Case number: 1:18-bk-09246 - Scotty's Brewhouse, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Scotty's Brewhouse, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    12/11/2018

  • Last Filing

    04/19/2023

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue, NtcAgent
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
18-09246-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 1,337



Date filed:  12/11/2018
341 meeting:  01/22/2019 01:30 PM
Deadline for filing claims (govt.):  06/10/2019

Debtor

Scotty's Brewhouse, LLC

1075 Broad Ripple Avenue
#344
Indianapolis, IN 46220
MARION-IN
County: MARION-IN
Tax ID / EIN: 45-4352602
aka
Scotty's Brewhouse, Inc.




represented by
John Joseph Allman

Hester Baker Krebs, LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: jallman@hbkfirm.com

Lucy Renee Dollens

Quarles & Brady LLP
135 N. Pennsylvania Street
Suite 2400
Indianapolis, IN 46204
317-399-2815
Fax : 317-957-5010
Email: lucy.dollens@quarles.com

Isaac M Gabriel

QUARLES & BRADY LLP
One Renaissance Square
2 North Central Avenue
Phoenix, AZ 85004-2391
602-230-4622
Fax : 602-229-5690
Email: isaac.gabriel@quarles.com

Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204-1816
317-833-3030
Fax : 317-833-3031
Email: jhester@hbkfirm.com

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Ronald J. Moore

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov

Harrison Edward Strauss

Office of the United States Trustee
101 West Ohio
Suite 1000
Indianapolis, IN 46204
317-226-5705
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2023165Chapter 11 Report of Operations for / through 01/03/2023 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
02/06/2023164Bankruptcy Case Closed. (cew)
01/05/2023163BNC Certificate of Service - ORDER (re: Doc [161]). No. of Notices: 1 Notice Date 01/05/2023. (Admin)
01/05/2023162BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc [161]). No. of Notices: 1137 Notice Date 01/05/2023. (Admin)
01/03/2023161Order Granting Motion to Dismiss Case (re: Doc # [146]). Notice of Entry of Dismissal issued to all creditors. The Clerk's Office will distribute this order. (cew)
01/03/2023160Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $28,485.25, Expense: $792.76) (re: Doc # [145]). Attorney for the debtor must distribute this order. (cew)
12/19/2022159Chapter 11 Report of Operations for December 1-19, 2022 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
12/19/2022158Chapter 11 Report of Operations for November 2022 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
12/19/2022157Chapter 11 Report of Operations for October 2022 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
12/19/2022156Chapter 11 Report of Operations for September 2022 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse, LLC. (Attachments: (1) Trust Ledger (2) Certificate of Service) (Allman, John)