EDGE Document Solutions, LLC
11
James M. Carr
10/17/2025
01/16/2026
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 46 |
|
Debtor EDGE Document Solutions, LLC
P.O. Box 6 Greenwood, IN 46142 JOHNSON-IN Tax ID / EIN: 20-2060368 |
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@akhlaw.com |
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 |
Matthew Miller
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St. Room 520 Indianapolis, IN 46204 202-702-9568 Email: matthew.miller@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 45 | Notice of Hearing with Certificate of Service re: Corrected Motion to Sell, filed by John Joseph Allman on behalf of Debtor EDGE Document Solutions, LLC (re: Doc # 44). Objections due by 2/4/2026. Hearing to be held on 2/11/2026 at 11:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (Attachments: (1) Certificate of Service) (Allman, John) (Entered: 01/14/2026) |
| 01/14/2026 | 44 | Corrected Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified) (receipt # A36468279), filed by John Joseph Allman on behalf of Debtor EDGE Document Solutions, LLC (re: Doc # 43). (Attachments: (1) Certificate of Service (2) Exhibit 1 (3) Exhibit 2) (Allman, John) (Entered: 01/14/2026) |
| 01/13/2026 | Receipt of Motion to Sell( 25-06350-JMC-11) [motion,msell] (199.00) Filing Fee. Receipt number A36468279. Fee amount 199.00 (re: Doc # 43). (U.S. Treasury) (Entered: 01/13/2026) | |
| 01/13/2026 | 43 | Motion to Sell Property Free and Clear of Liens (private sale with specific buyer identified), filed by John Joseph Allman on behalf of Debtor EDGE Document Solutions, LLC. (Attachments: (1) Certificate of Service (2) Exhibit 1 (3) Exhibit 2) (Allman, John) (Entered: 01/13/2026) [Corrected by # 44] |
| 01/06/2026 | 42 | Report of Operations for November 2025 filed by John Joseph Allman on behalf of Debtor EDGE Document Solutions, LLC. (Allman, John) (Entered: 01/06/2026) |
| 01/05/2026 | 41 | Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1 for Hester Baker Krebs LLC filed by John Joseph Allman on behalf of Debtor EDGE Document Solutions, LLC (re: Doc # 39). (Attachments: (1) Supporting Invoice) (Allman, John) (Entered: 01/05/2026) |
| 12/15/2025 | 40 | Minute Entry/Order: re: Subchapter V Status Conference. Disposition: Status conference held. Debtor advises that it intends to file a motion to sell by private sale on or before 12/19/25. If such sale motion is timely filed, the hearing will be held on 1/15/26 at 10:30 a.m. EST. (tsw) (Entered: 12/17/2025) |
| 12/05/2025 | 39 | Order Granting Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Setting Procedure for Draw on Retainer (re: Doc #10). Attorney for the debtor must distribute this order. (cew) (Entered: 12/05/2025) |
| 12/03/2025 | 38 | Notice of Change of Address for Creditor Doxim, LLC and F & E Check Protector with Certificate of Service filed by John Joseph Allman on behalf of Debtor EDGE Document Solutions, LLC. (Allman, John) (Entered: 12/03/2025) |
| 12/03/2025 | 37 | U.S. Trustee 341 Meeting of Creditors Held. (Miller, Matthew) (Entered: 12/03/2025) |