Welcome to BusinessBankruptcies.com!

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

DECA Financial Services, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-01093
TYPE / CHAPTER
Involuntary / 11

Filed

2-21-14

Updated

4-28-22

Last Checked

3-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 19, 2014

Docket Entries by Year

There are 338 older docket entries.

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

login purchase single case subscribe now

Sep 25, 2014 333 Minute Entry/Order re: Continued Hearing on Motion for Entry of Interim and Final Orders (i) Authorizing Trustee to use Cash Collateral Pursuant to 11 U.S.C. 363 and (ii) Granting Adequate Protection to Prepetition Secured Lender Pursuant to 11 U.S.C. 361 and Objection filed by Creditor Professional Medical Billing. Hearing held. Counsel John Hoard w/ Paul Fouts, CPA reports. Counsel Mark Wenzel appears. Agreement reached as to continued cash use. Order will be submitted. Matter rescheduled to 10/30/2014 @ 10:30 a.m. Order will be submitted (re: Doc # 104, 108, 139, 204, 235, 313). (mrl) (Entered: 09/25/2014)
Sep 30, 2014 334 Order Granting Application to Employ Scott Richards and William R. Richards Professional Corporation as Special Litigation Counsel (re: Doc #317). The trustee must distribute this order. (tkb) (Entered: 09/30/2014)
Sep 30, 2014 335 Ninth Interim Order on Emergency Motion for Entry of Interim and Final Orders (i) Authorizing Trustee to Use Cash Collateral Pursuant to 11 U.S.C. § 363, and (ii) Granting Adequate Protection to Prepetition Secured Lender Pursuant to 11 U.S.C. § 361. Hearing scheduled for October 30, 2014, at 10:30 AM EDT in Room 311, U.S. Courthouse, 46 East Ohio Street, Indianapolis, IN 46204. The trustee must distribute this order (re: Doc # 99). (tkb) (Entered: 09/30/2014)
Oct 3, 2014 336 Motion to Extend Time to File Objection filed by Michael W. Hile on behalf of Trustee Ellen K. Fujawa (re: Doc # 322). (Hile, Michael) (Entered: 10/03/2014) [Granted by #341 ]
Oct 3, 2014 337 Motion to Extend Time to File Objection filed by Michael W. Hile on behalf of Trustee Ellen K. Fujawa (re: Doc # 323). (Hile, Michael) (Entered: 10/03/2014) [Granted by #342 ]
Oct 3, 2014 338 Objection to Application for Payment of Administrative Expenses Pursuant to Sec. 503 filed by Mark R. Wenzel on behalf of Creditor BMO Harris Bank, N.A (re: Doc # 320). (Attachments: (1) Exhibit A, Part 1 - Real Estate Mortgage, Security Agreement and Financing Statement (2) Exhibit A, Part 2 - Real Estate Mortgage, Security Agreement and Financing Statement (3) Exhibit B - Assignment of Leases and Rents (4) Exhibit C - Second Amended and Restated Promissory Note (5) Exhibit D, Part 1 - Construction Loan Agreement (6) Exhibit D, Part 2 - Construction Loan Agreement) (Wenzel, Mark) (Entered: 10/03/2014)
Oct 3, 2014 339 Appearance filed by Randy C. Eyster3 on behalf of Creditor JPMorgan Chase Bank, National Association. (Eyster3, Randy) (Entered: 10/03/2014)
Oct 3, 2014 340 Objection to Application for Payment of Administrative Expenses Pursuant to Sec. 503 filed by Deborah Caruso on behalf of Creditor GLM Enterprises, LLC (re: Doc # 321). (Caruso, Deborah) (Entered: 10/03/2014)
Oct 7, 2014 341 Order Granting Motion to Extend Time to File Objection (re: Doc # 336). The trustee must distribute this order. Time to file extended to 11/3/2014. (tkb) (Entered: 10/07/2014)
Oct 7, 2014 342 Order Granting Motion to Extend Time to File Objection (re: Doc # 337). The trustee must distribute this order. Time to file extended to 11/3/2014. (tkb) (Entered: 10/07/2014)
Show 10 more entries
Oct 28, 2014 353 Amended Motion for Authority Joint Amended Motion for Entry of Protected Document Order Regarding the Preservation of Privilege Claims Pursuant to Federal Rule of Bankruptcy Procedure 29(b) filed by James Johnston Bell, John C. Hoard on behalf of Other Professional Densborn Blachly LLP, Trustee Ellen K. Fujawa (re: Doc # 346). (Attachments: (1) Exhibit 1 - Proposed Order (2) Exhibit 2 - Agreement) (Hoard, John) (Entered: 10/28/2014) [Terminated on 10/29/2014]
Oct 29, 2014 354 Minute Entry/Order re: (1) Hearing: Trustee's Motion for Order Excusing Requirement to Employ Noticing Agent. Hearing held. Counsel John Hoard/Elizabeth Lally reports. Motion DENIED (re: Doc # 345) (2) Hearing: Trustee's Emergency Motion for Entry of Order Authorizing Trustee's Post-Petition Agreement for Services with Ontario Systems, LLC. Hearing held. Counsel John Hoard/Elizabeth Lally reports. No objections/responses filed. Motion GRANTED (re: Doc # 347). (mrl) (Entered: 10/29/2014)
Oct 29, 2014 355 Order Granting Trustee's Emergency Motion for Entry of Order Authorizing Trustee's Post-Petition Agreement for Services with Ontario Systems, LLC (re: Doc # 347). The trustee must distribute this order. (tkb) (Entered: 10/29/2014)
Oct 29, 2014 356 Protected Document Order. The trustee must distribute this order (re: Doc # 353). (tkb) (Entered: 10/29/2014)
Oct 30, 2014 357 Minute Entry/Order re: Continued Hearing on Motion for Entry of Interim and Final Orders (i) Authorizing Trustee to use Cash Collateral Pursuant to 11 U.S.C. 363 and (ii) Granting Adequate Protection to Prepetition Secured Lender Pursuant to 11 U.S.C. 361 and Objection filed by Creditor Professional Medical Billing. Hearing held. Counsel John Hoard w/ Paul Fouts, CPA reports. Counsel Mark Wenzel appears. Agreement reached as to continued cash use. Order will be submitted. Matter rescheduled to 12/3/2014 @ 2:30 p.m. Order will be submitted (re: Doc # 104, 108, 139, 204, 235, 313, 333). (mrl) (Entered: 10/30/2014)
Oct 30, 2014 358 Trustee's Interim Financial Report for Period Ending 09/30/14. (Fujawa, Ellen) (Entered: 10/30/2014)
Oct 30, 2014 359 Motion to Retain Noticing, Balloting, or Claims Agents Pursuant to Local Rule S.D.Ind. B-1007-2, filed by Elizabeth Marie Lally on behalf of Trustee Ellen K. Fujawa. (Attachments: (1) Exhibit A (2) Affidavit Declaration of Robert Q. Klamser) (Lally, Elizabeth) (Entered: 10/30/2014)
Oct 31, 2014 360 Tenth Interim Order on Emergency Motion for Entry of Interim and Final Orders (i) Authorizing Trustee of Use Cash Collateral Pursuant to 11 U.S.C. § 363, and (ii) Granting Adequate Protection to Prepetition Secured Lender Pursuant to 11 U.S.C. § 361. The Next Cash Use Hearing is scheduled for 12/03/2014 at 2:30 PM EDT in Room 311, U.S. Courthouse, 46 East Ohio Street, Indianapolis, IN 46204. The trustee must distribute this order (re: Doc # 99). (tkb) (Entered: 10/31/2014)
Nov 3, 2014 361 Notice Issued on Motion to Retain Noticing, Balloting, or Claims Agent (re: Doc # 359). Notice issued; Objections due by 11/24/2014. (tkb) (Entered: 11/03/2014)
Nov 3, 2014 362 Objection to Application for Payment of Administrative Expenses Pursuant to Sec. 503 filed by Michael W. Hile on behalf of Trustee Ellen K. Fujawa (re: Doc # 320). (Hile, Michael) (Entered: 11/03/2014)

There are 10 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
1:14-bk-01093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11
Filed
Feb 21, 2014
Type
involuntary
Terminated
Jan 10, 2020
Converted
Nov 12, 2015
Updated
Apr 28, 2022
Last checked
Mar 7, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    DECA Financial Services, LLC
    12175 Visionary Way
    Fishers, IN 46038
    HAMILTON-IN
    County: HAMILTON-IN
    Tax ID / EIN: xx-xxx3727

    Represented By

    DECA Financial Services, LLC
    PRO SE
    David Joseph Tipton
    Densborn Blachly LLP
    500 East 96th Street, Suite 100
    Indianapolis, IN 46240
    317-669-0127
    Fax : 317-218-3919
    Email: dtipton@dblaw.us
    TERMINATED: 03/27/2014

    Petitioning Creditor

    David Hoeft
    10142 Hermosa Drive
    Indianapolis, IN 46236

    Represented By

    Jeffrey J. Graham
    Taft Stettinius & Hollister LLP
    One Indiana Square
    Suite 3500
    Indianapolis, IN 46204
    317-713-3500
    Fax : 317-713-3699
    Email: jgraham@taftlaw.com
    SELF- TERMINATED: 09/19/2014
    Samuel D. Hodson
    Taft Stettinius & Hollister LLP
    One Indiana Square, Suite 3500
    Indianapolis, IN 46204
    317-713-3557
    Email: shodson@taftlaw.com
    Erin Casey Nave
    Taft Stettinius & Hollister, LLP
    One Indiana Square Suite 3500
    Indianapolis, IN 46204
    317-713-3500
    Fax : 317-713-3699
    Email: enave@taftlaw.com

    Petitioning Creditor

    Emergency Medicine Associates, P.A.
    Attn: Greg Komara, COO
    20010 Century Blvd
    #200
    Germantown, MD 20874

    Represented By

    Jeffrey J. Graham
    (See above for address)
    SELF- TERMINATED: 09/19/2014
    Samuel D. Hodson
    (See above for address)
    Erin Casey Nave
    (See above for address)

    Petitioning Creditor

    MW Consulting, LLC
    Attn: Michael Weiner
    12922 NW 20th Street
    Pembroke Pines, FL 33028

    Represented By

    Jeffrey J. Graham
    (See above for address)
    SELF- TERMINATED: 09/19/2014
    Samuel D. Hodson
    (See above for address)
    Erin Casey Nave
    (See above for address)

    Petitioning Creditor

    Whitaker Physician Billing Services, Inc.
    Attn: Michael Weiner
    Interim Managing Director
    533 4th Avenue
    Huntington, WV 25701

    Represented By

    Jeffrey J. Graham
    (See above for address)
    SELF- TERMINATED: 09/19/2014
    Samuel D. Hodson
    (See above for address)
    Erin Casey Nave
    (See above for address)

    Petitioning Creditor

    Paul L. Jefferson
    7649 Cambridge Lane
    Zionsville, IN 46077

    Represented By

    Samuel D. Hodson
    (See above for address)

    Petitioning Creditor

    Barnes & Thornburg LLP
    11 South Meridian Street
    Indianapolis, IN 46204
    (317) 261-7907
    Email: gary.hoke@btlaw.com

    Represented By

    Donald R. Lundberg
    Barnes & Thornburg
    11 South Meridian Street
    Indianapolis, IN 46204
    317-231-6427
    Fax : 317-231-7433
    Email: dlundberg@btlaw.com

    Petitioning Creditor

    Kimberly M. England
    5707 Wooden Branch Drive
    Indianapolis, IN 46221

    Represented By

    Jeffrey J. Graham
    (See above for address)
    SELF- TERMINATED: 09/19/2014
    Samuel D. Hodson
    (See above for address)

    Petitioning Creditor

    James G. Hefty
    5707 Wooden Branch Drive
    Indianapolis, IN 46221

    Represented By

    Jeffrey J. Graham
    (See above for address)
    SELF- TERMINATED: 09/19/2014
    Samuel D. Hodson
    (See above for address)

    Trustee

    Ellen K. Fujawa
    Office of Ellen K. Fujawa
    PO Box 668
    Zionsville, IN 46077
    317-203-3233
    Email: trusteefujawa@gmail.com

    Represented By

    Edward R Cardoza
    Rubin & Levin, P.C.
    342 Massachusetts Ave Ste 500
    Indianapolis, IN 46204
    (317) 860-2931
    Fax : (317) 453-8617
    Email: ecardoza@rubin-levin.net
    Michael W. Hile
    Katz & Korin PC
    334 N. Senate Ave.
    Indianapolis, IN 46204-1708
    317-464-1100
    Email: mhile@katzkorin.com
    John C. Hoard
    Rubin & Levin
    342 Massachusetts Ave Ste 500
    Indianapolis, IN 46204-2161
    317-860-2875
    Fax : 317-453-8621
    Email: johnh@rubin-levin.net
    Christine K. Jacobson
    Katz & Korin, PC
    334 N. Senate Avenue
    Indianapolis, IN 46204-1708
    317-464-1100
    Fax : 317-464-1111
    Email: cjacobson@katzkorin.com
    Elizabeth Marie Lally
    Rubin & Levin, P.C.
    500 Marott Center-342 Massachusetts Ave.
    Indianapolis, IN 46204
    860-2873
    Fax : 453-8611
    Email: elally@rubin-levin.net
    James T Young
    Rubin & Levin P.C.
    342 Massachusetts Avenue, Suite 500
    Indianapolis, IN 46204
    317-634-0300
    Fax : 317-263-9411
    Email: james@rubin-levin.net

    Trustee

    's Attorney
    Rubin & Levin, P.C.
    342 Massachusetts Avenue, Suite 500
    Indianapolis, IN 46204

    Represented By

    Rubin & Levin, P.C.
    PRO SE

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Beth Kramer
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: beth.kramer@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5, 2022 Sagestone Hangar 1 LLC 7 1:2022bk00026
    Jul 22, 2020 Americare-Tennessee Property Group LLC 11 2:2020bk23683
    Dec 19, 2019 Admiral Medical Supply Inc. 7 1:2019bk09296
    Dec 3, 2019 Aggressively Organic, Inc. 11 1:2019bk08908
    Feb 7, 2019 SteadyServ Technologies, LLC 11 1:2019bk00708
    Feb 26, 2018 Crider Electric, LLC 7 1:2018bk01019
    Apr 17, 2017 Crider Electrical & Mechanical Inc. 7 1:17-bk-02745
    Dec 7, 2016 Rynard Properties Hilldale LP 11 2:16-bk-31248
    Sep 3, 2014 Matagorda Island Gas Operations, LLC 7 4:14-bk-51099
    Mar 13, 2014 Klean Serv Home Services, Inc. 7 1:14-bk-01913
    Mar 13, 2014 Rynard Properties Ridgecrest LP 11 2:14-bk-22674
    Sep 25, 2013 R.Myers & Associates, LLC 11 1:13-bk-10205
    Nov 14, 2012 DKA Enterprises LLC 7 1:12-bk-13466
    May 10, 2012 Service First Corporation 11 1:12-bk-05573
    Nov 9, 2011 Bender Food Services, LLC 7 1:11-bk-14012