Case number: 1:21-bk-10091 - Onatah Farms LLC - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    Onatah Farms LLC

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    Robert E. Grant

  • Filed

    02/03/2021

  • Last Filing

    03/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JNTADMN, LEAD, 727OBJ, AmendedPlan, CNFPLN



U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 21-10091-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset


Date filed:  02/03/2021
Plan confirmed:  03/18/2022
341 meeting:  03/05/2021

Debtor 1

Onatah Farms LLC

5411 W 125 S
Marion, IN 46593
GRANT-IN
Tax ID / EIN: 81-1325031

represented by
Jason R. Burke

Blackwell, Burke & Ramsey, P.C.
101 West Ohio Street, Suite 1700
Indianapolis, IN 46204
317-635-5005
Fax : 317-634-2501
Email: jburke@bbrlawpc.com

Sarah L. Fowler

Blackwell, Burke & Ramsey, P.C.
101 W. Ohio St.
Suite 1700
Indianpolis, IN 46204
317-533-7869
Email: sfowler@bbrlawpc.com

Weston Erick Overturf

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204
317-777-7443
Email: woverturf@kgrlaw.com
TERMINATED: 09/20/2022

U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
represented by
Ellen L. Triebold

Office of the United States Trustee
100 East Wayne Street, 5th Floor
South Bend, IN 46601
(574) 236-8105
Email: Ellen.L.Triebold@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/09/2026582BNC Certificate of Mailing.(related document(s)[581] Order on Motion to Reopen Case). Notice Date 03/08/2026. (Admin.)
03/06/2026581Order Granting Motion To Reopen Case (Related Doc [577] Motion to Reopen Chapter 11 Case to Request Discharge) (ch)
03/04/2026Receipt of Motion to Reopen Case( 21-10091-reg) [motion,mreop] (1167.00) filing fee. Receipt Number A26303548, amount $1167.00. (re: Doc[577]) (U.S. Treasury)
03/04/2026580Certificate of Service Filed by Co-debtors Douglas W. Morrow, Mary Beth Morrow (related document(s)[579] Notice of Motion (Certificate of Service) filed by Douglas W. Morrow, Mary Beth Morrow) (Fowler, Sarah)
03/04/2026579Certificate of Service of Notice of Motion for Discharge Filed by Co-debtors Douglas W. Morrow, Mary Beth Morrow (related document(s)[578] Motion for Entry of Discharge filed by Douglas W. Morrow, Mary Beth Morrow) (Attachments: # (1) Motion) (Fowler, Sarah)
03/04/2026578Verified Motion for Entry of Discharge Filed by Co-debtors Douglas W. Morrow, Mary Beth Morrow (Fowler, Sarah)
03/04/2026577Motion to Reopen Chapter 11 Case to Request Discharge. Fee Amount $1167 Filed by Co-debtors Mary Beth Morrow, Douglas W. Morrow (Fowler, Sarah)
07/12/2025576BNC Certificate of Mailing.(related document(s)[575] Final Decree). Notice Date 07/12/2025. (Admin.)
07/10/2025575Agreed Order on Motion for Final Decree in Chapter 11 Cases. (gaw)
07/08/2025574Proposed Agreed Order on Motion for Final Decree in Chapter 11 Cases Filed by Debtor 1 Onatah Farms LLC, United States Trustee Nancy J. Gargula (related document(s)[502] Application for Final Decree filed by Onatah Farms LLC) (Fowler, Sarah) Modified on 7/10/2025 (gaw). Added filer Nancy Gargula