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

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V
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
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



 
 
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
Harrison Edward Strauss

DOJ-Ust
46 East Ohio Street
Suite 520
Indianapolis, IN 46204
317-226-5705
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/202474Chapter 11 Report of Operations for April 2024 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
05/03/202473Chapter 11 Report of Operations for March 2024 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
05/03/202472Chapter 11 Report of Operations for February 2024 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
05/03/202471Chapter 11 Report of Operations for January 2024 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
05/02/202470Immaterial Modification of Chapter 11 Plan filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # [59]). (Hester, Jeffrey)
05/01/202469Objection to Confirmation of Plan filed by Daniel Clarence Wolters on behalf of Creditor Ally Bank (re: Doc # [59]). (Attachments: (1) Exhibit A (2) Exhibit B (3) Exhibit C) (Wolters, Daniel)
05/01/202468Objection to Confirmation of Plan filed by Harrison Edward Strauss on behalf of U.S. Trustee (re: Doc # [59]). (Strauss, Harrison)
05/01/202467Certificate of Service re: Objection Notice, filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # [66]). (Hester, Jeffrey)
05/01/202466Objection Notice re: Motion to Compromise and/or Settle, filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # [65]). Objections due by 05/22/2024. (Hester, Jeffrey)
04/30/202465Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)