Welcome to BusinessBankruptcies.com!

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

New Wave Property Service, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk05800
TYPE / CHAPTER
Voluntary / 11V

Filed

12-29-23

Updated

3-31-24

Last Checked

1-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 24, 2024

Docket Entries by Week of Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Dec 29, 2023 3 First Day Motion for Use of Cash Collateral filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey) (Entered: 12/29/2023)
Dec 29, 2023 4 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey) (Entered: 12/29/2023)
Jan 2 5 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 01/02/2024)
Jan 2 6 Notice of Hearing re: Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # 2, 3, 4). Objections due by 1/8/2024. Hearing to be held on 1/8/2024 at 11:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (Hester, Jeffrey) (Entered: 01/02/2024)
Jan 2 7 Appearance filed by Jason R Burke on behalf of Creditor The Huntington National Bank. (Burke, Jason) (Entered: 01/02/2024)
Jan 3 8 Request for Notice filed by Ally Bank. (Sharma, Amitkumar) (Entered: 01/03/2024)
Jan 3 9 Request for Notice filed by Ally Bank. (Sharma, Amitkumar) (Entered: 01/03/2024)
Jan 3 10 Request for Notice filed by Ally Bank. (Sharma, Amitkumar) (Entered: 01/03/2024)
Jan 3 11 U.S. Trustee's Notice of Appointment of Deborah J. Caruso as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(Strauss, Harrison) (Entered: 01/03/2024)
Jan 4 12 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 1/30/2024 at 02:00 PM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 4/1/2024. Proofs of Claim due by 3/8/2024. (lad) (Entered: 01/04/2024)
Show 10 more entries
Jan 10 23 Order Granting Motion to Maintain Existing Bank Accounts, Existing Forms, and Cash Management System (re: Doc # 2). Attorney for the debtor must distribute this order. (btw) (Entered: 01/10/2024) [Amended by # 35 ]
Jan 10 24 Order Granting Motion to Pay Pre-Petition Employee Wages Retroactive to Petition Date (re: Doc # 4). Attorney for the debtor must distribute this order. (btw) (Entered: 01/10/2024)
Jan 10 25 Income & Expense Statement filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey) (Entered: 01/10/2024)
Jan 10 26 Minute Entry/Order: re: Hearing on First Day Motion to Pay Pre-Petition Employee Wage Claims 4. Disposition: Hearing held. Motion granted. (hmb) (Entered: 01/10/2024)
Jan 10 27 Minute Entry/Order: re: Motion for Use of Cash Collateral (re: Doc # 3). Disposition: Hearing held. Matter continued. Motion is granted in an interim basis. Debtor is authorized to use cash collateral in accordance with and for the purposes set forth in the budget attached to the motion. Any objection to the motion is due by 1/16/24. Hearing to be held on 01/17/2024 at 11:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Proposed interim order to be submitted. (bkb) (Entered: 01/10/2024)
Jan 10 28 Minute Entry/Order: re: Motion for Approval of Cash Management System (Bank Accounts/Business Forms) (re: Doc # 2). Disposition: Hearing held. Motion granted. (hmb) (Entered: 01/10/2024)
Jan 11 29 Certificate of Service re: Order on Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Order on Motion to Pay Pre-Petition Employee Wage Claims, filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # 23, 24). (Hester, Jeffrey) (Entered: 01/11/2024)
Jan 11 30 Notice served on Application to Employ Jeffrey Hester as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # 20). Objections due by 02/02/2024. (Hester, Jeffrey) CORRECTION: Objection deadline changed to 2/2/2024 to match PDF. Modified on 1/16/2024. (kao) (Entered: 01/11/2024) [Deficient; see # 32 ]
Jan 12 31 Interim Order Granting Debtor's Motion For Use Of Cash Collateral (re: Doc # 3). Final hearing to be held on 1/17/2024 at 11:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 1/16/2024. (Attachments: (1) Exhibit A) Attorney for the debtor must distribute this order. (btw) (Entered: 01/12/2024)
Jan 12 32 Deficiency Notice Issued re: Notice on Application to Employ (re: Doc # 30). Deficiency to be cured by 1/26/2024. (btw) CORRECTION: Document accepted per Chambers. Modified on 1/16/2024. (kao) (Entered: 01/12/2024)

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

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk05800
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
Dec 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Bank
    Ally Bank c/o AIS Portfolio Services, LLC
    Ally Financial
    Ally Financial
    Ally Financial
    Bankers Healthcare Group
    Bankers Healthcare Group, LLC
    BestOne
    BHG Financial, LLC
    Bobcat of Indy
    Brennan Manna Diamond
    Browns Oil Service
    Chase Ink
    Cintas Corporation #0G65
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Wave Property Service, LLC
    5500 W. 96th Street, Suite C
    Zionsville, IN 46077
    BOONE-IN
    Tax ID / EIN: xx-xxx5091

    Represented By

    Jeffrey M. Hester
    Hester Baker Krebs LLC
    One Indiana Square
    211 N. Pennsylvania Street
    Ste 1330
    Indianapolis, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: jhester@hbkfirm.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

    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

    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 #
    Jan 22 Kinfolks Event Center, LLC 11V 1:2024bk00282
    Oct 17, 2022 Vision Demolition and Excavating, LLC 11V 1:2022bk04156
    May 7, 2019 Ferrell Transportation, INC. 11 1:2019bk03257
    Feb 25, 2016 Republic Airline Inc. 11 1:16-bk-10428
    Feb 25, 2016 Shuttle America Corporation 11 1:16-bk-10427
    Sep 30, 2015 Reynolds Construction Group, Inc. 7 1:15-bk-08296
    Sep 2, 2015 Prime Rentals, LLC 11 1:15-bk-07473
    Mar 23, 2015 JDE Consulting, LLC 11 1:15-bk-02265
    Feb 28, 2014 Le Dolce Vita LLC 11 1:14-bk-01388
    May 3, 2013 ERJ, Llc 7 1:13-bk-04749
    Jan 25, 2013 Zoll Enterprises, Inc. 11 1:13-bk-00635
    Jul 2, 2012 ERJ, Llc 11 1:12-bk-07940
    Feb 23, 2012 Corbitt & Sons Construction Co., Inc. 11 1:12-bk-01622
    Nov 30, 2011 Towne Road Partners, LLC 11 1:11-bk-14729
    Jul 28, 2011 Little Guy Irons, Inc. 7 1:11-bk-09597