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) |
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 |
ONE Dream, Inc.
436 Washington Street
Columbus, IN 47201
BARTHOLOMEW-IN
Tax ID / EIN: xx-xxx3747
dba Realty ONE Group Dream
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
Judy Wolf Weiker
P.O. Box 40185
Indianapolis, IN 46240
973-768-2735
Email: jwwtrustee@manewitzweiker.com
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
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
Date Filed | Name![]() |
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 |