Indiana Northern Bankruptcy Court

Case number: 1:21-bk-10091 - Onatah Farms LLC - Indiana Northern Bankruptcy Court

Case Information
Case title
Onatah Farms LLC
Chapter
11
Judge
Robert E. Grant
Filed
02/03/2021
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, JNTADMN, LEAD, 727OBJ, AmendedPlan, CNFPLN




U.S. Bankruptcy Court
Northern District of Indiana (Fort Wayne Division)
Bankruptcy Petition #: 21-10091-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset


Date filed:  02/03/2021
Plan confirmed:  03/18/2022
341 meeting:  03/05/2021

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]

Latest Dockets
Date Filed#Docket Text
04/19/2024496Docket 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).
04/19/2024495Docket 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).
09/29/2023494Docket 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.)
09/27/2023493Docket Text
Order Granting Motion to Approve Compromise and Settle Claims Pursuant to Fed.R.Bankr.P. Rule 9019. (Related Doc # [490]) (dlh)
08/10/2023492Docket 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)
08/10/2023491Docket 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)
08/10/2023490Docket 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).
03/16/2023489Docket 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)
03/11/2023488Docket Text
BNC Certificate of Mailing.(related document(s)483 Order Appointing Mediator). Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)
03/10/2023487Docket 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).