Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ArciTerra Noble West Noblesville IN, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk05540
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-23

Updated

1-28-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by Wendy D Brewer on behalf of ArciTerra Noble West Noblesville IN, LLC. Income & Expense Schedule due by 12/27/2023. (Brewer, Wendy) (Entered: 12/13/2023)
Dec 13, 2023 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Brewer, Wendy) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of Chapter 11 Voluntary Petition( 23-05540-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34502971. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 12/13/2023)
Dec 13, 2023 Judge Jeffrey J. Graham assigned. (Kleis, Eric) (Entered: 12/13/2023)
Dec 13, 2023 3 Appearance filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris) (Entered: 12/13/2023)
Dec 13, 2023 4 Appearance filed by James E Rossow Jr. on behalf of Creditor Alliant Credit Union. (Rossow, James) (Entered: 12/13/2023)
Dec 13, 2023 5 Appearance filed by Joshua W. Casselman on behalf of Creditor Alliant Credit Union. (Casselman, Joshua) (Entered: 12/13/2023)
Dec 14, 2023 6 Appearance filed by Phillip Alan Martin on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Martin, Phillip) (Entered: 12/14/2023)
Dec 14, 2023 7 Deficiency Notice Issued (re: Doc # 1). List of Equity Security Holders due by 12/27/2023. Statement of Financial Affairs with Declaration due by 12/27/2023. Summary of Assets and Liabilities with Declaration due by 12/27/2023. Schedule A/B with Declaration due by 12/27/2023. Schedule E/F with Declaration due by 12/27/2023. Schedule G with Declaration due by 12/27/2023. Schedule H with Declaration due by 12/27/2023. (aeh) (Entered: 12/14/2023)
Dec 14, 2023 8 NOTICE OF CASE INFORMATION CORRECTION: Address changed to Mailing Address (re: Doc # 1). (aeh) (Entered: 12/14/2023)
Dec 15, 2023 9 Motion for Authority Motion to Excuse Compliance with 11 U.S.C. § 543(a) and (b) and To Designate Martha R. Lehman as the Debtors Representative filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Brewer, Wendy) (Entered: 12/15/2023)
Dec 15, 2023 10 Motion for Expedited Hearing and/or Shortened Notice Time on Motion for Authority Motion to Excuse Compliance with 11 U.S.C. § 543(a) and (b) and To Designate Martha R. Lehman as the Debtors Representative, filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC (re: Doc # 9). (Brewer, Wendy) (Entered: 12/15/2023) [Granted by # 13 ]
Dec 15, 2023 11 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Brewer, Wendy) (Entered: 12/15/2023)
Dec 15, 2023 12 First Day Motion to Provide Adequate Assurance to Utilities filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Attachments: (1) Exhibit A - Utilities List) (Brewer, Wendy) (Entered: 12/15/2023)
Dec 15, 2023 13 Order Shortening Notice and Setting Expedited Hearing on Motion to Excuse Compliance with 11 U.S.C. § 543(a) and (b) and To Designate Martha R. Lehman as the Debtors Representative (re: Doc #10). Hearing to be held on 12/20/2023 at 09:00 AM Eastern in Rm 311 U.S. Courthouse, Indianapolis. Attorney for the debtor must distribute this order. Objections due prior to hearing (hhd) (Entered: 12/15/2023)
Dec 15, 2023 14 Motion to Dismiss Case filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Brewer, Wendy) (Entered: 12/15/2023)
Dec 15, 2023 15 Motion for Expedited Hearing and/or Shortened Notice Time on Motion to Dismiss Case, filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC (re: Doc # 14). (Brewer, Wendy) (Entered: 12/15/2023) [Granted by # 18 ]
Dec 15, 2023 16 First Day Motion for Use of Cash Collateral filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC. (Brewer, Wendy) (Entered: 12/15/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk05540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Dec 13, 2023
Type
voluntary
Terminated
Jan 22, 2024
Updated
Jan 28, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Cosmetic Dentistry & TMJ, Inc.
    Alliant Credit Union
    Alliant Credit Union
    Amanda L. Straub
    Andrew Dean
    AT&T
    ATG REIT RSC, LP
    Athletico Management, LLC
    Big Woods Hazel Dell, LLC
    C Clips Corporation
    Circle City Cleaners ONE, LLC
    Circle City Outdoors
    Circle City Outdoors
    Citizens Westfield
    City of Noblesville Utilities
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ArciTerra Noble West Noblesville IN, LLC
    c/o Martha Lehman
    201 N. Illinois Street, Ste 1400
    Indianapolis, IN 46204
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx6145

    Represented By

    Wendy D Brewer
    Fultz Maddox Dickens PLC
    333 N. Alabama Street
    Suite 350
    Indianapolis, IN 46204
    317-215-6220
    Email: wbrewer@fmdlegal.com
    Phillip Alan Martin
    Fultz Maddox Dickens PLC
    101 South Fifth Street
    27th Floor
    Louisville, KY 40202
    502-588-2000
    Email: pmartin@fmdlegal.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

    Damaris D Rosich-Schwartz
    DOJ-Ust
    Office of The United States Trustee
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: damaris.d.rosich-schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2023 ARCITERRA COMPANIES, LLC 11 2:2023bk08639
    Jul 12, 2021 Gentree LLC 11 2:2021bk05347
    Aug 6, 2020 Castleton Corner Owners Association 11 1:2020bk04470
    May 12, 2020 Bamboo Sushi Biltmore Phoenix, LLC parent case 11 1:2020bk11106
    Jan 8, 2018 TAFF, LLC 11 2:2018bk00177
    Oct 30, 2017 Cornbread Ventures, LP 11 2:17-bk-12877
    Jun 30, 2015 Premier Pain Solutions LLC 11 2:15-bk-08181
    Mar 25, 2015 101 DISTRIBUTION LLC 11 2:15-bk-03300
    Dec 15, 2014 Arizona Mobile Technologies, LLC 11 2:14-bk-18295
    Sep 17, 2014 CC44, L.L.C. 11 2:14-bk-14254
    Sep 30, 2013 91 LLC 11 5:13-bk-51535
    Jun 17, 2013 18 TITUS RIVER, LLC 11 2:13-bk-10376
    Mar 8, 2013 MANSIONS 4 LESS, L.L.C. 11 2:13-bk-03331
    Jun 7, 2012 WINDSOR PAVILIONS-DES, LLC 11 2:12-bk-12716
    Dec 12, 2011 18 TITUS RIVER, LLC 11 2:11-bk-33662