Indiana Southern Bankruptcy Court

Case number: 1:23-bk-05800 - New Wave Property Service, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
New Wave Property Service, LLC
Chapter
11
Judge
James M. Carr
Filed
12/29/2023
Last Filing
04/30/2024
Asset
Yes
Vol
v
Docket Header
Subchapter_V
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-05800-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 78


Date filed:  12/29/2023
341 meeting:  01/30/2024 02:00 PM
Deadline for filing claims:  03/08/2024
Deadline for filing claims (govt.):  06/26/2024

Debtor

New Wave Property Service, LLC

5500 W. 96th Street, Suite C
Zionsville, IN 46077
BOONE-IN
Tax ID / EIN: 20-8525091



represented by
Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square
211 N. Pennsylvania Street
Ste 1330
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

Trustee

Deborah J. Caruso

Office of Deborah J. Caruso
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-634-0300
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
46 East Ohio Street
Suite 520
Indianapolis, IN 46204
317-226-5705
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/30/202465Docket Text
Motion to Compromise and/or Settle under Fed.R.Bankr.P. 9019 filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
04/26/202464Docket Text
Certification of Ballot Report filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
04/25/202463Docket Text
Appearance filed by Daniel Clarence Wolters on behalf of Creditor Ally Bank. (Wolters, Daniel)
04/03/202462Docket Text
Certificate of Service re: Chapter 11 Plan, Order Scheduling Confirmation Hearing and Fixing Filing Deadlines, filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC (re: Doc # 59, 61). (Hester, Jeffrey) (Entered: 04/03/2024)
03/28/202461Docket Text
Order Setting Debtor's Requirements and Notice of Confirmation Hearing and Filing Deadlines (re: Doc # 59). Confirmation hearing to be held on 5/6/2024 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Certificate of Service due by 04/11/2024. Objections to Confirmation of Plan due by 5/1/2024. Ballots due by 4/23/2024. Ballot report due by 4/26/2024.
Attorney for the debtor must distribute this order.
(hmb) (Entered: 03/28/2024)
03/27/202460Docket Text
Certificate of Service re: Order on Motion to Continue Hearing, Trial, Pretrial Conference or Status Conference, filed by Carl Wesley Pagles on behalf of Creditor Ally Bank (re: Doc # [58]). (Pagles, Carl)
03/26/202459Docket Text
Chapter 11 Plan of Reorganization filed by Jeffrey M. Hester on behalf of Debtor New Wave Property Service, LLC. (Hester, Jeffrey)
03/26/202458Docket Text
Order Granting Motion to Continue Hearing (re: Doc # [57]). Hearing to be held on 5/6/2024 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Attorney for Creditor Ally Bank must distribute this order. (hmb)
03/25/202457Docket Text
Motion to Continue Hearing filed by Carl Wesley Pagles on behalf of Creditor Ally Bank (re: Doc # [54]). (Pagles, Carl)
03/23/202456Docket Text
BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc [54]). No. of Notices: 1 Notice Date 03/23/2024. (Admin)