Pawlus Dental, Inc.
11
James M. Carr
05/14/2025
01/08/2026
Yes
v
Subchapter_V, SmBus |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 65 |
|
Debtor Pawlus Dental, Inc.
4001 W. Goeller Blvd. Suite C Columbus, IN 47201 BARTHOLOMEW-IN Tax ID / EIN: 20-0610195 |
represented by |
John Joseph Allman
Hester Baker Krebs LLC One Indiana Square, Suite 1330 211 N. Pennsylvania Street Indianapolis, IN 46204 317-833-3030 Email: jallman@hbkfirm.com |
Trustee Andrew T. Kight
108 E. 9th Street Indianapolis, IN 46202 317-608-1130 Email: trusteekight@jhklegal.com TERMINATED: 12/15/2025 |
| |
Trustee Judy Wolf Weiker
Weiker Associates LLC P.O. Box 40185 Indianapolis, IN 46240 973-768-2735 Email: JWWtrustee@weikerassociates.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 |
Damaris D Rosich-Schwartz
DOJ-Ust Birch Bayh Federal Building & US Courthouse 46 E Ohio St., Ste 520 Indianapolis, IN 46204 317-226-5709 Email: damaris.d.rosich-schwartz@usdoj.gov Laura A DuVall
Rochelle McCullough, LLP 300 N Meridian St Ste 1260 Indianapolis, IN 46204 317-348-5678 Email: Lduvall@romclaw.com TERMINATED: 09/15/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/29/2025 | 104 | Certification of Ballot Report filed by John Joseph Allman on behalf of Debtor Pawlus Dental, Inc. (Attachments: (1) Ballot Report) (Allman, John) (Entered: 12/29/2025) |
| 12/24/2025 | 103 | BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 100). No. of Notices: 1 Notice Date 12/24/2025. (Admin) (Entered: 12/25/2025) |
| 12/22/2025 | 102 | Certificate of Service re: Order on Motion to Compromise and/or Settle, filed by John Joseph Allman on behalf of Debtor Pawlus Dental, Inc (re: Doc # 98). (Allman, John) (Entered: 12/22/2025) |
| 12/22/2025 | 101 | Certificate of Service re: Motion to Assume/Reject, Official Court Notice Setting Hearing, filed by John Joseph Allman on behalf of Debtor Pawlus Dental, Inc (re: Doc # 96, 100). (Allman, John) (Entered: 12/22/2025) |
| 12/22/2025 | 100 | Official Court Notice Setting Hearing on Motion to Assume/Reject (re: Doc # 96). Objections due by 1/5/2026. Hearing to be held on 1/7/2026 at 10:15 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (tsw) (Entered: 12/22/2025) |
| 12/22/2025 | 99 | Notice Issued on Motion to Assume/Reject (re: Doc # 96). Objections due by 1/5/2026. Hearing to be held on 1/7/2026 at 10:15 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis, if objections are timely filed . (tsw) CORRECTION: Issued in error. Modified on 12/22/2025. (tsw) (Entered: 12/22/2025) [Notice canceled on 12/22/2025 by tsw] |
| 12/22/2025 | 98 | Order Granting Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 (re: Doc # 83). Attorney for the debtor must distribute this order. (jlh) (Entered: 12/22/2025) |
| 12/19/2025 | 97 | Deficiency Notice Issued re: Motion to Assume/Reject (re: Doc # 96). Deficiency to be cured by 1/5/2026. (tkb) (Entered: 12/19/2025) |
| 12/19/2025 | 96 | Motion to Reject Executory Contract with Smile Source L.P. filed by John Joseph Allman on behalf of Debtor Pawlus Dental, Inc. (Attachments: (1) Exhibit) (Allman, John) (Entered: 12/19/2025) [Deficient; see # 97] |
| 12/15/2025 | 95 | U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Exhibit Verified Statement of Subchapter V Trustee)(Rosich-Schwartz, Damaris) (Entered: 12/15/2025) |