ONE Dream, Inc.
11
Jeffrey J. Graham
11/07/2023
03/23/2026
Yes
v
Subchapter_V, PlnDue, SmBus |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 26 |
|
Debtor ONE Dream, Inc.
436 Washington Street Columbus, IN 47201 BARTHOLOMEW-IN Tax ID / EIN: 83-4143747 dba Realty ONE Group Dream |
represented by |
David R. Krebs
Hester Baker Krebs LLC One Indiana Square, Suite 1330 211 N. Pennsylvania Street Indianapolis, IN 46204 317-833-3030 Email: dkrebs@hbkfirm.com |
Trustee Judy Wolf Weiker
P.O. Box 40185 Indianapolis, IN 46240 973-768-2735 Email: jwwtrustee@manewitzweiker.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 Office of The United States Trustee Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: damaris.d.rosich-schwartz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 92 | U.S. Trustee's Notice of Appointment of Douglas Adelsperger as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Exhibit A - Verified Statement of Subchapter V Trustee)(Rosich-Schwartz, Damaris) |
| 03/23/2026 | 91 | U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Rosich-Schwartz, Damaris) |
| 03/11/2026 | 90 | Notice of Substitution and Withdrawal of Appearance of Joi Kamper by Michael Mohler filed by Michael Mohler on behalf of Creditor United States of America, Internal Revenue Service. (Mohler, Michael) |
| 03/11/2026 | 89 | Deficiency Notice Issued re: Notice of Substitution and Withdrawal of Appearance. Document not correctly signed. (re: Doc # [88]). Deficiency to be cured by 3/25/2026. (krb) |
| 03/11/2026 | 88 | Notice of Substitution and Withdrawal of Appearance of Joi Kamper by Michael Mohler filed by Michael Mohler on behalf of Creditor United States of America, Internal Revenue Service. (Mohler, Michael) |
| 03/10/2026 | 87 | Notice of Substitution and Withdrawal of Appearance of Joi Kamper by Michael Mohler filed by Michael Mohler on behalf of Creditor United States of America, Internal Revenue Service. (Mohler, Michael) |
| 01/28/2026 | 86 | Notice of Change of Address for Jeffrey M. Hester, Debtor's Counsel with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor ONE Dream, Inc. (Hester, Jeffrey) |
| 04/30/2025 | 85 | Notice of Substitution and Withdrawal of Appearance of Rachana Fischer by Joi Kamper, filed by Joi Kamper on behalf of Creditor United States of America, Internal Revenue Service. (Kamper, Joi) |
| 04/30/2025 | 84 | Appearance filed by Joi Kamper on behalf of Creditor United States of America, Internal Revenue Service. (Kamper, Joi) |
| 03/21/2025 | 83 | Notice of Substitution and Withdrawal of Appearance of David R. Krebs by Jeffrey M. Hester, filed by David R. Krebs, Jeffrey M. Hester on behalf of Debtor ONE Dream, Inc. (Hester, Jeffrey) |