ONE Dream, Inc.
Debtor: ONE Dream, Inc.
Trustee: Judy Wolf Weiker
Us Trustee: U.S. Trustee
Case Number: 1:2023bk04948
Filed: November 7, 2023
Court: U.S. Bankruptcy Court for the Southern District of Indiana
Presiding Judge: Jeffrey J Graham
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 29 Amended Schedule(s) E/F and Summary of Assets and Liabilities with Certificate of Service (creditors added), Amended List of Creditors Who Have 20 Largest Unsecured Claims And Are Not Insiders filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Attachments: (1) Certificate of Service and Notice to Added Creditors) (Krebs, David) #
December 20, 2023 Receipt of Amended Schedule(s)(# 23-04948-JJG-11) [misc,amdsch] (34.00) Filing Fee. Receipt number A34520821. Fee amount 34.00 (re: Doc #29). (U.S. Treasury)
December 19, 2023 Filing 28 Minute Entry/Order: re: Status Conference on Chapter 11 Subchapter V (re: Doc #1). Disposition: Status Conference held. (hhd)
December 18, 2023 Filing 27 Appearance filed by William M. Braman on behalf of Creditor Jackson County Bank. (Braman, William) #
December 12, 2023 Opinion or Order Filing 26 Order Granting Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Setting Procedure for Draw on Retainer Retroactive to Petition Date (re: Doc #10). Attorney for the debtor must distribute this order. (cew)
December 8, 2023 Filing 25 U.S. Trustee 341 Meeting of Creditors Held. (Rosich-Schwartz, Damaris) #
December 8, 2023 Filing 24 Notice of Change of Address for Creditor Jeffrey C. Rocker, Esq. with Statement in Lieu of Certificate of Service filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Krebs, David) #
December 8, 2023 Filing 23 Notice of Change of Address for Creditor Realty One Group Affiliates Inc. with Certificate of Service filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Krebs, David) #
December 7, 2023 Filing 22 Small Business Statement in Lieu of Balance Sheet, Cash Flow Statement and Statement of Operations filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Krebs, David) #
December 7, 2023 Filing 21 Small Business Tax Returns filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Krebs, David) #
December 7, 2023 Filing 20 Income & Expense Statement filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Krebs, David) #
December 7, 2023 Filing 19 Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities with Certificate of Service (creditors added) (parties added), Statement of Financial Affairs, List of Creditors Who Have 20 Largest Unsecured Claims And Are Not Insiders, Verification of Creditor List, List of Equity Security Holders, Corporate Ownership Statement Pursuant to FRBP 1007(a)(1), Disclosure of Compensation of Attorney for Debtor filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Attachments: (1) Certificate of Service and Notice to Added Creditors) (Krebs, David) #
December 7, 2023 Receipt of Schedule(s)(# 23-04948-JJG-11) [misc,schall] (34.00) Filing Fee. Receipt number A34488569. Fee amount 34.00 (re: Doc #19). (U.S. Treasury)
December 5, 2023 Filing 18 Subchapter V Status Report Pursuant to 1188(c) filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Krebs, David) #
November 20, 2023 Filing 17 Notice with Certificate of Service on Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by David R. Krebs on behalf of Debtor ONE Dream, Inc (re: Doc #10). Objections due by 12/11/2023. (Attachments: (1) Certificate of Service) (Krebs, David) #
November 17, 2023 Filing 16 Deficiency Notice Issued re: Objection Notice. Incorrect event used (re: Doc #11). Deficiency to be cured by 12/1/2023. (cew)
November 16, 2023 Filing 15 BNC Certificate of Service - NOTICE (re: Doc #12). No. of Notices: 19 Notice Date 11/16/2023. (Admin)
November 16, 2023 Opinion or Order Filing 14 Order Granting Motion to Extend Time to File Schedules, Statement of Affairs, Small Business Balance Sheet, Cash Flow Statement, Statement of Operations and Tax Return, List of 20 Largest Unsecured Creditors, List of Equity Security Holders and Attorney Disclosure of Compensation (re: Doc #13). Incomplete Filings due by 12/7/2023. Attorney for the debtor must distribute this order. (hhd)
November 14, 2023 Filing 13 Motion to Extend Time to File Schedules, Statement of Affairs, Small Business Balance Sheet, Cash Flow Statement, Statement of Operations and Tax Return, List of 20 Largest Unsecured Creditors, List of Equity Security Holders and Attorney Disclosure of Compensation filed by David R. Krebs on behalf of Debtor ONE Dream, Inc (re: Doc #1). (Krebs, David) [Granted by #14 CMECF.widget.DocLink('documentKcaseidV752863Kde_seq_numV62Kdm_idV45266927Kdoc_numV14Kpdf_headerV1');] #
November 14, 2023 Filing 12 Notice of Status Conference in Chapter 11 Subchapter V Case (re: Doc #1). Status conference to be held on 12/19/2023 at 10:00 AM Eastern in Rm 311 U.S. Courthouse, Indianapolis. Subchapter V Status Report due by 12/5/2023. (hhd)
November 14, 2023 Filing 11 Objection Notice with Certificate of Service re: Application to Employ, filed by David R. Krebs on behalf of Debtor ONE Dream, Inc (re: Doc #10). Objections due by 12/05/2023. (Krebs, David) #
November 13, 2023 Filing 10 Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), filed by David R. Krebs on behalf of Debtor ONE Dream, Inc. (Attachments: (1) Certificate of Service (2) Exhibit A - Engagement Letter (3) Affidavit) (Krebs, David) [Granted by #26 CMECF.widget.DocLink('documentKcaseidV752863Kde_seq_numV126Kdm_idV45351318Kdoc_numV26Kpdf_headerV1');] #
November 9, 2023 Filing 9 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc #5). No. of Notices: 23 Notice Date 11/09/2023. (Admin)
November 9, 2023 Filing 8 BNC Certificate of Service - NOTICE (re: Doc #4). No. of Notices: 1 Notice Date 11/09/2023. (Admin)
November 9, 2023 Filing 7 BNC Certificate of Service - NOTICE (re: Doc #1). No. of Notices: 1 Notice Date 11/09/2023. (Admin)
November 8, 2023 Filing 6 Notice of Incomplete Filing issued to David Krebs. 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): List of 20 Largest Unsecured Creditors. (re: Doc #1). Incomplete Filing due by 11/15/2023. (cew)
November 7, 2023 Filing 5 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 12/8/2023 at 10:00 AM Eastern via a teleconference at 877-988-1312; passcode 6679375. Objections to Dischargeability due by 2/6/2024. Proofs of Claim due by 1/16/2024. (lad)
November 7, 2023 Filing 4 Deficiency Notice Issued (re: Doc #1). List of Equity Security Holders due by 11/21/2023. Attorney Disclosure of Compensation due by 11/21/2023. Statement of Financial Affairs with Declaration due by 11/21/2023. Summary of Assets and Liabilities with Declaration due by 11/21/2023. Schedule A/B with Declaration due by 11/21/2023. Schedule D with Declaration due by 11/21/2023. Schedule E/F with Declaration due by 11/21/2023. Schedule G with Declaration due by 11/21/2023. Schedule H with Declaration due by 11/21/2023. (cew)
November 7, 2023 Filing 3 U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Exhibit Verified Statement of Subchapter V Trustee)(Rosich-Schwartz, Damaris) #
November 7, 2023 Filing 2 Appearance filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris) #
November 7, 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 David R. Krebs on behalf of ONE Dream, Inc. Income & Expense Schedule due by 11/21/2023. Small Business Balance Sheet or Statement in Lieu due by 11/14/2023. Small Business Cash Flow Statement or Statement in Lieu due by 11/14/2023. Small Business Statement of Operations or Statement in Lieu due by 11/14/2023. Small Business Tax Return or Statement in Lieu due by 11/14/2023. (Krebs, David) #
November 7, 2023 Receipt of Chapter 11 Voluntary Petition(# 23-04948-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A34410965. Fee amount 1738.00 (re: Doc #1). (U.S. Treasury)

Search for this case: ONE Dream, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: ONE Dream, Inc.
Represented By: David R. Krebs
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 ]
Us trustee: U.S. Trustee
Represented By: Damaris D Rosich-Schwartz
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?