Smith Hospitality Group, LLC
11
James M. Carr
12/11/2025
02/05/2026
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 10 |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 29 | U.S. Trustee 341 Meeting of Creditors Held. (Miller, Matthew) (Entered: 01/16/2026) |
| 01/11/2026 | 28 | BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 24). No. of Notices: 1 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026) |
| 01/11/2026 | 27 | BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 19). No. of Notices: 1 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026) |
| 01/11/2026 | 26 | BNC Certificate of Service - NOTICE (re: Doc # 23). No. of Notices: 11 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026) |
| 01/11/2026 | 25 | BNC Certificate of Service - NOTICE (re: Doc # 18). No. of Notices: 11 Notice Date 01/11/2026. (Admin) (Entered: 01/12/2026) |
| 01/09/2026 | 24 | Amended 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) |
| 01/09/2026 | 23 | Amended 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) |
| 01/09/2026 | 22 | U.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) |
| 01/09/2026 | 21 | U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Miller, Matthew) (Entered: 01/09/2026) |
| 01/09/2026 | 20 | Certificate 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) |