Case number: 1:25-bk-02780 - Pawlus Dental, Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Pawlus Dental, Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    05/14/2025

  • Last Filing

    01/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-02780-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 65


Date filed:  05/14/2025
341 meeting:  06/17/2025 11:00 AM
Deadline for filing claims:  07/23/2025
Deadline for filing claims (govt.):  11/10/2025

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

Latest Dockets

Date Filed#Docket Text
12/29/2025104Certification 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)
12/24/2025103BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 100). No. of Notices: 1 Notice Date 12/24/2025. (Admin) (Entered: 12/25/2025)
12/22/2025102Certificate 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)
12/22/2025101Certificate 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)
12/22/2025100Official 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)
12/22/202599Notice 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]
12/22/202598Order 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)
12/19/202597Deficiency Notice Issued re: Motion to Assume/Reject (re: Doc # 96). Deficiency to be cured by 1/5/2026. (tkb) (Entered: 12/19/2025)
12/19/202596Motion 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]
12/15/202595U.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)