SmBus, Subchapter_V |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 19 |
|
Debtor Photizo LLC
P.O. Box 7885 Bloomington, IN 47407 MONROE-IN Tax ID / EIN: 47-2459299 dba Fish Window Cleaning |
represented by |
John Joseph Allman
Hester Baker Krebs LLC One Indiana Square, Suite 1330 211 N. Pennsylvania Street Indianapolis, IN 46204 317-833-3030 Email: [email protected] |
| ||
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 46 E Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Email: [email protected] |
represented by |
Harrison Edward Strauss
DOJ-Ust 101 W. Ohio Street Suite 1000 Indianapolis, IN 46204 317-226-5705 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/18/2023 | 66 | Docket Text Certificate of Service re: Chapter 11 Plan, Immaterial Modification of Chapter 11 Plan, Order Scheduling Confirmation Hearing and Fixing Filing Deadlines, filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 63, 64, 65). (Allman, John) (Entered: 08/18/2023) |
08/17/2023 | 65 | Docket Text Order Setting Debtor's Requirements and Notice of Confirmation Hearing and Filing Deadlines (re: Doc # 63). Confirmation hearing to be held on 9/25/2023 at 11:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Certificate of Service due by 08/31/2023. Objections to Confirmation of Plan due by 9/20/2023. Ballots due by 9/12/2023. Ballot report due by 9/15/2023. Attorney for the debtor must distribute this order. (hmb) (Entered: 08/17/2023) |
08/17/2023 | 64 | Docket Text Immaterial Modification of Chapter 11 Plan filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 63). (Attachments: (1) Attachment C (2) Attachment D) (Allman, John) (Entered: 08/17/2023) |
08/14/2023 | 63 | Docket Text Small Business Chapter 11 Plan of Reorganization filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Attachments: (1) Attachment A - Plan Projections (2) Attachment B - Liquidation Analysis) (Allman, John) (Entered: 08/14/2023) |
07/21/2023 | 62 | Docket Text Notice of Submission of Supplemental Cash Use Budget filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 52). (Attachments: (1) Exhibit) (Allman, John) (Entered: 07/21/2023) |
07/13/2023 | 61 | Docket Text Report of Operations for June 2023 filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Allman, John) (Entered: 07/13/2023) |
07/06/2023 | 60 | Docket Text Report of Operations for May 16-31, 2023 filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Allman, John) (Entered: 07/06/2023) |
07/06/2023 | 59 | Docket Text Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1 for Hester Baker Krebs LLC filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 56). (Allman, John) (Entered: 07/06/2023) |
06/23/2023 | 58 | Docket Text Notice of Submission of Supplemental Cash Use Budget filed by John Joseph Allman on behalf of Debtor Photizo LLC (re: Doc # 52). (Attachments: (1) Exhibit A) (Allman, John) (Entered: 06/23/2023) |
06/14/2023 | 57 | Docket Text Minute Entry/Order: re: Status Conference on Chapter 11 1. Disposition: Hearing held. Status Conference held. (bkb) (Entered: 06/14/2023) |