Welcome to BusinessBankruptcies.com!

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

Netfor, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk02666
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-23

Updated

12-3-23

Last Checked

12-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 2, 2023

Docket Entries by Week of Year

There are 69 older docket entries.

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

login purchase single case subscribe now

Sep 11 67 Deficiency Notice Issued re: Notice of Withdrawal of Claim. Statements required for Notice of Withdrawal of Claim (re: Doc # 66). Deficiency to be cured by 9/25/2023. (akb) (Entered: 09/11/2023)
Sep 11 68 Order Granting Motion to Extend Time to File to File Objection (Unopposed) (re: Doc # 64). Time to file extended to 10/11/2023. Attorney for Creditor Citimark Visionary Way, LLC must distribute this order. (akb) (Entered: 09/11/2023)
Sep 11 69 Order Granting Motion to Extend Time to File Objection (Unopposed) (re: Doc # 65). Time to file extended to 10/11/2023. Attorney for Creditor Citimark Visionary Way, LLC must distribute this order. (akb) (Entered: 09/11/2023)
Sep 14 70 BNC Certificate of Service - NOTICE (re: Doc # 67). No. of Notices: 1 Notice Date 09/13/2023. (Admin) (Entered: 09/14/2023)
Sep 20 71 Small Business Chapter 11 Plan of Reorganization filed by KC Cohen on behalf of Debtor Netfor, Inc. (Attachments: (1) Exhibit A (2) Exhibit B (3) Exhibit C) (Cohen, KC) (Entered: 09/20/2023)
Sep 21 72 Order Setting Debtor's Requirements and Notice of Confirmation Hearing and Filing Deadlines (re: Doc # 71). Confirmation hearing to be held on 10/30/2023 at 10:00 AM Eastern in Rm 311 U.S. Courthouse, Indianapolis. Certificate of Service due by 10/05/2023. Objections to Confirmation of Plan due by 10/25/2023. Ballots due by 10/17/2023. Ballot report due by 10/20/2023. Attorney for the debtor must distribute this order. (hhd) (Entered: 09/21/2023)
Sep 22 73 Notice of Withdrawal of Claim # 3 for Uline, filed by Uline. (krb) (Entered: 09/22/2023) [Deficient; see # 74 ]
Sep 22 74 Deficiency Notice Issued re: Notice of Withdrawal of Claim. Missing signature. Statements required for Notice of Withdrawal of Claim (re: Doc # 73). Deficiency to be cured by 10/6/2023. (krb) (Entered: 09/22/2023)
Sep 25 75 BNC Certificate of Service - NOTICE (re: Doc # 74). No. of Notices: 1 Notice Date 09/24/2023. (Admin) (Entered: 09/25/2023)
Sep 27 76 Notice of Submission of Corrected Exhibit "C" to Combined Small Business Chapter 11 Plan of Reorganization and Disclosure Statement filed by KC Cohen on behalf of Debtor Netfor, Inc (re: Doc # 71). (Attachments: (1) Exhibit) (Cohen, KC) (Entered: 09/27/2023)
Show 10 more entries
Oct 24 87 Order Striking Deficient Filing (re: Doc # 66). The Clerk's Office will distribute this order. (kmc) (Entered: 10/24/2023)
Oct 25 88 Motion to Extend Time to File Objection to Motion to Assume Executory Contract with Jeff Medley filed by Nathan T. Danielson on behalf of Creditor Citimark Visionary Way, LLC (re: Doc # 48). (Danielson, Nathan) (Entered: 10/25/2023)
Oct 25 89 Motion to Extend Time to File Objection to Motion to Assume Executory Contract with Jerry Kerns filed by Nathan T. Danielson on behalf of Creditor Citimark Visionary Way, LLC (re: Doc # 49). (Danielson, Nathan) (Entered: 10/25/2023)
Oct 26 90 Order Granting Motion to Extend Time to File Objection to Motion to Assume Executory Contract with Jeff Medley (re: Doc # 88). Time to file extended to three days prior to the confirmation hearing scheduled for November 15, 2023. Attorney for Creditor Citimark Visionary Way, LLC must distribute this order. (kmc) (Entered: 10/26/2023)
Oct 26 91 Order Granting Motion to Extend Time to File Objection to Motion to Assume Executory Contract with Jerry Kerns (re: Doc # 89). Time to file extended to three days prior to the confirmation hearing scheduled for November 15, 2023. Attorney for Creditor Citimark Visionary Way, LLC must distribute this order. (kmc) (Entered: 10/26/2023)
Oct 27 92 BNC Certificate of Service - ORDER (re: Doc # 87). No. of Notices: 1 Notice Date 10/26/2023. (Admin) (Entered: 10/27/2023)
Nov 10 93 Motion to Extend Time to File Objection Relating to Confirmation of Proposed Chapter 11 Plan (Unopposed) filed by James E. Carlberg on behalf of Creditor Citimark Visionary Way, LLC (re: Doc # 71). (Carlberg, James) (Entered: 11/10/2023)
Nov 13 94 Immaterial Modification of Chapter 11 Plan filed by KC Cohen on behalf of Debtor Netfor, Inc (re: Doc # 71). (Cohen, KC) (Entered: 11/13/2023)
Nov 14 95 Order Granting Motion to Extend Time to File Objection Relating to Confirmation of Proposed Chapter 11 Plan (Unopposed) (re: Doc # 93). Time to file extended to 11/13/2023. Attorney for Creditor Citimark Visionary Way, LLC must distribute this order. (kmc) (Entered: 11/14/2023)
Nov 14 96 Amended Certificate of Service re: Certificate of Service, filed by KC Cohen on behalf of Debtor Netfor, Inc (re: Doc # 77). (Attachments: (1) Matrix) (Cohen, KC) (Entered: 11/14/2023)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk02666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jun 22, 2023
Type
voluntary
Updated
Dec 3, 2023
Last checked
Dec 4, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    15Five (PKA Emplify Inc)
    A Soft Touch Moving and Storage
    Alicia Dietzen
    American Express
    Bohlsen Group
    CAB assignee of Five 9 Inc.
    Citimark Management
    Crest Capital (USB Equipment Lease)
    Dell Finance
    Element Three
    Element Three, Inc.
    Field Nation, LLC
    First Merchants Bank
    First Merchants Line of Credit
    Five9
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Netfor, Inc.
    2002 Greenfield Ave
    Noblesville, IN 46060
    HAMILTON-IN
    Tax ID / EIN: xx-xxx7552

    Represented By

    KC Cohen
    KC Cohen, Lawyer, PC
    1915 Broad Ripple Ave
    46220
    Indianapolis, IN 46220
    317-715-1845
    Email: kc@esoft-legal.com

    Trustee

    Deborah J. Caruso
    Office of Deborah J. Caruso
    135 N. Pennsylvania St, Suite 1400
    Indianapolis, IN 46204
    317-634-0300
    Email: trusteecaruso@rubin-levin.net

    Us 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

    Harrison Edward Strauss
    DOJ-Ust
    46 East Ohio Street
    Suite 520
    Indianapolis, IN 46204
    317-226-5705
    Email: harrison.strauss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2022 Exemplar Construction Services, LLC 7 1:2022bk01337
    Dec 3, 2019 Aggressively Organic, Inc. 11 1:2019bk08908
    Aug 26, 2019 Georgia Direct West LLC parent case 11 1:2019bk06318
    Feb 26, 2018 Crider Electric, LLC 7 1:2018bk01019
    Nov 8, 2017 Blackfoot Construction Company 11 1:17-bk-08448
    Jun 26, 2015 Jacqueline Phillips, DPM, Inc. 7 2:15-bk-49786
    Jun 8, 2015 Indiana Dental Clinic, P.C. 7 1:15-bk-04966
    Sep 3, 2014 Matagorda Island Gas Operations, LLC 7 4:14-bk-51099
    May 30, 2014 BKMA Inc. d/b/a Daylight Donuts 7 1:14-bk-05203
    Nov 14, 2012 DKA Enterprises LLC 7 1:12-bk-13466
    Oct 3, 2012 Scrubbles Carpet Cleaning and Restoration, Inc. 11 1:12-bk-11806
    Jun 5, 2012 MBAJ Group, LLC 11 1:12-bk-06689
    Apr 27, 2012 Deines Properties, LLC 11 1:12-bk-04961
    Nov 9, 2011 Bender Food Services, LLC 7 1:11-bk-14012
    Oct 17, 2011 Centerstone Professional Lawncare, LLC 7 1:11-bk-13039