Scotty's Brewhouse Fort Wayne, LLC
11
Jeffrey J. Graham
12/11/2018
08/29/2022
No
v
JNTADMN, MEMBER, NtcAgent |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 1,336 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/29/2022 | 83 | Claims Register from Claims Agent Stretto. (cew) |
06/04/2021 | 82 | BNC Certificate of Service - ORDER (re: Doc [79]). No. of Notices: 1 Notice Date 06/04/2021. (Admin) |
06/04/2021 | 81 | BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc [79]). No. of Notices: 1159 Notice Date 06/04/2021. (Admin) |
06/03/2021 | 80 | Bankruptcy Case Closed. (cew) |
06/02/2021 | 79 | Order 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) |
05/19/2021 | 78 | Minute 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 Debtor's Objection is withdrawn on the record.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) |
04/02/2021 | 77 | Report 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) |
04/02/2021 | 76 | Report 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) |
04/02/2021 | 75 | Report 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) |
04/02/2021 | 74 | Report 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) |