New Wave Property Service, LLC
11
James M. Carr
12/29/2023
01/29/2026
Yes
v
Subchapter_V, CONFIRMED |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 78 |
|
Debtor New Wave Property Service, LLC
5500 W. 96th Street, Suite C Zionsville, IN 46077 BOONE-IN Tax ID / EIN: 20-8525091 |
represented by |
Jeffrey M. Hester
Hester Baker Krebs LLC One Indiana Square 211 N. Pennsylvania Street Ste 1330 Indianapolis, IN 46204 317-833-3030 Fax : 317-833-3031 Email: jhester@hbkfirm.com |
Trustee Deborah J. Caruso
Office of Deborah J. Caruso 135 N. Pennsylvania St, Suite 1400 Indianapolis, IN 46204 317-634-0300 Email: trusteecaruso@rubin-levin.net TERMINATED: 11/27/2024 |
| |
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 |
Ronald J. Moore
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St., Ste 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: Ronald.Moore@usdoj.gov Harrison Edward Strauss
DOJ-Ust 11A Clinton Ave Room 620 Albany, NY 12207 518-434-4553 Email: harrison.strauss@usdoj.gov SELF- TERMINATED: 09/19/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 117 | 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 New Wave Property Service, LLC. (Hester, Jeffrey) |
| 12/19/2024 | 116 | Notice of Withdrawal as Attorney filed by J. Taylor Kirklin on behalf of Creditor United States of America, Internal Revenue Service. (Kirklin, J. Taylor) (Entered: 12/19/2024) |
| 11/27/2024 | 115 | U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Moore, Ronald) (Entered: 11/27/2024) |
| 11/27/2024 | 114 | U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Moore, Ronald) (Entered: 11/27/2024) |
| 09/19/2024 | 113 | Notice of Withdrawal as Attorney filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 09/19/2024) |
| 09/17/2024 | 112 | Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 09/17/2024) |
| 08/12/2024 | 111 | Minute Entry/Order: re: Objection to Motion for Relief from Stay [49], [52]. Motion withdrawn on 8/7/24. Hearing vacated. (hmb) |
| 08/07/2024 | 110 | Withdrawal of Motion for Relief from Stay, filed by Daniel Clarence Wolters on behalf of Creditor Ally Bank (re: Doc # [49]). (Wolters, Daniel) |
| 07/24/2024 | 109 | Chapter 11 Report of Operations for May 2024 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Attachments: (1) Main Document (cont.) (2) Main Document (cont.)) (Hester, Jeffrey) |
| 07/09/2024 | 108 | Certificate of Service re: Order on Motion to Continue Hearing, Trial, Pretrial Conference or Status Conference, filed by Daniel Clarence Wolters on behalf of Creditor Ally Bank (re: Doc # [107]). (Wolters, Daniel) |