Carrothers Inspection Services, LLC
11
James M. Carr
09/20/2024
04/09/2025
Yes
v
Subchapter_V, SmBus, CONFIRMED |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 21 |
|
Debtor Carrothers Inspection Services, LLC
8617 Dutch Elm Way Brownsburg, IN 46112 HENDRICKS-IN Tax ID / EIN: 82-2290896 dba Pillar to Post Home Inspectors |
represented by |
Jeffrey M. Hester
Hester Baker Krebs LLC One Indiana Square 211 N. Pennsylvania Street Ste 1330 Indianapolis, IN 46204 317-833-3030 Fax : 317-833-3031 Email: jhester@hbkfirm.com David R. Krebs
Hester Baker Krebs LLC One Indiana Square, Suite 1330 211 N. Pennsylvania Street Indianapolis, IN 46204 317-833-3030 Email: dkrebs@hbkfirm.com TERMINATED: 04/03/2025 |
Trustee Judy Wolf Weiker
P.O. Box 40185 Indianapolis, IN 46240 973-768-2735 Email: jwwtrustee@manewitzweiker.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 |
Matthew Miller
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St. Room 520 Indianapolis, IN 46204 202-702-9568 Email: matthew.miller@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/09/2025 | 78 | Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $14,046.50, Expense: $1,899.19) (re: Doc # 70). Attorney for the debtor must distribute this order. (btw) (Entered: 04/09/2025) |
04/02/2025 | 77 | Notice of Substitution and Withdrawal of Appearance of David R. Krebs by Jeffrey M. Hester, filed by David R. Krebs, Jeffrey M. Hester on behalf of Debtor Carrothers Inspection Services, LLC. (Hester, Jeffrey) (Entered: 04/02/2025) |
03/22/2025 | 76 | BNC Certificate of Service - NOTICE (re: Doc # 74). No. of Notices: 23 Notice Date 03/22/2025. (Admin) (Entered: 03/23/2025) |
03/20/2025 | 75 | BNC Certificate of Service - NOTICE (re: Doc # 72). No. of Notices: 23 Notice Date 03/20/2025. (Admin) (Entered: 03/21/2025) |
03/20/2025 | 74 | Notice on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 73). Notice issued; Objections due by 4/10/2025. (btw) (Entered: 03/20/2025) |
03/18/2025 | 73 | Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Judy Wolf Weiker as Trustee Chapter 9/11 (Fee: $1,537.50, Expense: $28.00) filed by Judy Wolf Weiker on behalf of Trustee Judy Wolf Weiker. (Weiker, Judy) (Entered: 03/18/2025) |
03/18/2025 | 72 | Notice on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 70). Notice issued; Objections due by 4/8/2025. (btw) (Entered: 03/18/2025) |
03/17/2025 | 71 | Notice of Substantial Consummation of Subchapter V Plan filed by David R. Krebs on behalf of Debtor Carrothers Inspection Services, LLC. (Krebs, David) (Entered: 03/17/2025) |
03/17/2025 | 70 | Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $14,046.50, Expense: $1,899.19) filed by Attorney David R. Krebs on behalf of Other Professional Hester Baker Krebs LLC, Debtor Carrothers Inspection Services, LLC. (Attachments: (1) Exhibit) (Krebs, David) (Entered: 03/17/2025) [Granted by # 78] |
03/16/2025 | 69 | BNC Certificate of Service - NOTICE (re: Doc # 67). No. of Notices: 23 Notice Date 03/16/2025. (Admin) (Entered: 03/17/2025) |