Bleu Rose Residential LLC
7
James M. Carr
07/18/2025
09/04/2025
No
v
DISMISSED, Man341 |
Assigned to: James M. Carr Chapter 7 Voluntary No asset Creditors: 0 Debtor disposition: Dismissed for Other Reason |
|
Debtor Bleu Rose Residential LLC
5023 East 56th Street Indianapolis, IN 46226 MARION-IN 317-650-0458 Tax ID / EIN: 88-3942133 |
represented by |
Bleu Rose Residential LLC
PRO SE |
Trustee Jenice Golson-Dunlap
Jenice Golson-Dunlap, Trustee P O BOX 68328 Indianapolis, IN 46268 317-263-3580 Email: jgolsondunlap@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2025 | 11 | BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 10). No. of Notices: 2 Notice Date 08/06/2025. (Admin) (Entered: 08/07/2025) |
08/04/2025 | 10 | Order Dismissing Case (re: Doc # 3). The Clerk's Office will distribute this order. (tsw) (Entered: 08/04/2025) |
08/04/2025 | 9 | Appearance filed by Richard Elliott Halsey on behalf of Creditor Kiavi Funding, Inc. (Halsey, Richard) (Entered: 08/04/2025) |
07/27/2025 | 8 | BNC Certificate of Service - NOTICE (re: Doc # 7). No. of Notices: 1 Notice Date 07/27/2025. (Admin) (Entered: 07/28/2025) |
07/25/2025 | 7 | Notice to Non-Individuals Appearing without Counsel (re: Doc # 1). (lah) (Entered: 07/25/2025) |
07/20/2025 | 6 | BNC Certificate of Service - NOTICE (re: Doc # 3). No. of Notices: 1 Notice Date 07/20/2025. (Admin) (Entered: 07/21/2025) |
07/20/2025 | 5 | BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 07/20/2025. (Admin) (Entered: 07/21/2025) |
07/20/2025 | 4 | BNC Certificate of Service - NOTICE (re: Doc # 2). No. of Notices: 1 Notice Date 07/20/2025. (Admin) (Entered: 07/21/2025) |
07/18/2025 | Receipt of Chapter 7 Filing Fee for $338.00. Receipt Number 1000789. (CW) (Entered: 07/18/2025) | |
07/18/2025 | 3 | Deficiency Notice Issued (re: Doc # 1). Statement of Financial Affairs with Declaration due by 08/01/2025. Summary of Assets and Liabilities with Declaration due by 08/01/2025. Schedule A/B with Declaration due by 08/01/2025. Schedule D with Declaration due by 08/01/2025. Schedule E/F with Declaration due by 08/01/2025. Schedule G with Declaration due by 08/01/2025. Schedule H with Declaration due by 08/01/2025. Verification of Creditor List due by 08/01/2025. (btw) (Entered: 07/18/2025) |