Case number: 1:24-bk-05110 - Carrothers Inspection Services, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Carrothers Inspection Services, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    09/20/2024

  • Last Filing

    04/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
24-05110-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 21


Date filed:  09/20/2024
Plan confirmed:  03/14/2025
341 meeting:  10/22/2024 02:00 PM
Deadline for filing claims:  12/02/2024
Deadline for filing claims (govt.):  03/19/2025

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

Latest Dockets

Date Filed#Docket Text
04/09/202578Order 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)
04/02/202577Notice 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)
03/22/202576BNC Certificate of Service - NOTICE (re: Doc # 74). No. of Notices: 23 Notice Date 03/22/2025. (Admin) (Entered: 03/23/2025)
03/20/202575BNC Certificate of Service - NOTICE (re: Doc # 72). No. of Notices: 23 Notice Date 03/20/2025. (Admin) (Entered: 03/21/2025)
03/20/202574Notice 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)
03/18/202573Application 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)
03/18/202572Notice 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)
03/17/202571Notice 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)
03/17/202570Application 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]
03/16/202569BNC Certificate of Service - NOTICE (re: Doc # 67). No. of Notices: 23 Notice Date 03/16/2025. (Admin) (Entered: 03/17/2025)