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

    04/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED
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: 11



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/11/2025
Debtor dismissed:  03/05/2026
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
03/07/202658BNC Certificate of Service - ORDER (re: Doc # 52). No. of Notices: 1 Notice Date 03/07/2026. (Admin) (Entered: 03/08/2026)
03/07/202657BNC Certificate of Service - ORDER (re: Doc # 53). No. of Notices: 1 Notice Date 03/07/2026. (Admin) (Entered: 03/08/2026)
03/07/202656BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 53). No. of Notices: 13 Notice Date 03/07/2026. (Admin) (Entered: 03/08/2026)
03/05/202655CHAPTER 11 SUBCHAPTER V TRUSTEE'S REPORT OF NO DISTRIBUTION. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $609,002.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Weiker, Judy) (Entered: 03/05/2026)
03/05/202654Minute Entry/Order: re: Limited Objection to Motion to Dismiss Case 42, 46.
Hearing vacated.
Please see the order at docket # 53. (tsw) (Entered: 03/05/2026)
03/05/202653Order Granting Motion to Dismiss Case (re: Doc # 42).
Notice of Entry of Dismissal issued to all creditors.
The Clerk's Office will distribute this order.
(akr) (Entered: 03/05/2026)
03/05/202652Order Approving Agreed Entry (re: Doc # 51).
The Clerk's Office will distribute this order.
(tsw) (Entered: 03/05/2026)
03/02/202651Agreed Entry Resolving Debtor's Motion to Dismiss Case filed by Preeti Gupta, Weston Erick Overturf on behalf of Creditor Johnson Hospitality Group, LLC, Debtor Smith Hospitality Group, LLC (re: Doc # 42). (Overturf, Weston) (Entered: 03/02/2026)
[Approved by # 52]
02/19/202650Request for Notice Pursuant to Fed.R.Bankr.P. 2002(g) filed by Diesel Funding LLC. (Giuliano, Anthony) (Entered: 02/19/2026)
02/12/202649BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 47). No. of Notices: 1 Notice Date 02/12/2026. (Admin) (Entered: 02/13/2026)