Subchapter_V, PlnDue, SmBus |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 13 |
|
Debtor Bobbitt Electrical Service, LLC
5307 Arabian Run Indianapolis, IN 46228 MARION-IN Tax ID / EIN: 84-3147118 |
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 |
Matthew Miller
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St. Room 520 Indianapolis, IN 46204 202-702-9568 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/20/2023 | 10 | Docket Text Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by John Joseph Allman on behalf of Debtor Bobbitt Electrical Service, LLC. (Allman, John) (Entered: 12/20/2023) |
12/20/2023 | 9 | Docket Text Certificate of Service re: Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, Hearing Notice, filed by John Joseph Allman on behalf of Debtor Bobbitt Electrical Service, LLC (re: Doc # 6, 7, 8). (Allman, John) (Entered: 12/20/2023) |
12/20/2023 | 8 | Docket Text Notice of Hearing re: Motion for Use of Cash Collateral, Motion to Pay Pre-Petition Employee Wage Claims, filed by John Joseph Allman on behalf of Debtor Bobbitt Electrical Service, LLC (re: Doc # 6, 7). Objections due by 10:00 AM Eastern on 12/22/2023. Hearing to be held on 12/22/2023 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (Allman, John) (Entered: 12/20/2023) |
12/20/2023 | 7 | Docket Text First Day Motion to Pay Pre-Petition Employee Wage Claims filed by John Joseph Allman on behalf of Debtor Bobbitt Electrical Service, LLC. (Allman, John) (Entered: 12/20/2023) |
12/20/2023 | 6 | Docket Text First Day Motion for Use of Cash Collateral filed by John Joseph Allman on behalf of Debtor Bobbitt Electrical Service, LLC. (Attachments: (1) Exhibit A) (Allman, John) (Entered: 12/20/2023) |
12/20/2023 | 5 | Docket Text Notice of 341 Meeting of Creditors. 341 Meeting to be held on 1/23/2024 at 02:00 PM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 3/25/2024. Proofs of Claim due by 2/27/2024. (lad) (Entered: 12/20/2023) |
12/20/2023 | 4 | Docket Text Deficiency Notice Issued (re: Doc # 1). Corporate Ownership Statement due by 01/02/2024. (nar) (Entered: 12/20/2023) |
12/19/2023 | 3 | Docket Text U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(Miller, Matthew) (Entered: 12/19/2023) |
12/19/2023 | 2 | Docket Text Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 12/19/2023) |
12/19/2023 | Docket Text Receipt of Chapter 11 Voluntary Petition( 23-05620-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34517562. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 12/19/2023) |