2014) [Granted by #19 ]
Dec 18, 2014 14 Official Court Notice Setting Hearing on Objection on Motion for Relief from Stay and Abandonment (re: Doc # 12). Hearing to be held on 1/22/2015 at 10:00 AM EST at Rm 310 U.S. Courthouse, Indianapolis. (sos) (Entered: 12/18/2014)
Dec 22, 2014 15 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 14). No. of Notices: 2 Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014)
Dec 22, 2014 16 Motion for Authority to Employ Auctioneer for the Purpose of Selling:Property of the Debtor filed by Michael J. Hebenstreit on behalf of Trustee Michael J. Hebenstreit (Attachments: (1) Exhibit Auction Engagement Agreement (2) Exhibit Affidavit of Auctioneer) (Hebenstreit, Michael) Modified on 12/23/2014 (akr). (Entered: 12/22/2014) [Granted by #23 ]
Dec 23, 2014 17 Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Sec. 363(f) (public sale at auction), filed by Michael J. Hebenstreit on behalf of Trustee Michael J. Hebenstreit. $176 Filing Fee or Motion for Authority to Defer Filing Fee due by 12/30/2014. (Attachments: (1) Exhibit List of Assets (2) Exhibit UCC Financing Results) (Hebenstreit, Michael) (Entered: 12/23/2014) [Granted by #28 ]
Dec 23, 2014 18 Notice with Certificate of Service dated 12/23/2014 re: Motion to Sell AND APPLICATION TO EMPLOY AUCTIONEER filed by Michael J. Hebenstreit on behalf of Trustee Michael J. Hebenstreit (re: Doc 16 17). Objections due by 01/13/2015. HEARING TO BE HELD ON JANUARY 21, 2015 AT 11:00 AM EST IN ROOM 310, US COURTHOUSE, 46 E OHIO STREET, INDIANAPOLIS (Attachments: (1) Exhibit Motion for Authority to Employ Auctioneer (2) Exhibit Trustee's Motion to Sell Property) (Hebenstreit, Michael). CORRECTION: Added hearing information, text, and relationship. Modified on 12/24/2014 (mmt). (Entered: 12/23/2014)
Dec 31, 2014 19 Order Granting Application to Employ Whitham Hebenstreit & Zubek as Special Counsel (re: Doc #13). The Clerk's Office will distribute this order. (nar) (Entered: 12/31/2014)
Jan 2, 2015 20 Certificate of Service re: Application to Employ, Motion to Sell, Notice on Motion to Sell, filed by Michael J. Hebenstreit on behalf of Trustee Michael J. Hebenstreit (re: Doc # 16, 17, 18). (Hebenstreit, Michael) (Entered: 01/02/2015)
Jan 3, 2015 21 BNC Certificate of Service - ORDER (re: Doc # 19). No. of Notices: 2 Notice Date 01/02/2015. (Admin.) (Entered: 01/03/2015)
Jan 5, 2015 Receipt of Sale of Property Fee for $176.00. Receipt Number 282396. (DP) (Entered: 01/05/2015)

There are 7 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
1:14-bk-10644
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
7
Filed
Nov 21, 2014
Type
voluntary
Terminated
Aug 8, 2019
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & I Products
    ADM Alliance
    Albert McLean
    American Express
    American Vet
    Behm & Hegemann
    Boys & Girls Club of Crawfordsville
    Brownsburg High School
    Brownsburg Town Hall
    Caudill Seeds
    Champion Brands
    Charles F. Miller
    City of FFT Fire Dept.
    Comcast Cable
    Conseco Life
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thrifty Wholesale Supply, Inc.
    1659 Eastway Dr.
    Crawfordsville, IN 47933
    MONTGOMERY-IN
    County: MONTGOMERY-IN
    Tax ID / EIN: xx-xxx9568

    Represented By

    Robert C. Perry
    Robert Perry Law Office
    P.O. Box 151
    Greencastle, IN 46135
    765-653-8833
    Fax : 765-653-8725
    Email: rcperry@tds.net

    Trustee

    Michael J. Hebenstreit
    Office of Michael J. Hebenstreit
    151 N Delaware St Ste 2000
    Indianapolis, IN 46204
    317-638-5555
    Email: mjh@whzlaw.com

    Represented By

    Michael J. Hebenstreit
    Office of Michael J. Hebenstreit
    151 N Delaware St Ste 2000
    Indianapolis, IN 46204
    317-638-5555
    Fax : 317-638-5533
    Email: mjh@whzlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Veterans Mfg., Inc. 11V 1:2023bk04846
    Feb 17, 2023 Green Environmental Processing, Inc. 11 1:2023bk00558
    Dec 31, 2019 Wildcat Creek Outfitters, LLC 7 1:2019bk09454
    Oct 8, 2019 DonMar Equities LLC 11 1:2019bk07507
    Oct 8, 2019 DonMar Rentals, LLC 11 1:2019bk07510
    Jan 3, 2017 Allen L. Cline and Teresa Ann Cline parent case 11 1:17-bk-00014
    Jan 3, 2017 Cline Grain, Inc. 11 2:17-bk-80004
    Jan 3, 2017 Michael B. Cline and Kimberly A. Cline parent case 11 1:17-bk-00013
    Oct 22, 2015 Masonry Services, Inc. 11 1:15-bk-08859
    Dec 8, 2014 Ro-Di Oil Company, Inc 11 1:14-bk-11010
    Sep 4, 2013 Russell and Hitch Funeral Home, Inc. 11 1:13-bk-09466
    Jun 29, 2012 V.A.S.T. Electronics Inc. 7 1:12-bk-07868
    May 30, 2012 Sewer Optical Services, Inc. 11 1:12-bk-06436
    Jan 11, 2012 Country Contractors, Inc. 7 1:12-bk-00219
    Dec 9, 2011 The Simmons Company, LLC 11 1:11-bk-15019