Case number: 1:24-bk-00786 - Blue Marble Productions, Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Blue Marble Productions, Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    James M. Carr

  • Filed

    02/23/2024

  • Last Filing

    11/03/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
SaleReportDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
24-00786-JMC-7A

Assigned to: James M. Carr
Chapter 7
Involuntary
Asset
Creditors: 291


Date filed:  02/23/2024
341 meeting:  06/13/2024 04:40 PM
Deadline for filing claims:  09/25/2024

Debtor

Blue Marble Productions, Inc.

7520 Georgetown Rd
Suite B
Indianapolis, IN 46268
MARION-IN
Tax ID / EIN: 82-1041180



represented by
Michael W. Hile

Jacobson Hile Kight LLC
108 E. 9th Street
46202
Indianapolis, IN 46202
317-608-1131
Email: mhile@jhklegal.com

Andrew T Kight

Jacobson Hile Kight LLC
The Elliott House
108 E. 9th Street
Indianapolis, IN 46202
317-608-1131
Email: akight@jhklegal.com

Petitioning Creditor

BevSource, Inc.

219 Little Canada Road East
Suite 100
Saint Paul, MN 55117



represented by
BevSource, Inc.

PRO SE

Deborah Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: dcaruso@rubin-levin.net
SELF- TERMINATED: 05/07/2024

Meredith R. Theisen

(See above for address)
SELF- TERMINATED: 05/07/2024

Joel Nesset

(See above for address)
SELF- TERMINATED: 06/24/2024

Petitioning Creditor

Ardagh Metal Packaging USA Corp.

8770 W. Bryn Mawr Avenue
Suite 800
Chicago, IL 60631



represented by
Ardagh Metal Packaging USA Corp.

PRO SE

Deborah Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: dcaruso@rubin-levin.net
SELF- TERMINATED: 05/07/2024

Meredith R. Theisen

(See above for address)
SELF- TERMINATED: 05/07/2024

Petitioning Creditor

The Millcraft Paper Company

9010 Rio Nero Dr.
Independence, OH 44131



represented by
The Millcraft Paper Company

PRO SE

Deborah Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: dcaruso@rubin-levin.net
SELF- TERMINATED: 05/07/2024

Meredith R. Theisen

(See above for address)
SELF- TERMINATED: 05/07/2024

Trustee

Gregory S. Fehribach

Office of Gregory S. Fehribach
50 S Meridian St Ste 700
Indianapolis, IN 46204-3530
317-638-2400
Email: mjurkiewicz@thefehribachgroup.com



represented by
Joseph L. Mulvey

Mulvey Law LLC
133 W. Market St.
#274
Indianapolis, IN 46204
317-750-1597
Fax : 317-236-0010
Email: joseph@mulveylawllc.com

Brian L. Shaw

Cozen O'Connor
123 N Wacker Drive
Suite 1800
Chicago, IL 60606
312-474-1644
Email: bshaw@cozen.com

Meredith R. Theisen

Rubin & Levin, P.C.
135 N. Pennsylvania Street
Ste 1400
Indianapolis, IN 46142
317-860-2877
Fax : 317-263-9411
Email: mtheisen@rubin-levin.net

Deborah Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: dcaruso@rubin-levin.net
SELF- TERMINATED: 12/12/2024

Trustee's Attorney

Rubin & Levin, P.C.

135 N Pennsylvania St Ste 1400
Indianapolis, IN 46204



represented by
Rubin & Levin, P.C.

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
11/02/2025191BNC Certificate of Service - NOTICE (re: Doc # [189]). No. of Notices: 38 Notice Date 11/01/2025. (Admin)
10/30/2025190Trustee's Interim Financial Report for Period Ending 9/30/2025. (Fehribach, Gregory) (Entered: 10/30/2025)
10/30/2025189Notice on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 188). Notice issued; Objections due by 11/20/2025. (aeh) (Entered: 10/30/2025)
10/29/2025188Amended Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Joseph L. Mulvey as Trustee's Attorney (Fee: $12,150.00, Expense: $136.62) filed by Joseph L. Mulvey on behalf of Trustee Gregory S. Fehribach (re: Doc # 186). (Attachments: (1) Exhibit A - Itemized Expenses) (Mulvey, Joseph) (Entered: 10/29/2025)
10/29/2025187Deficiency Notice Issued re: Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 186). Deficiency to be cured by 11/12/2025. (aeh) (Entered: 10/29/2025)
10/28/2025186Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Joseph L. Mulvey as Trustee's Attorney (Fee: $12,150.00, Expense: $136.62) filed by Joseph L. Mulvey on behalf of Trustee Gregory S. Fehribach. (Attachments: (1) Exhibit A - Itemized Expenses) (Mulvey, Joseph) (Entered: 10/28/2025)
[Amended by # 188]
10/26/2025185BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 184). No. of Notices: 6 Notice Date 10/26/2025. (Admin) (Entered: 10/27/2025)
10/24/2025184Official Court Notice Setting Hearing on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 183). Hearing to be held on 11/13/2025 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (tsw) (Entered: 10/24/2025)
10/23/2025183Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Brian L. Shaw as Trustee's Attorney (Fee: $63,193.50, Expense: $1,297.80) filed by Brian L. Shaw on behalf of Trustee Gregory S. Fehribach. (Attachments: (1) Exhibit 1 (2) Exhibit 2 (3) Exhibit 3 (4) Exhibit 4) (Shaw, Brian) (Entered: 10/23/2025)
10/17/2025182Order Granting Motion to Appear Pro Hac Vice (re: Doc # 181).
The trustee must distribute this order.
(tsw) (Entered: 10/17/2025)