Official Committee of Unsecured Creditors v. HoMedics USA, LLC
Adversary Proceeding
Lead BK case is: 1:17-bk-01302
Lead BK case is: 1:17-bk-01302
Indiana Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Jeffrey J Graham |
Case #: | 1:17-ap-50371 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference 13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Nov 20, 2017 |
Terminated: | Jun 26, 2018 |
Last checked: never |
Defendant
HoMedics USA, LLC
3000 North Pontiac Trail
Commerce Township, MI 48390 |
Represented By
|
Plaintiff
Official Committee of Unsecured Creditors, of Gregg Appliances, Inc.
|
Represented By
|
U.S. Trustee
U.S. Trustee
Office of U.S. Trustee 101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204 |
Docket last updated: 05/09/2025 1:07 PM EDT |
Friday, April 26, 2019 | ||
22 | 22
court
Minute Entry/Order Vacated
Tue 04/30 8:33 AM
Minute Entry/Order: re: Trial1 ,11 Trial vacated. Stipulation of Dismissal of Adversary Proceeding filed 6/15/2018 (lat) |
|
Tuesday, June 26, 2018 | ||
21 | 21
court
Close Adversary Proceeding
Tue 06/26 1:04 PM
Adversary Proceeding[LINK:1:17-ap-50371] Closed. (cmd) |
|
Friday, June 15, 2018 | ||
20 | 20
![]() Stipulation of Dismissal of Adversary Proceeding filed by Shannon L. Deeby, Joseph L Steinfeld Jr. on behalf of Defendant HoMedics USA, LLC, Plaintiff Official Committee of Unsecured Creditors. (Steinfeld, Joseph) |
|
Thursday, April 19, 2018 | ||
19 | 19
![]() Order Scheduling Trial and Setting Cut-Off Dates . Dispositive motions due by 1/18/2019. Exhibit List due by 2/22/2019. Witness List due by 2/22/2019. Trial date set on 4/26/2019 at 09:00 AM EDT in Rm 131 U.S. Courthouse, Terre Haute (Trial time allotted is 1 day). The Clerk's Office will distribute this order. (cmd) |
|
Tuesday, April 17, 2018 | ||
18 | 18
![]() Minute Order . Hearing DATE: 04/17/2018, MATTER: Telephonic Pretrial Conference: Complaint To Avoid And Recover Transfers Pursuant to 11 U.S.C. Sections 547,548,549 and 550 And to Disallow Claims Pursuant to 11 U.S.C. Section 5021 ,11 DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (289748)). (LauraATrepes) |
|
Monday, April 09, 2018 | ||
17 | 17
![]() Joint Pretrial Statement filed by Shannon L. Deeby, Gary D Underdahl on behalf of Defendant HoMedics USA, LLC, Plaintiff Official Committee of Unsecured Creditors . (Underdahl, Gary) |
|
Friday, March 02, 2018 | ||
16 | 16
![]() Order Setting Telephonic Pretrial Conference. Pretrial Statement/Report due by 4/10/2018. Telephonic Pretrial Conference set on 4/17/2018 at 11:15 AM EDT in Telephone # 317-229-3960. The Clerk's Office will distribute this order. (cmd) |
|
Wednesday, February 28, 2018 | ||
15 | 15
![]() Certificate of Service re: Notice of Substitution and Withdrawal of Appearance, filed by Shannon L. Deeby on behalf of Defendant HoMedics USA, LLC . (Deeby, Shannon) |
|
14 | 14
![]() Deficiency Notice Issued re: Notice of Substitution and Withdrawal of Appearance . Deficiency to be cured by 3/14/2018. (btw) |
|
Tuesday, February 27, 2018 | ||
13 | 13
![]() Certificate of Service re: Answer to Complaint, Corporate Ownership Statement, filed by Shannon L. Deeby on behalf of Defendant HoMedics USA, LLC . (Deeby, Shannon) |
|
12 | 12
![]() Corporate Ownership Statement Pursuant to FRBP 7007.1 filed by Shannon L. Deeby on behalf of Defendant HoMedics USA, LLC [Corporate Parent(s): FKA Distributing Co. LLC]. (Deeby, Shannon) |
|
11 | 11
![]() Answer to Complaint filed by Shannon L. Deeby on behalf of Defendant HoMedics USA, LLC . (Deeby, Shannon) |
|
Monday, February 26, 2018 | ||
10 | 10
![]() Notice of Substitution and Withdrawal of Appearance of David T. Lin by Shannon L. Deeby, filed by Shannon L. Deeby on behalf of Defendant HoMedics USA, LLC. (Deeby, Shannon) |
|
9 | 9
![]() Order Granting Motion filed by Shannon L. Deeby to Appear Pro Hac Vice for Defendant HoMedics USA, LLC re: Doc #8 ). Attorney for Defendant HoMedics USA, LLC must distribute this order. (lat) |
|
Friday, February 23, 2018 | ||
8 | 8
![]() Motion to Appear Pro Hac Vice with Affidavit in Support filed by Shannon L. Deeby on behalf of Defendant HoMedics USA, LLC. (Deeby, Shannon) |
|
crditcrd
Auto-Docket of Credit Card
Fri 02/23 1:34 PM
Receipt of Motion to Appear Pro Hac Vice 17-50371 [motion,mprohac] (100.00) Filing Fee. Receipt number 28236153. Fee amount 100.00 . (U.S. Treasury) |
||
Thursday, December 07, 2017 | ||
7 | 7
![]() Certificate of Service re: Order on Motion to Appear Pro Hac Vice, filed by David T Lin on behalf of Defendant HoMedics USA, LLC . (Lin, David) |
|
Wednesday, November 29, 2017 | ||
6 | 6
![]() Order Granting Motion to Appear Pro Hac Vice . Attorney for Defendant HoMedics USA, LLC must distribute this order. (lak) |
|
5 | 5
![]() Certificate of Service of Summons re: HoMedics USA, LLC . (Underdahl, Gary) |
|
Tuesday, November 28, 2017 | ||
4 | 4
![]() Motion to Appear Pro Hac Vice with Affidavit in Support filed by David T Lin on behalf of Defendant HoMedics USA, LLC. (Lin, David) |
|
crditcrd
Auto-Docket of Credit Card
Tue 11/28 10:26 AM
Receipt of Motion to Appear Pro Hac Vice 17-50371 [motion,mprohac] (100.00) Filing Fee. Receipt number 27932050. Fee amount 100.00 . (U.S. Treasury) |
||
Tuesday, November 21, 2017 | ||
3 | 3
![]() Summons Issued. Attorney for Plaintiff must serve the summons and a copy of the complaint on parties pursuant to Fed.R.Bankr.P. 7004 . A certificate of service must be filed with the Court by 12/05/2017 . Adversary Answer due by 12/21/2017. (btw) |
|
Monday, November 20, 2017 | ||
2 | 2
![]() Appearance filed by Gary D Underdahl on behalf of Plaintiff Official Committee of Unsecured Creditors. (Underdahl, Gary) |
|
1 | 1
![]() Adversary case[LINK 17-50371 . Complaint filed by Plaintiff(s) Official Committee of Unsecured Creditors against Defendant(s) HoMedics USA, LLC [12 ], [13], [14]. (Underdahl, Gary) |