Case number: 1:25-bk-07541 - Smith Hospitality Group, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Smith Hospitality Group, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    12/11/2025

  • Last Filing

    02/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-07541-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 10


Date filed:  12/11/2025
341 meeting:  01/15/2026 02:00 PM
Deadline for filing claims:  02/19/2026
Deadline for filing claims (govt.):  06/09/2026

Debtor

Smith Hospitality Group, LLC

9165 Otis Avenue Suite 224
Indianapolis, IN 46216
MARION-IN
317-339-3987
Email: Csmithsmt@gmail.com
Tax ID / EIN: 92-3084423
dba
SYX Lounge




represented by
Preeti Gupta

Preeti (Nita) Gupta, Attorney
2680 East Main Street Suite 322
Plainfield, IN 46168
317-900-9737
Fax : 888-261-6090
Email: nita07@att.net

Trustee

Andrew T. Kight

108 E. 9th Street
Indianapolis, IN 46202
317-608-1130
Email: trusteekight@jhklegal.com
TERMINATED: 01/09/2026



 
 
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

Latest Dockets

Date Filed#Docket Text
01/16/202629U.S. Trustee 341 Meeting of Creditors Held. (Miller, Matthew) (Entered: 01/16/2026)
01/11/202628BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 24). No. of Notices: 1 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026)
01/11/202627BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 19). No. of Notices: 1 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026)
01/11/202626BNC Certificate of Service - NOTICE (re: Doc # 23). No. of Notices: 11 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026)
01/11/202625BNC Certificate of Service - NOTICE (re: Doc # 18). No. of Notices: 11 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026)
01/09/202624Amended Official Court Notice Setting Hearing on Motion to Dismiss Case (re: Doc # 17). Hearing to be held on 1/28/2026 at 10:15 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (tsw) (Entered: 01/09/2026)
01/09/202623Amended Notice Issued on Motion to Abandon, Motion for Relief from Stay.
Filer of the motion must distribute this notice and file a certificate of service
(re: Doc # 16). Objections due by 1/23/2026. Hearing to be held on 1/28/2026 at 10:15 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis,
if objections are timely filed
.
(tsw) (Entered: 01/09/2026)
01/09/202622U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(Miller, Matthew) (Entered: 01/09/2026)
01/09/202621U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Miller, Matthew) (Entered: 01/09/2026)
01/09/202620Certificate of Service re: Objection Notice with Hearing Opportunity, filed by Weston Erick Overturf on behalf of Creditor Johnson Hospitality Group, LLC (re: Doc # 18). (Attachments: (1) Matrix) (Overturf, Weston) (Entered: 01/09/2026)