Indiana Southern Bankruptcy Court

Case number: 1:23-bk-05540 - ArciTerra Noble West Noblesville IN, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
ArciTerra Noble West Noblesville IN, LLC
Chapter
11
Judge
Jeffrey J. Graham
Filed
12/13/2023
Last Filing
01/22/2024
Asset
Yes
Vol
v
Docket Header
DISMISSED, PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-05540-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 56


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/13/2023
Debtor dismissed:  12/20/2023
341 meeting:  01/30/2024 10:00 AM
Deadline for filing claims (govt.):  06/10/2024

Debtor

ArciTerra Noble West Noblesville IN, LLC

c/o Martha Lehman
201 N. Illinois Street, Ste 1400
Indianapolis, IN 46204
MARICOPA-AZ
Tax ID / EIN: 26-2646145



represented by
Wendy D Brewer

Fultz Maddox Dickens PLC
333 N. Alabama Street
Suite 350
Indianapolis, IN 46204
317-215-6220
Email: [email protected]

Phillip Alan Martin

Fultz Maddox Dickens PLC
101 South Fifth Street
27th Floor
Louisville, KY 40202
502-588-2000
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
Damaris D Rosich-Schwartz

DOJ-Ust
Office of The United States Trustee
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/22/202336Docket Text
BNC Certificate of Service - ORDER (re: Doc # 32). No. of Notices: 1 Notice Date 12/22/2023. (Admin) (Entered: 12/23/2023)
12/22/202335Docket Text
BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 32). No. of Notices: 56 Notice Date 12/22/2023. (Admin) (Entered: 12/23/2023)
12/21/202334Docket Text
Certificate of Service re: Order on Motion to Dismiss Case, filed by Wendy D Brewer on behalf of Debtor ArciTerra Noble West Noblesville IN, LLC (re: Doc # 32). (Brewer, Wendy) (Entered: 12/21/2023)
12/20/202333Docket Text
BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 22). No. of Notices: 62 Notice Date 12/20/2023. (Admin) (Entered: 12/21/2023)
12/20/202332Docket Text
Order Granting Motion to Dismiss Case (re: Doc # 14).
Notice of Entry of Dismissal issued to all creditors.
The Clerk's Office will distribute this order.
(lad) (Entered: 12/20/2023)
12/20/202331Docket Text
Minute Entry/Order: re: Hearing on Debtors' First Day Motion for Use of Cash Collateral (re: Doc # 16). Disposition: Hearing held. Hearing held. Issue mooted due to dismissal of case. (hhd) (Entered: 12/20/2023)
12/20/202330Docket Text
Minute Entry/Order: re: Hearing on Debtors' First Day Motion to Provide Adequate Assurance to Utilities and US Trustee's Objection thereto (re: Doc # 12, 24).
Hearing vacated.
Issue mooted due to dismissal of case. (hhd) (Entered: 12/20/2023)
12/20/202329Docket Text
Minute Entry/Order: re: Hearing on Debtors' First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) (re: Doc # 11). Disposition: Hearing held. Issue mooted due to dismissal of case. (hhd) (Entered: 12/20/2023)
12/20/202328Docket Text
Minute Entry/Order: re: Expedited Hearing on Debtor's Motion for Authority Motion to Excuse Compliance with 11 U.S.C. § 543(a) and (b) and To Designate Martha R. Lehman as the Debtors Representative and US Trustee's Objection thereto (re: Doc # 9, 25). Disposition: Hearing held. Issue mooted due to dismissal of case. (hhd) (Entered: 12/20/2023)
12/20/202327Docket Text
Minute Entry/Order: re: Expedited Hearing on Debtor's Motion to Dismiss Case and Limited Objection filed by Alliant Credit Union (re: Doc # 14, 26). Disposition: Hearing held. Court swears in and hears testimony of Martha Lehman. Court overrules Creditor's Objection and grants Debtor's Motion to Dismiss Case pursuant to 11 U.S.C. Section 305(a). Counsel for Debtor to submit order within 7 days. (hhd) (Entered: 12/20/2023)