Indiana Southern Bankruptcy Court

Case number: 1:23-bk-02065 - Photizo LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Photizo LLC
Chapter
11
Judge
James M. Carr
Filed
05/16/2023
Last Filing
12/27/2023
Asset
Yes
Vol
v
Docket Header
SmBus, Subchapter_V
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-02065-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 19


Date filed:  05/16/2023
341 meeting:  06/08/2023 02:00 PM
Deadline for filing claims:  07/25/2023
Deadline for filing claims (govt.):  11/13/2023

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]

Trustee

Judy Wolf Weiker

P.O. Box 40185
Indianapolis, IN 46240
973-768-2735
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]

Latest Dockets
Date Filed#Docket Text
08/18/202366Docket 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)
08/17/202365Docket 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)
08/17/202364Docket 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)
08/14/202363Docket 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)
07/21/202362Docket 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)
07/13/202361Docket Text
Report of Operations for June 2023 filed by John Joseph Allman on behalf of Debtor Photizo LLC. (Allman, John) (Entered: 07/13/2023)
07/06/202360Docket 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)
07/06/202359Docket 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)
06/23/202358Docket 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)
06/14/202357Docket Text
Minute Entry/Order: re: Status Conference on Chapter 11 1. Disposition: Hearing held. Status Conference held. (bkb) (Entered: 06/14/2023)