3OE Scientific, LLC
Debtor: 3OE Scientific, LLC
Us Trustee: U.S. Trustee
Trustee: Judy Wolf Weiker
Case Number: 1:2023bk04918
Filed: November 3, 2023
Court: U.S. Bankruptcy Court for the Southern District of Indiana
Presiding Judge: James M Carr
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 20, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 20, 2023 Filing 56 Minute Entry/Order: re: Status conference on Chapter 11 Voluntary Petition (re: Doc #1). Disposition: Status conference held. (hmb)
December 15, 2023 Filing 55 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 Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #54). (Hester, Jeffrey)
December 14, 2023 Opinion or Order Filing 54 Order Granting Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Setting Procedure for Draw on Retainer (re: Doc #25). Attorney for the debtor must distribute this order. (nar)
December 14, 2023 Filing 53 Chapter 11 Report of Operations for November 2023 filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
December 13, 2023 Filing 52 Amended Statement of Financial Affairs, Declaration as to Schedules filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #23). (Hester, Jeffrey) #
December 12, 2023 Filing 51 Certificate of Service re: Chapter 11 Plan, Order Scheduling Confirmation Hearing and Fixing Filing Deadlines, Immaterial Modification of Chapter 11 Plan, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #44, #45, #49). (Hester, Jeffrey) #
December 12, 2023 Filing 50 Certificate of Service re: Chapter 11 Plan, Order Scheduling Confirmation Hearing and Fixing Filing Deadlines, Immaterial Modification of Chapter 11 Plan, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #44, #45, #49). (Hester, Jeffrey) #
December 11, 2023 Filing 49 Immaterial Modification of Chapter 11 Plan filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #44). (Hester, Jeffrey)
December 11, 2023 Filing 48 Amended Schedule(s) G with Certificate of Service (parties added) filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
December 11, 2023 Receipt of Amended Schedule(s)(# 23-04918-JMC-11) [misc,amdsch] (34.00) Filing Fee. Receipt number A34495605. Fee amount 34.00 (re: Doc #48). (U.S. Treasury)
December 6, 2023 Filing 47 Subchapter V Status Report Pursuant to 1188(c) filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
December 6, 2023 Filing 46 U.S. Trustee 341 Meeting of Creditors Held. (Miller, Matthew) #
December 5, 2023 Opinion or Order Filing 45 Order Setting Debtor's Requirements and Notice of Confirmation Hearing and Filing Deadlines (re: Doc #44). Confirmation hearing to be held on 1/16/2024 at 10:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Certificate of Service due by 12/19/2023. Objections to Confirmation of Plan due by 1/10/2024. Ballots due by 1/2/2024. Ballot report due by 1/5/2024. Attorney for the debtor must distribute this order. (tsw)
December 1, 2023 Filing 44 Chapter 11 Plan of Reorganization filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 29, 2023 Filing 43 Certificate of Service re: Order on Motion to Appear Pro Hac Vice, filed by Ashley A. Edwards on behalf of Creditor Cobb County School District (re: Doc #42). (Edwards, Ashley) #
November 28, 2023 Opinion or Order Filing 42 Order Granting Motion to Appear Pro Hac Vice (re: Doc #41). Attorney for Creditor Cobb County School District must distribute this order. (tsw)
November 27, 2023 Filing 41 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Ashley A. Edwards on behalf of Creditor Cobb County School District. (Edwards, Ashley) [Granted by #42 CMECF.widget.DocLink('documentKcaseidV752819Kde_seq_numV168Kdm_idV45301637Kdoc_numV42Kpdf_headerV1');] #
November 27, 2023 Receipt of Motion to Appear Pro Hac Vice(# 23-04918-JMC-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A34459611. Fee amount 100.00 (re: Doc #41). (U.S. Treasury)
November 16, 2023 Opinion or Order Filing 40 Order Granting Motion to Appear Pro Hac Vice (re: Doc #37). Attorney for Creditor Astronics Connectivity Systems and Certification C must distribute this order. (hmb)
November 16, 2023 Filing 39 Notice served on Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #25). Objections due by 12/07/2023. (Hester, Jeffrey) #
November 16, 2023 Filing 38 Deficiency Notice Issued re: Objection Notice. Incorrect event used (re: Doc #30). Deficiency to be cured by 11/30/2023. (aeh)
November 16, 2023 Filing 37 Motion to Appear Pro Hac Vice with Affidavit in Support filed by James Thoman on behalf of Creditor Astronics Connectivity Systems and Certification C. (Attachments: (1) Affidavit of James C. Thoman, Esq. in Support of Pro Hac Vice Admission (2) Proposed Order) (Thoman, James) [Granted by #40 CMECF.widget.DocLink('documentKcaseidV752819Kde_seq_numV152Kdm_idV45268823Kdoc_numV40Kpdf_headerV1');] #
November 16, 2023 Receipt of Motion to Appear Pro Hac Vice(# 23-04918-JMC-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A34436123. Fee amount 100.00 (re: Doc #37). (U.S. Treasury)
November 15, 2023 Filing 36 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc #17). No. of Notices: 30 Notice Date 11/15/2023. (Admin)
November 15, 2023 Filing 35 BNC Certificate of Service - NOTICE (re: Doc #16). No. of Notices: 1 Notice Date 11/15/2023. (Admin)
November 15, 2023 Filing 34 Certificate of Service re: Objection Notice, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #30). (Hester, Jeffrey) #
November 15, 2023 Filing 33 Certificate of Service re: Order on Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Order on Motion to Pay Pre-Petition Employee Wage Claims, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #31, #32). (Hester, Jeffrey) #
November 15, 2023 Opinion or Order Filing 32 Order Granting Motion to Pay Pre-Petition Employee Wage Claims (re: Doc #3). Attorney for the debtor must distribute this order. (btw)
November 15, 2023 Opinion or Order Filing 31 Order Granting Motion for Approval of Cash Management System (Bank Accounts/Business Forms) (re: Doc #2). Attorney for the debtor must distribute this order. (btw)
November 15, 2023 Filing 30 Objection Notice re: Application to Employ, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #25). Objections due by 12/06/2023. (Hester, Jeffrey) #
November 14, 2023 Filing 27 Income & Expense Statement filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 14, 2023 Filing 26 Deficiency Notice Issued re: Income & Expense Statement. Document not correctly signed (incorrect format) (re: Doc #24). Deficiency to be cured by 11/28/2023. (btw)
November 14, 2023 Filing 25 Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) [Granted by #54 CMECF.widget.DocLink('documentKcaseidV752819Kde_seq_numV217Kdm_idV45362639Kdoc_numV54Kpdf_headerV1');] #
November 13, 2023 Filing 24 Income & Expense Statement filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 13, 2023 Filing 23 Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities (no added creditors) (no added parties), Summary of Assets and Liabilities, Disclosure of Compensation of Attorney for Debtor, Corporate Ownership Statement Pursuant to FRBP 1007(a)(1), List of Equity Security Holders filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 13, 2023 Filing 22 Small Business Tax Returns filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 13, 2023 Filing 21 Statement of Operations for Small Business filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 13, 2023 Filing 20 Cash Flow Statement for Small Business filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 13, 2023 Filing 19 Balance Sheet for Small Business filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 13, 2023 Filing 18 Declaration re: Chapter 11 Voluntary Petition filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #1). (Hester, Jeffrey) #
November 13, 2023 Filing 17 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 12/5/2023 at 01:00 PM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 2/5/2024. Proofs of Claim due by 1/12/2024. (lad)
November 13, 2023 Filing 16 Notice of Status Conference in Chapter 11 Subchapter V Case (re: Doc #1). Status conference to be held on 12/20/2023 at 10:00 AM Eastern via a teleconference at 888-273-3658; access code 6349352. Subchapter V Status Report due by 12/6/2023. (hmb)
November 8, 2023 Filing 29 Minute Entry/Order: re: First Day Motion to Pay Pre-Petition Employee Wage Claims #3. Disposition: Hearing held. The Court heard the proffer of testimony of Debtor's representative. Motion granted. Proposed order to be submitted in Word. (hmb)
November 8, 2023 Filing 28 Minute Entry/Order: re: First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) #2. Disposition: Hearing held. The Court heard the proffer of testimony of Debtor's representative. Motion granted. Proposed order to be submitted in Word. (hmb)
November 6, 2023 Filing 15 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) #
November 6, 2023 Filing 14 Certificate of Service re: Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Motion to Pay Pre-Petition Employee Wage Claims, Hearing Notice, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #2, #3, #12). (Hester, Jeffrey) #
November 6, 2023 Filing 13 Deficiency Notice Issued re: Application to Employ (re: Doc #11). Deficiency to be cured by 11/20/2023. (nar)
November 6, 2023 Filing 12 Notice of Hearing re: Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Motion to Pay Pre-Petition Employee Wage Claims, filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC (re: Doc #2, #3). Objections due by 11/8/2023. Hearing to be held on 11/8/2023 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (Hester, Jeffrey) #
November 6, 2023 Filing 11 Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) #
November 5, 2023 Filing 10 BNC Certificate of Service - NOTICE (re: Doc #7). No. of Notices: 1 Notice Date 11/05/2023. (Admin)
November 5, 2023 Filing 9 BNC Certificate of Service - NOTICE (re: Doc #6). No. of Notices: 1 Notice Date 11/05/2023. (Admin)
November 5, 2023 Filing 8 BNC Certificate of Service - NOTICE (re: Doc #1). No. of Notices: 1 Notice Date 11/05/2023. (Admin)
November 3, 2023 Filing 7 Deficiency Notice Issued (re: Doc #1). Corporate Ownership Statement due by 11/17/2023. (nar)
November 3, 2023 Filing 6 Deficiency Notice Issued (re: Doc #1). List of Equity Security Holders due by 11/17/2023. Attorney Disclosure of Compensation due by 11/17/2023. Statement of Financial Affairs with Declaration due by 11/17/2023. Summary of Assets and Liabilities with Declaration due by 11/17/2023. Schedules A/B through J with Declaration due by 11/17/2023. Schedule D with Declaration due by 11/17/2023. Schedule E/F with Declaration due by 11/17/2023. Schedule G with Declaration due by 11/17/2023. Schedule H with Declaration due by 11/17/2023. (nar)
November 3, 2023 Filing 5 Notice of Incomplete Filing issued to Jeffrey Hester. Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate. Required item(s): Declaration page (Form 202) was not filed (re: Doc #1). Incomplete Filing due by 11/13/2023. (nar)
November 3, 2023 Filing 4 Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) #
November 3, 2023 Filing 3 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) [Granted by #32 CMECF.widget.DocLink('documentKcaseidV752819Kde_seq_numV114Kdm_idV45261097Kdoc_numV32Kpdf_headerV1');] #
November 3, 2023 Filing 2 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by Jeffrey M. Hester on behalf of Debtor 3OE Scientific, LLC. (Hester, Jeffrey) [Granted by #31 CMECF.widget.DocLink('documentKcaseidV752819Kde_seq_numV112Kdm_idV45261093Kdoc_numV31Kpdf_headerV1');] #
November 3, 2023 Filing 1 Chapter 11 Subchapter V Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by Jeffrey M. Hester on behalf of 3OE Scientific, LLC. Income & Expense Schedule due by 11/17/2023. Small Business Balance Sheet or Statement in Lieu due by 11/13/2023. Small Business Cash Flow Statement or Statement in Lieu due by 11/13/2023. Small Business Statement of Operations or Statement in Lieu due by 11/13/2023. Small Business Tax Return or Statement in Lieu due by 11/13/2023. (Hester, Jeffrey) CORRECTION: List of Equity Security Holders, Statement of Financial Affairs, Schedules A/B, D, E/F G and H, Summary of Assets and Liabilities and Disclosure of Compensation are NOT included in PDF. Modified on 11/3/2023. (nar) #
November 3, 2023 Receipt of Chapter 11 Voluntary Petition(# 23-04918-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34405547. Fee amount 1738.00 (re: Doc #1). (U.S. Treasury)

Search for this case: 3OE Scientific, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 3OE Scientific, LLC
Represented By: Jeffrey M. Hester
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Matthew Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Judy Wolf Weiker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?