Indiana Southern Bankruptcy Court

Case number: 1:18-bk-08111 - Sideline 96th Street, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Sideline 96th Street, LLC
Chapter
11
Judge
Jeffrey J. Graham
Filed
10/23/2018
Last Filing
12/11/2018
Asset
Yes
Vol
v
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
18-08111-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 5


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/23/2018
Date terminated:  12/11/2018
Debtor dismissed:  12/07/2018
341 meeting:  11/28/2018 10:00 AM

Debtor

Sideline 96th Street, LLC

7346 Glenview Dr. E
Indianapolis, IN 46250
MARION-IN
County: MARION-IN
Tax ID / EIN: 13-4258790



represented by
Christopher J McElwee

Monday Rodeheffer Jones & Albright
1915 Broad Ripple Ave.
Indianapolis, IN 46220
317-251-1929
Fax : 317-251-1941
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
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
12/11/201851Docket Text
Bankruptcy Case Closed. (jam) (Entered: 12/11/2018)
12/09/201850Docket Text
BNC Certificate of Service - ORDER (re: Doc # 48). No. of Notices: 1 Notice Date 12/09/2018. (Admin.) (Entered: 12/10/2018)
12/09/201849Docket Text
BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 48). No. of Notices: 6 Notice Date 12/09/2018. (Admin.) (Entered: 12/10/2018)
12/07/201848Docket Text
Order Granting Motion to Dismiss Case (re: Doc # 19).
Notice of Entry of Dismissal issued to all creditors.
The Clerk's Office will distribute this order.
(jam) (Entered: 12/07/2018)
12/05/201847Docket Text
Minute Order
. Hearing DATE: 12/05/2018, MATTER: Hearing on Motion to Dismiss Case filed by Sutherland Warehouse Trust II and Debtor's Objection thereto 19, 45-- Hearing onHearing on Motion for Relief from Stay and Abandonment with Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by Sutherland Warehouse Trust II and Debtor's Objection thereto 22, 44-- Final Hearing on Debtor's Motion for Use of Cash Collateral and Objection thereto filed by Sutherland Warehouse Trust II 29, 39, 46
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (301541)). (HHeiserDavis) (Entered: 12/05/2018)
12/04/201846Docket Text
Objection to Motion for Use of Cash Collateral filed by Wendy D Brewer on behalf of Creditor Sutherland Warehouse Trust II (re: Doc # 29). (Brewer, Wendy) (Entered: 12/04/2018)
11/30/201845Docket Text
Objection to Motion to Dismiss Case filed by Christopher J McElwee on behalf of Debtor Sideline 96th Street, LLC (re: Doc # 19). (McElwee, Christopher) (Entered: 11/30/2018)
11/30/201844Docket Text
Objection to Motion to Abandon, Motion for Relief from Stay filed by Christopher J McElwee on behalf of Debtor Sideline 96th Street, LLC (re: Doc # 22). (McElwee, Christopher) (Entered: 11/30/2018)
11/30/201843Docket Text
Deficiency Notice Issued re: Amended Schedule(s) (re: Doc # 42). Deficiency to be cured by 12/14/2018. (jam) (Entered: 11/30/2018)
11/29/2018Docket Text
Receipt of Amended Schedule(s)( 18-08111-JJG-11) [misc,amdsch] (31.00) Filing Fee. Receipt number A29315725. Fee amount 31.00 (re: Doc # 42). (U.S. Treasury) (Entered: 11/29/2018)