Wall Ventures, Inc.
11
James M. Carr
10/04/2022
03/31/2026
Yes
v
SmBus, Subchapter_V, CONFIRMED |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 34 |
|
Debtor Wall Ventures, Inc.
12640 Chancery Ln Fishers, IN 46037 HAMILTON-IN Tax ID / EIN: 26-3536105 |
represented by |
KC Cohen
KC Cohen, Lawyer, PC 1915 Broad Ripple Ave 46220 Indianapolis, IN 46220 317-715-1845 Email: kc@esoft-legal.com Christopher J McElwee
Monday McElwee & Albright 1915 Broad Ripple Ave. Indianapolis, IN 46220 317-251-1929 Fax : 317-251-1941 Email: cmcelwee@mrjalaw.com |
Trustee Judy Wolf Weiker
Weiker Associates LLC P.O. Box 40185 Indianapolis, IN 46240 973-768-2735 Email: JWWtrustee@weikerassociates.com TERMINATED: 03/31/2026 |
| |
Trustee Andrew T. Kight
108 E. 9th Street Indianapolis, IN 46202 317-608-1130 Email: trusteekight@jhklegal.com |
| |
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 46 E Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov |
represented by |
Damaris D Rosich-Schwartz
DOJ-Ust Birch Bayh Federal Building & US Courthouse 46 E Ohio St., Ste 520 Indianapolis, IN 46204 317-226-5709 Email: damaris.d.rosich-schwartz@usdoj.gov Laura A DuVall
Rochelle McCullough, LLP 300 N Meridian St Ste 1260 Indianapolis, IN 46204 317-348-5678 Email: Lduvall@romclaw.com TERMINATED: 09/15/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2026 | 87 | U.S. Trustee's Notice of Appointment of Andrew T. Kight as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Exhibit A - Verified Statement of Subchapter V Trustee)(Rosich-Schwartz, Damaris) (Entered: 03/31/2026) |
| 03/31/2026 | 86 | U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Rosich-Schwartz, Damaris) (Entered: 03/31/2026) |
| 09/15/2025 | 85 | Notice of Substitution and Withdrawal of Appearance of Laura A DuVall by Damaris D Rosich-Schwartz (re: Doc # 1 on 25-56010). (Admin) (Entered: 09/15/2025) |
| 01/18/2024 | 84 | CHAPTER 11 SUBCHAPTER V TRUSTEE'S REPORT OF NO DISTRIBUTION. Funds Collected: $0.01. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. (Weiker, Judy) (Entered: 01/18/2024) |
| 12/31/2023 | 83 | Notice of Substantial Consummation of Subchapter V Plan filed by KC Cohen on behalf of Debtor Wall Ventures, Inc. (Cohen, KC) (Entered: 12/31/2023) |
| 06/15/2023 | 82 | Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for KC Cohen as Debtor's Attorney (Fee: $11,056.33, Expense: $42.08) (re: Doc # 74). Attorney for the debtor must distribute this order. (kmc) (Entered: 06/15/2023) |
| 05/31/2023 | 81 | Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Judy Wolf Weiker as Trustee Chapter 9/11 (Fee: $1,960.00, Expense: $32.75) (re: Doc # 75). The trustee must distribute this order. (kmc) (Entered: 05/31/2023) |
| 05/30/2023 | 80 | Disposal of Exhibit(s) by Clerk (re: Doc # 72). (hmb) (Entered: 05/30/2023) |
| 05/10/2023 | 79 | BNC Certificate of Service - NOTICE (re: Doc # 77). No. of Notices: 32 Notice Date 05/10/2023. (Admin) (Entered: 05/11/2023) |
| 05/10/2023 | 78 | BNC Certificate of Service - NOTICE (re: Doc # 76). No. of Notices: 33 Notice Date 05/10/2023. (Admin) (Entered: 05/11/2023) |