Indiana Northern Bankruptcy Court

Case number: 2:20-bk-21861 - Sweet Revenge LLC - Indiana Northern Bankruptcy Court

Case Information
Case title
Sweet Revenge LLC
Chapter
7
Judge
James R. Ahler
Filed
09/21/2020
Last Filing
03/17/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division)
Bankruptcy Petition #: 20-21861-jra

Assigned to: James R. Ahler
Chapter 7
Voluntary
Asset


Date filed:  09/21/2020
341 meeting:  10/20/2020
Deadline for filing claims:  11/30/2020
Deadline for filing claims (govt.):  03/22/2021

Debtor 1

Sweet Revenge LLC

6004 Miller Ave.
Gary, IN 46403
LAKE-IN
Tax ID / EIN: 47-2653331
dba
The Chart House

dba
Palmetto Grove

dba
Captain's House


represented by
Lori D. Fisher(KW)

Lori D. Fisher Attorney at Law, LLC
2621 Chicago St., Unit B
Valparaiso, IN 46383
(219) 769-0783
Email: [email protected]

Trustee

Gordon E. Gouveia

433 W. 84th Drive
Merrillville, IN 46410-6247
219-736-6020

 
 
U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
 
 

Latest Dockets
Date Filed#Docket Text
10/17/20208Docket Text
BNC Certificate of Mailing.(related document(s) 6 Notice of Noncompliance). Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020)
10/16/20207Docket Text
Summary of Assets and Liabilities Schedules forNon-Individual Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedules A/B-H, Statement of Financial Affairs, Disclosure of Compensation Filed by Debtor 1 Sweet Revenge LLC (Attachments: # 1 Statement of Financial Affairs # 2 Disclosure of Compensation) (Fisher(KW), Lori) (Entered: 10/16/2020)
10/15/20206Docket Text
Notice of Noncompliance . Section 316 Incomplete Filing Date 11/5/2020 (ch) (Entered: 10/15/2020)
09/24/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors.(related document(s) 4 Generate 341 Notice). Notice Date 09/24/2020. (Admin.) (Entered: 09/25/2020)
09/22/20204Docket Text
341 Notice Generated. (ch) (Entered: 09/22/2020)
09/21/20203Docket Text
Section 341 Meeting of Creditors
to be held on 10/20/2020 at 02:50 PM at Telephonic Meeting with Trustee Gouveia. Bankruptcy Trustee assigned by U.S. Trustee. (Fisher(KW), Lori) (Entered: 09/21/2020)
09/21/20202Docket Text
Statement of Corporate Ownership filed. Filed by Debtor 1 Sweet Revenge LLC (Fisher(KW), Lori) (Entered: 09/21/2020)
09/21/2020Docket Text
Receipt of Voluntary Petition (Chapter 7)( 20-21861) [misc,volp7a] ( 335.00) filing fee. Receipt Number A21442244, amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2020)
09/21/20201Docket Text
Chapter 7 Voluntary Petition for Non-Individuals Statement Regarding Authority to Sign and File Petition, Matrix. Fee Amount $335 Filed by Sweet Revenge LLC. Schedules A/B,D,E/F,G,H due 10/5/2020. Summary of Assets and Liabilities due 10/5/2020. Attorney Fee Disclosure due by 10/5/2020. Preparer Fee Disclosure due by 10/5/2020. Statement of Financial Affairs due 10/5/2020. Incomplete Filings due by 10/5/2020. (Attachments: # 1 Matrix) (Fisher(KW), Lori) (Entered: 09/21/2020)