Indiana Southern Bankruptcy Court

Case number: 1:11-bk-12698 - Candlelight Properties, L.L.C. and JC Candlelight Homes, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Candlelight Properties, L.L.C. and JC Candlelight Homes, LLC
Chapter
11
Judge
Frank J. Otte
Filed
10/07/2011
Last Filing
09/29/2014
Asset
No
Vol
v
Docket Header
JNTADMN, LEAD, CaptionLead, CONFIRMED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
11-12698-FJO-11

Assigned to: Frank J. Otte
Chapter 11
Voluntary
Asset
Creditors: 63



Debtor disposition:  Discharge Not Applicable
Date filed:  10/07/2011
Date terminated:  09/29/2014
Plan confirmed:  12/16/2013
341 meeting:  11/22/2011 10:00 AM
Deadline for filing claims:  01/23/2013
Deadline for filing claims (govt.):  04/04/2012

Debtor

Candlelight Properties, L.L.C.

10412 Allisonville Road
Suite 215
Fishers, IN 46236
MARION-IN
Tax ID / EIN: 35-1928703



represented by
Bradley J. Buchheit

McNeelyLaw LLP
143 W. Market Street
Suite 600-A
46204, Suite 600-A
Indianapolis, IN 46204
317-825-5203
Fax : 317-825-5109
Email: [email protected]

James S. Kowalik

11805 North Pennsylvania Street
Suite 147
Carmel, IN 46032
317-706-6784
Email: [email protected]

Member Debtor

JC Candlelight Homes, LLC

10412 Allisonville Road
Suite 215
Fishers, IN 46236
Tax ID / EIN: 35-1928703



represented by
Bradley J. Buchheit

(See above for address)

James S. Kowalik

(See above for address)


dba
Hanover Lifestyle Homes of Columbus




 
 
U.S. Trustee

U.S. Trustee

46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/29/2014610Docket Text
Bankruptcy Case Closed. (tkb) (Entered: 09/29/2014)
09/29/2014609Docket Text
Final Decree (re: Doc # 603). (tkb) (Entered: 09/29/2014)
09/19/2014608Docket Text
Notice of Withdrawal as Attorney filed by Kenneth Brian Chigges on behalf of Creditor General Electric Capital Corporation (Docket Only Notice). (Chigges, Kenneth) (Entered: 09/19/2014)
09/19/2014607Docket Text
Notice of Withdrawal as Attorney filed by Jeffrey J. Graham on behalf of Creditor Linda Farren (Docket Only Notice). (Graham, Jeffrey) (Entered: 09/19/2014)
09/05/2014606Docket Text
Amended Certificate of Service re: Application for Final Decree, filed by James S. Kowalik on behalf of Member Debtor JC Candlelight Homes, LLC (re: Doc # 604). (Kowalik, James) (Entered: 09/05/2014)
09/05/2014605Docket Text
Amended Certificate of Service re: Application for Final Decree, filed by James S. Kowalik on behalf of Debtor Candlelight Properties, L.L.C (re: Doc # 603). (Kowalik, James) (Entered: 09/05/2014)
09/05/2014604Docket Text
Application for Final Decree filed by James S. Kowalik on behalf of Member Debtor JC Candlelight Homes, LLC. Objections due by 09/26/2014. (Kowalik, James) (Entered: 09/05/2014)
[Terminated on 09/29/2014]
09/05/2014603Docket Text
Application for Final Decree filed by James S. Kowalik on behalf of Debtor Candlelight Properties, L.L.C. Objections due by 09/26/2014. (Kowalik, James) (Entered: 09/05/2014)
[Terminated on 09/29/2014]
07/29/2014602Docket Text
Disposal of Exhibit(s) by Clerk (re: Doc # 597). (sos) (Entered: 07/29/2014)
07/25/2014601Docket Text
Deficiency Notice Issued re: Motion for Authority (re: Doc # 599). Deficiency to be cured by 8/8/2014 (tkb)
CORRECTION: Entered in error.
Modified on 7/28/2014 (tkb). (Entered: 07/25/2014)