|
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset |
|
Debtor 1 Onatah Farms LLC
5411 W 125 S Marion, IN 46593 GRANT-IN Tax ID / EIN: 81-1325031 |
represented by |
Jason R. Burke
Blackwell, Burke & Ramsey, P.C. 101 West Ohio Street, Suite 1700 Indianapolis, IN 46204 317-635-5005 Fax : 317-634-2501 Email: [email protected] Sarah L. Fowler
Blackwell, Burke & Ramsey, P.C. 101 W. Ohio St. Suite 1700 Indianpolis, IN 46204 317-533-7869 Email: [email protected] Weston Erick Overturf
Kroger Gardis & Regas, LLP 111 Monument Circle Suite 900 Indianapolis, IN 46204 317-777-7443 Email: [email protected] TERMINATED: 09/20/2022 |
U.S. Trustee Nancy J. Gargula
100 East Wayne Street, 5th Floor South Bend, IN 46601-2349 574-236-8105 |
represented by |
Ellen L. Triebold
Office of the United States Trustee 100 East Wayne Street, 5th Floor South Bend, IN 46601 (574) 236-8105 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 496 | Docket Text Notice of Verified Application for Leave of Court to Withdraw Appearance on Behalf of Royal Community Insurance Company Filed by Creditor Rural Community Insurance Company. Objections due 5/3/2024 (related document(s)[495] Application to Withdraw as Attorney filed by Rural Community Insurance Company) (Perry, Andrew) Modified on 4/22/2024 (dlh). |
04/19/2024 | 495 | Docket Text Verified Application for Leave of Court to Withdraw Appearance on Behalf of Royal Community Insurance Company Filed by Creditor Rural Community Insurance Company (Perry, Andrew) Modified on 4/22/2024 (dlh). |
09/29/2023 | 494 | Docket Text BNC Certificate of Mailing.(related document(s)[493] Order on Motion to Approve Compromise under Rule 9019 filed by Onatah Farms LLC). Notice Date 09/29/2023. (Admin.) |
09/27/2023 | 493 | Docket Text Order Granting Motion to Approve Compromise and Settle Claims Pursuant to Fed.R.Bankr.P. Rule 9019. (Related Doc # [490]) (dlh) |
08/10/2023 | 492 | Docket Text Proposed Order Granting Motion to Compromise and Settle Claims Filed by Debtor 1 Onatah Farms LLC (related document(s)[490] Motion to Approve Compromise under Rule 9019 filed by Onatah Farms LLC) (Fowler, Sarah) |
08/10/2023 | 491 | Docket Text Certificate of Service of Notice of Motion to Compromise and Settle Claims Filed by Debtor 1 Onatah Farms LLC (related document(s)[490] Motion to Approve Compromise under Rule 9019 filed by Onatah Farms LLC) Objections to Motion due by 8/31/2023. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Fowler, Sarah) |
08/10/2023 | 490 | Docket Text Motion to Compromise and Settle Claims under Rule 9019 Filed by Debtor 1 Onatah Farms LLC (Attachments: # (1) Exhibit Service List) (Fowler, Sarah) Modified on 8/11/2023 (dlh). |
03/16/2023 | 489 | Docket Text Co-Mediators' Report to the Court Filed by Mediators Edmund Kos, Thomas Scherer (related document(s)438 Application for Administrative Expenses filed by The Andersons, Inc., 458 Objection filed by Onatah Farms LLC, 461 Objection to Claim filed by Onatah Farms LLC) (Kos, Edmund) (Entered: 03/16/2023) |
03/11/2023 | 488 | Docket Text BNC Certificate of Mailing.(related document(s)483 Order Appointing Mediator). Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023) |
03/10/2023 | 487 | Docket Text Verified Statement of Co-Mediator,Thomas C. Scherer Filed by Mediator Thomas Scherer (related document(s)[483] Order Appointing Mediator) (Scherer, Thomas)Modified on 3/13/2023 (laf). |