Welcome to BusinessBankruptcies.com!

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

Tri-State Module, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
3:16-bk-70635
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-16

Updated

9-13-23

Last Checked

8-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2016
Last Entry Filed
Jul 15, 2016

Docket Entries by Year

Jul 15, 2016 1 Petition Chapter 7 Voluntary Petition (Non-Individual) with Corporate Ownership Statement, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Income & Expense Schedule for Non-Individual Debtors, Summary of Assets and Liabilities, Attorney Disclosure of Compensation and Verification of Creditor List filed by R. Stephen LaPlante on behalf of Tri-State Module, Inc. (LaPlante, R.) (Entered: 07/15/2016)
Jul 15, 2016 Receipt of Chapter 7 Voluntary Petition(16-70635-BHL-7) [misc,volp7] (335.00) Filing Fee. Receipt number 26118706. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 07/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
3:16-bk-70635
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Jul 15, 2016
Type
voluntary
Terminated
Sep 6, 2017
Updated
Sep 13, 2023
Last checked
Aug 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services, LLC
    ADT Services
    Advanced Disposal
    Advanced Disposal
    American Financial Management, Inc.
    Bamberger, Foreman, Oswald & Hahn, LLP
    Barry Gordon
    Best Office Supplies
    C.H. Robinson
    Channel Advisor
    Christine Hayes Hickey, Esq.
    Christine Hayes Hickey, Esq.
    Edward A. Zinn
    Edward Zinn
    Euler Hermes ACI
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tri-State Module, Inc.
    200 E. Inglefield Rd.
    Evansville, IN 47725
    VANDERBURGH-IN
    County: VANDERBURGH-IN
    Tax ID / EIN: xx-xxx8083

    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

    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 #
    Jan 23 Mannon Oil LLC 7 3:2024bk70031
    Jul 18, 2023 DNLPG, LLc 7 3:2023bk70533
    Oct 14, 2019 Azimuth Custom Extrusions LLC 7 3:2019bk71300
    Dec 14, 2017 HLS Pharmacies, Inc. 11 3:2017bk71197
    Jun 2, 2017 HBN Management Group, Inc. 7 3:17-bk-70555
    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
    Dec 1, 2014 Milestone Performance Material Transport, LLC 7 3:14-bk-71442
    Oct 21, 2013 The Mouse House Inc. 7 3:13-bk-71564
    Jul 26, 2013 JAZ, Inc. 7 3:13-bk-71163
    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
    Sep 19, 2011 Producers, Inc. 7 3:11-bk-71495