Case number: 1:18-bk-09255 - Scotty's Brewhouse Fort Wayne, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Scotty's Brewhouse Fort Wayne, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    12/11/2018

  • Last Filing

    08/29/2022

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, MEMBER, NtcAgent
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
18-09255-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 1,336



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 Fort Wayne, LLC

1075 Broad Ripple Avenue
#344
Indianapolis, IN 46220
MARION-IN
County: MARION-IN
Tax ID / EIN: 46-1565129



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
08/29/202283Claims Register from Claims Agent Stretto. (cew)
06/04/202182BNC Certificate of Service - ORDER (re: Doc [79]). No. of Notices: 1 Notice Date 06/04/2021. (Admin)
06/04/202181BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc [79]). No. of Notices: 1159 Notice Date 06/04/2021. (Admin)
06/03/202180Bankruptcy Case Closed. (cew)
06/02/202179Order Granting Motion to Dismiss Case (member case 18-09255-JJG-11) (re: [1-18-bk-9255]). Notice of Entry of Dismissal issued to all creditors. The Clerk's Office will distribute this order. (wdp)
05/19/202178Minute Entry/Order: re: Continued Telephonic Hearing on US Trustee's Motion to Dismiss Case and Debtor's Objection thereto (re: Doc # [67], [72]). Disposition: Telephonic Hearing held. Debtor's Objection is withdrawn on the record. US Trustee's Motion to Dismiss Case is granted. US Trustee to submit order within 14 days. (hhd)
04/02/202177Report of Operations for February 2021 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse Fort Wayne, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
04/02/202176Report of Operations for January 2021 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse Fort Wayne, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
04/02/202175Report of Operations for December 2020 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse Fort Wayne, LLC. (Attachments: (1) Certificate of Service) (Allman, John)
04/02/202174Report of Operations for November 2020 filed by John Joseph Allman on behalf of Debtor Scotty's Brewhouse Fort Wayne, LLC. (Attachments: (1) Certificate of Service) (Allman, John)