DISMISSED, PlnDue, DsclsDue |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 56 Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/22/2023 | 36 | Docket Text BNC Certificate of Service - ORDER (re: Doc # 32). No. of Notices: 1 Notice Date 12/22/2023. (Admin) (Entered: 12/23/2023) |
12/22/2023 | 35 | Docket 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) |
12/21/2023 | 34 | Docket 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) |
12/20/2023 | 33 | Docket 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) |
12/20/2023 | 32 | Docket 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) |
12/20/2023 | 31 | Docket 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) |
12/20/2023 | 30 | Docket 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) |
12/20/2023 | 29 | Docket 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) |
12/20/2023 | 28 | Docket 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) |
12/20/2023 | 27 | Docket 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) |