Welcome to BusinessBankruptcies.com!

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

Photizo LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk02065
TYPE / CHAPTER
Voluntary / 11V

Filed

5-16-23

Updated

3-31-24

Last Checked

6-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2023
Last Entry Filed
May 22, 2023

Docket Entries by Month

May 16, 2023 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, Income & Expense Schedule for Non-Individual Debtors, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by John Joseph Allman on behalf of Photizo LLC. Small Business Balance Sheet or Statement in Lieu due by 05/23/2023. Small Business Cash Flow Statement or Statement in Lieu due by 05/23/2023. Small Business Statement of Operations or Statement in Lieu due by 05/23/2023. Small Business Tax Return or Statement in Lieu due by 05/23/2023. (Allman, John) (Entered: 05/16/2023)
May 16, 2023 Receipt of Chapter 11 Voluntary Petition( 23-02065-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A33959321. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 05/16/2023)
May 16, 2023 2 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 05/16/2023)
May 16, 2023 3 NOTICE OF CASE INFORMATION CORRECTION: Address changed to Mailing Address (re: Doc # 1). (kmc) (Entered: 05/16/2023)
May 16, 2023 4 U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(Strauss, Harrison) (Entered: 05/16/2023)
May 16, 2023 5 Deficiency Notice Issued (re: Doc # 1). Corporate Ownership Statement due by 05/30/2023. (kmc) (Entered: 05/16/2023)
May 16, 2023 6 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Allman, John) (Entered: 05/16/2023)
May 16, 2023 7 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 6/8/2023 at 02:00 PM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 8/7/2023. Proofs of Claim due by 7/25/2023. (lad) (Entered: 05/16/2023)
May 17, 2023 8 Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Attachments: (1) Certificate of Service (2) Exhibit (3) Affidavit) (Allman, John) (Entered: 05/17/2023)
May 17, 2023 9 First Day Motion for Use of Cash Collateral filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Attachments: (1) Certificate of Service (2) Exhibit) (Allman, John) (Entered: 05/17/2023)
Show 5 more entries
May 17, 2023 15 Certificate of Service re: Motion for Use of Cash Collateral, Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under 11 U.S.C. Sec. 366(b), Motion to Pay Pre-Petition Employee Wage Claims, Hearing Notice, filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 9, 10, 11, 12, 14). (Allman, John) (Entered: 05/17/2023)
May 18, 2023 16 Interim Order AUTHORIZING USE OF CASH COLLATERAL (re: Doc # 9). Hearing to be held on 6/1/2023 at 10:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 5/30/2023. (Attachments: (1) Exhibit A) The Clerk's Office will distribute this order. (kmc) CORRECTION: Missing docket text added in all capitals. Modified on 5/18/2023. (kmc) (Entered: 05/18/2023) [Corrected by # 23 ]
May 18, 2023 17 Interim Order Granting Debtor's First Day Motion for Authority to Maintain Certain Existing Bank Accounts; Continue Using Existing Cash Management System; and Continue Using Existing Business Forms (re: Doc # 10). Hearing to be held on 6/1/2023 at 10:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 5/30/2023. The Clerk's Office will distribute this order. (kmc) (Entered: 05/18/2023)
May 18, 2023 18 Interim Order Granting First Day Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company (re: Doc # 11). Hearing to be held on 6/1/2023 at 10:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 5/30/2023. The Clerk's Office will distribute this order. (kmc) (Entered: 05/18/2023)
May 18, 2023 19 Interim Order Granting First Day Motion to Pay Pre-Petition Employee Wage Claims Retroactive to Petition Date (re: Doc # 12). Hearing to be held on 6/1/2023 at 10:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 5/30/2023. The Clerk's Office will distribute this order. (kmc) (Entered: 05/18/2023)
May 19, 2023 20 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 05/18/2023. (Admin) (Entered: 05/19/2023)
May 19, 2023 21 BNC Certificate of Service - NOTICE (re: Doc # 5). No. of Notices: 1 Notice Date 05/18/2023. (Admin) (Entered: 05/19/2023)
May 19, 2023 22 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 7). No. of Notices: 21 Notice Date 05/18/2023. (Admin) (Entered: 05/19/2023)
May 19, 2023 23 Corrected INTERIM Order Authorizing Use of Cash Collateral, Granting Adequate Protection, Other Related Relief, and Scheduling Further Hearing for Final Approval (re: Doc # 16). Hearing to be held on 6/1/2023 at 10:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 5/30/2023. (Attachments: (1) Exhibit A) The Clerk's Office will distribute this order. (kmc) CORRECTION: Missing docket text added in all capitals. Modified on 5/19/2023. (kmc) (Entered: 05/19/2023)
May 19, 2023 24 Certificate of Service re: Interim Order, Interim Order, Interim Order, Amended/Corrected Order, filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 17, 18, 19, 23). (Allman, John) (Entered: 05/19/2023)

There are 6 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
1:2023bk02065
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
May 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Celtic Bank Corporation
    Channel Partners Capital
    Corporation Service Company, as Representativ
    Dunbar Capital LLC
    ERC Specialists (Employee Retentional Credits
    Everest Business Funding
    Indiana Department of Revenue
    Indiana Dept. of Workforce Development
    Internal Revenue Service
    Ocean Funding Corp.
    Ocean Funding Corporation
    On Deck / ODK Capital, LLC
    Thomas D. Richardson
    U.S. Small Business Administration
    U.S. Small Business Administration
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Photizo LLC
    P.O. Box 7885
    Bloomington, IN 47407
    MONROE-IN
    Tax ID / EIN: xx-xxx9299
    dba Fish Window Cleaning

    Represented By

    John Joseph Allman
    Hester Baker Krebs LLC
    One Indiana Square, Suite 1330
    211 N. Pennsylvania Street
    Indianapolis, IN 46204
    317-833-3030
    Email: jallman@hbkfirm.com

    Trustee

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

    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
    101 W. Ohio Street
    Suite 1000
    Indianapolis, IN 46204
    317-226-5705
    Email: harrison.strauss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Disque, Inc. 7 1:2023bk03171
    Jul 17, 2023 Cornerstone Roofing Limited Liability Company 7 1:2023bk03027
    Jan 27, 2020 Lucky's Market of Bloomington, LLC parent case 11 1:2020bk10182
    Nov 14, 2018 Gentry Estates Construction Co., Inc. 7 1:2018bk08683
    Sep 12, 2016 Laspada Enterprises, Inc. 11 1:16-bk-07026
    Aug 14, 2016 Eatza My Pizza, Inc. 7 1:16-bk-06238
    Mar 17, 2016 RMG Communications LLC parent case 11 1:16-bk-01855
    Mar 17, 2016 Fine Light, Inc. 11 1:16-bk-01854
    Jun 2, 2015 El Norteno Corporation 7 1:15-bk-04776
    Dec 5, 2014 A1 Elect-Ricks, Inc. 7 1:14-bk-10998
    Aug 8, 2014 Monroe Hospital, LLC 11 1:14-bk-07417
    Jan 16, 2014 BGH Enterprises, LLC 7 1:14-bk-00286
    Jun 28, 2012 Wapehani Hills Apartments LLC 11 1:12-bk-07815
    Jan 2, 2012 Stone Cutters Coffee LLC 7 1:12-bk-00003
    Sep 14, 2011 Jam-Ty, Inc. 11 1:11-bk-11601