Scotty's Brewhouse, LLC
11
Jeffrey J. Graham
12/11/2018
04/19/2023
No
v
JNTADMN, MEMBER, PlnDue, DsclsDue, NtcAgent |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 1,337 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2023 | 165 | Chapter 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) |
02/06/2023 | 164 | Bankruptcy Case Closed. (cew) |
01/05/2023 | 163 | BNC Certificate of Service - ORDER (re: Doc [161]). No. of Notices: 1 Notice Date 01/05/2023. (Admin) |
01/05/2023 | 162 | BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc [161]). No. of Notices: 1137 Notice Date 01/05/2023. (Admin) |
01/03/2023 | 161 | Order 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) |
01/03/2023 | 160 | Order 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) |
12/19/2022 | 159 | Chapter 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) |
12/19/2022 | 158 | Chapter 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) |
12/19/2022 | 157 | Chapter 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) |
12/19/2022 | 156 | Chapter 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) |