Welcome to BusinessBankruptcies.com!

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

ONE Dream, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk04948
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-23

Updated

12-3-23

Last Checked

12-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 10, 2023

Docket Entries by Week of Year

Nov 7 1 Petition Chapter 11 Subchapter V 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 David R. Krebs on behalf of ONE Dream, Inc. Income & Expense Schedule due by 11/21/2023. Small Business Balance Sheet or Statement in Lieu due by 11/14/2023. Small Business Cash Flow Statement or Statement in Lieu due by 11/14/2023. Small Business Statement of Operations or Statement in Lieu due by 11/14/2023. Small Business Tax Return or Statement in Lieu due by 11/14/2023. (Krebs, David) (Entered: 11/07/2023) [Deficient; see # 4 ]
Nov 7 Receipt of Chapter 11 Voluntary Petition( 23-04948-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34410965. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 11/07/2023)
Nov 7 2 Appearance filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris) (Entered: 11/07/2023)
Nov 7 3 U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Exhibit Verified Statement of Subchapter V Trustee)(Rosich-Schwartz, Damaris) (Entered: 11/07/2023)
Nov 7 4 Deficiency Notice Issued (re: Doc # 1). List of Equity Security Holders due by 11/21/2023. Attorney Disclosure of Compensation due by 11/21/2023. Statement of Financial Affairs with Declaration due by 11/21/2023. Summary of Assets and Liabilities with Declaration due by 11/21/2023. Schedule A/B with Declaration due by 11/21/2023. Schedule D with Declaration due by 11/21/2023. Schedule E/F with Declaration due by 11/21/2023. Schedule G with Declaration due by 11/21/2023. Schedule H with Declaration due by 11/21/2023. (cew) (Entered: 11/07/2023)
Nov 7 5 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 12/8/2023 at 10:00 AM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 2/6/2024. Proofs of Claim due by 1/16/2024. (lad) (Entered: 11/07/2023)
Nov 8 6 Notice of Incomplete Filing issued to David Krebs. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): List of 20 Largest Unsecured Creditors. (re: Doc # 1). Incomplete Filing due by 11/15/2023. (cew) (Entered: 11/08/2023)
Nov 10 7 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 11/09/2023. (Admin) (Entered: 11/10/2023)
Nov 10 8 BNC Certificate of Service - NOTICE (re: Doc # 4). No. of Notices: 1 Notice Date 11/09/2023. (Admin) (Entered: 11/10/2023)
Nov 10 9 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 5). No. of Notices: 23 Notice Date 11/09/2023. (Admin) (Entered: 11/10/2023)

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk04948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Nov 7, 2023
Type
voluntary
Updated
Dec 3, 2023
Last checked
Dec 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beck Rocker, LLC
    G&J Marr, LLC, Jean Marr Wilkins, Manager
    German American Bank
    HNH Realty, LLC
    Internal Revenue Service
    Jackson County Bank
    Jeffrey C. Rocker, Esq.
    John Wischmeier
    John Wischmeier, Sr.
    Martha Lou Marr Credit Shelter Trust, James E
    Martha Lou Marr Revocable Trust,
    Martha Lou Marr Revocable Trust, Martha Lou M
    McKenzie Capital
    Nicole K. Morales
    Patrick L. Daves
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ONE Dream, Inc.
    436 Washington Street
    Columbus, IN 47201
    BARTHOLOMEW-IN
    Tax ID / EIN: xx-xxx3747
    dba Realty ONE Group Dream

    Represented By

    David R. Krebs
    Hester Baker Krebs LLC
    One Indiana Square, Suite 1330
    211 N. Pennsylvania Street
    Indianapolis, IN 46204
    317-833-3030
    Email: dkrebs@hbkfirm.com

    Trustee

    Judy Wolf Weiker
    P.O. Box 40185
    Indianapolis, IN 46240
    973-768-2735
    Email: jwwtrustee@manewitzweiker.com

    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

    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 #
    Jun 14 Hickory Hillz BBQ, LLC 11 1:2023bk02554
    Jun 11, 2018 Scottsburg Hospitality, LLC 11 4:2018bk90833
    Dec 14, 2016 Patel 2601 Realty, LLC 11 1:16-bk-09391
    Aug 18, 2016 Doctors Park Pharmacy, Inc 7 1:16-bk-06408
    Jul 14, 2016 EZ Homesearch Publishing, LLC 7 7:16-bk-03515
    Oct 29, 2015 Preferred Properties of Columbus, LLC 11 1:15-bk-09038
    Apr 2, 2014 Mike Nelson Farms 11 4:14-bk-90642
    Feb 10, 2014 Cereplast, Inc. 7 4:14-bk-90200
    Oct 1, 2013 Shreejimaharaj Corporation 11 4:13-bk-92269
    May 22, 2013 Sachleben Realty, LLC 11 1:13-bk-05490
    May 22, 2013 Sachleben & Sachleben, Inc. 11 1:13-bk-05488
    Mar 21, 2013 Horn Pre-Cast Inc. 11 1:13-bk-02680
    Mar 21, 2013 Devening Block, Inc. 11 1:13-bk-02678
    Oct 10, 2012 Gill Enterprises, LLC 11 4:12-bk-92242
    Mar 13, 2012 A+ Heating and Cooling, Inc. 7 1:12-bk-02602