Case number: 1:23-bk-05800 - New Wave Property Service, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    New Wave Property Service, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    12/29/2023

  • Last Filing

    01/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-05800-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 78


Date filed:  12/29/2023
Plan confirmed:  05/30/2024
341 meeting:  01/30/2024 02:00 PM
Deadline for filing claims:  03/08/2024
Deadline for filing claims (govt.):  06/26/2024

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

Latest Dockets

Date Filed#Docket Text
01/29/2026117Notice 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)
12/19/2024116Notice 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)
11/27/2024115U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Moore, Ronald) (Entered: 11/27/2024)
11/27/2024114U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Moore, Ronald) (Entered: 11/27/2024)
09/19/2024113Notice of Withdrawal as Attorney filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 09/19/2024)
09/17/2024112Appearance filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald) (Entered: 09/17/2024)
08/12/2024111Minute Entry/Order: re: Objection to Motion for Relief from Stay [49], [52]. Motion withdrawn on 8/7/24. Hearing vacated. (hmb)
08/07/2024110Withdrawal of Motion for Relief from Stay, filed by Daniel Clarence Wolters on behalf of Creditor Ally Bank (re: Doc # [49]). (Wolters, Daniel)
07/24/2024109Chapter 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)
07/09/2024108Certificate 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)