Case number: 1:25-bk-02165 - PR Madison, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    PR Madison, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    04/18/2025

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-02165-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 26

Date filed:  04/18/2025
Deadline for filing claims (govt.):  10/15/2025

Debtor

PR Madison, LLC

1641 N. Madison Avenue
Anderson, IN 46011
MADISON-IN
Tax ID / EIN: 86-3320506
dba
Madison Square Apartments




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

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
06/10/202528Chapter 11 Report of Operations for May 2025 filed by Jeffrey M. Hester on behalf of Debtor PR Madison, LLC. (Hester, Jeffrey)
05/29/202527Certificate of Service re: Order on Motion to Withdraw Claim, filed by Scott A. Kainrath on behalf of Creditor Madison County Department of Health (re: Doc # [25]). (Attachments: (1) Exhibit Order on Motion) (Kainrath, Scott)
05/28/202526Order Granting Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Setting Procedure for Draw on Retainer (re: Doc #[15]). Attorney for the debtor must distribute this order. (kmc)
05/27/202525Order Granting Motion to Withdraw Claim # 3 (re: Doc # [19]). Attorney for Creditor Madison County Department of Health must distribute this order. (bkb)
05/22/202524U.S. Trustee 341 Meeting of Creditors Held. (DuVall, Laura)
05/21/202523Chapter 11 Report of Operations for April 2025 filed by Jeffrey M. Hester on behalf of Debtor PR Madison, LLC. (Hester, Jeffrey)
05/02/202522Order Granting Motion to Jointly Administer Member Case 1:25-bk-2165 under Lead Case 1:25-bk-2164. (order distributed to e-filers only) (kmc)
05/02/202521Corporate Ownership Statement Pursuant to FRBP 1007(a)(1), Declaration as to Schedules, Income & Expense Statement, List of Equity Security Holders filed by Jeffrey M. Hester on behalf of Debtor PR Madison, LLC (re: Doc # [1]). (Hester, Jeffrey)
05/02/202520Objection Notice with Certificate of Service re: Application to Employ, filed by Jeffrey M. Hester on behalf of Debtor PR Madison, LLC (re: Doc # [15]). Objections due by 05/23/2025. (Hester, Jeffrey)
04/29/202519Motion to Withdraw Claim Pursuant to Fed.R.Bankr.P. 3006 with Notice & Certificate of Service re: Claim # 3 for Madison County Department of Health, filed by Scott A. Kainrath on behalf of Creditor Madison County Department of Health. Objections due by 05/20/2025. (Kainrath, Scott)