Matthews 350 E LaSalle LLC
11
Paul E. Singleton
03/10/2026
03/24/2026
Yes
v
| JNTADMN, PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Paul E. Singleton Chapter 11 Voluntary Asset |
|
Debtor 1 Matthews 350 E LaSalle LLC
401 E. Colfax Ave., Suite 277 South Bend, IN 46617 ST. JOSEPH-IN Tax ID / EIN: 83-2322706 dba 300 E LaSalle dba 300 East LaSalle |
represented by |
Anthony Thomas Carreri
Kroger Gardis & Regas LLP 111 Monument Circle Suite 900 Indianapolis, IN 46204 317-777-7447 Email: ACarreri@kgrlaw.com Ryan Murphy
Kroger, Gardis & Regas, LLP 111 Monument Circle Ste 900 Indianapolis, IN 46204 317-692-9000 Email: rmurphy@kgrlaw.com Weston Erick Overturf
Kroger Gardis & Regas, LLP 111 Monument Circle Suite 900 Indianapolis, IN 46204 317-777-7443 Email: woverturf@kgrlaw.com |
U.S. Trustee United States Trustee
100 East Wayne Street, 5th Floor South Bend, IN 46601-2349 574-236-8105 |
represented by |
Jennifer Prokop
Office of the United States Trustee 100 E. Wayne Street Suite 555 South Bend, IN 46601 (574)236-8105 Email: jennifer.prokop@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | 39 | First Interim Order Authorizing Debtors To Use Cash Collateral For Operating Expenses and Granting Replacement Liens To Secured Creditors (Related Doc # 7 Debtors' First Day Motion For Entry of Interim and Final Orders Authorizing Debtors To Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors) (mkp) (Entered: 03/19/2026) |
| 03/19/2026 | 38 | Order For Joint Administration (Related Doc # 5 Debtors' First Day Motion for an Order Granting Joint Administration ) (mkp) (Entered: 03/19/2026) |
| 03/18/2026 | 37 | Proposed Order Granting Matthew 350 LaSalle, LLC's First Day Motion for Authority to Maintain Existing Bank Account and Cash Management System Filed by Debtor 1 Matthews 350 E LaSalle LLC (related document(s)9 Motion to Approve filed by Matthews 350 E LaSalle LLC) (Overturf, Weston) (Entered: 03/18/2026) |
| 03/18/2026 | The Court held a hearing on Debtors Motion for an Order Granting Joint Administration 5 (and Doc 5 in 26-30289); Motion to Use Cash Collateral 7; Motion for Authority to Maintain Existing Bank Acct and Cash Management System 9; and Motion to Limit Notice to Residential Lessees 11. Anthony Thomas Carreri appeared for Debtors; Christopher Hagenow for KeyBank; and Jennifer Prokop for the United States Trustee. Debtors corporate representative appeared and testified. KeyBanks corporate representative appeared via Microsoft Teams but was disallowed from hearing Debtors testimony. The Court grants the Motion for an Order Granting Joint Administration, Doc 5, and will issue a form of order separately. Any party objecting to the order must either file an objection or file a proposed agreed order on or before April 1, 2026. The Court grants the Motion to Limit Notice to Residential Lessees, Doc 11, and will sign the proposed form of order, Doc 11-1. The Court grants the Motion for Authority to Maintain Existing Bank Account and Cash Management System, Doc 9. Debtor must file a form of order on or before March 20, 2026. The Court grants the Motion to Use Cash Collateral, Doc 7. The Court will sign the proposed form of order, Doc 36. A final hearing on the Motion for Cash Collateral, Doc 7, will be held on May 6, 2026, at 10:30 a.m. in Room 202, 401 S. Michigan Street, South Bend, Indiana. On the record, the Court mistakenly said the hearing will coincide with the conference under 11 U.S.C. § 1188 conference. The Court misspoke. This is not a Subchapter V case, so there will be no § 1188 conference, only a hearing on cash collateral. (bw) (Entered: 03/18/2026) | |
| 03/17/2026 | 36 | First Interim Proposed Order Authorizing Debtors to Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors Filed by Debtor 1 Matthews 350 E LaSalle LLC (related document(s)7 Debtors' First Day Motion For Entry of Interim and Final Orders Authorizing Debtors To Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors filed by Matthews 350 E LaSalle LLC) (Overturf, Weston) Modified on 3/18/2026 (mkp). (Entered: 03/17/2026) |
| 03/17/2026 | 35 | Notice of Intent of KeyBank Representative to Appear by Video Filed by Creditor KeyBank National Association (Hagenow, Christopher). Related document(s) 22 Notice of Hearing. Modified on 3/18/2026 (mkp). (Entered: 03/17/2026) |
| 03/13/2026 | 34 | BNC Certificate of Mailing.(related document(s)22 Notice of Hearing). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 33 | BNC Certificate of Mailing.(related document(s)21 Notice Re Debtor in Possession). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 32 | BNC Certificate of Mailing.(related document(s)20 File). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 31 | BNC Certificate of Mailing - Meeting of Creditors.(related document(s)19 Section 341 Meeting of Creditors Chapter 11). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |