Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Allied Diversified Construction, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2022bk00739
TYPE / CHAPTER
Voluntary / 11V

Filed

3-9-22

Updated

3-31-24

Last Checked

4-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2022
Last Entry Filed
Mar 9, 2022

Docket Entries by Quarter

Mar 9, 2022 1 Petition 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 KC Cohen on behalf of Allied Diversified Construction, Inc. Corporate Ownership Statement due by 03/23/2022. Income & Expense Schedule due by 03/23/2022. Small Business Balance Sheet or Statement in Lieu due by 03/16/2022. Small Business Cash Flow Statement or Statement in Lieu due by 03/16/2022. Small Business Statement of Operations or Statement in Lieu due by 03/16/2022. Small Business Tax Return or Statement in Lieu due by 03/16/2022. (Cohen, KC) (Entered: 03/09/2022)
Mar 9, 2022 Receipt of Chapter 11 Voluntary Petition( 22-00739-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A32916810. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 03/09/2022)
Mar 9, 2022 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by KC Cohen on behalf of Debtor Allied Diversified Construction, Inc. (Cohen, KC) (Entered: 03/09/2022)
Mar 9, 2022 Judge James M. Carr assigned. (see) (Entered: 03/09/2022)
Mar 9, 2022 3 Balance Sheet for Small Business filed by KC Cohen on behalf of Debtor Allied Diversified Construction, Inc. (Attachments: (1) Exhibit) (Cohen, KC) (Entered: 03/09/2022)
Mar 9, 2022 4 Statement of Operations for Small Business filed by KC Cohen on behalf of Debtor Allied Diversified Construction, Inc. (Attachments: (1) Exhibit) (Cohen, KC) (Entered: 03/09/2022)
Mar 9, 2022 5 Small Business Tax Returns filed by KC Cohen on behalf of Debtor Allied Diversified Construction, Inc. (Attachments: (1) Exhibit) (Cohen, KC) (Entered: 03/09/2022)
Mar 9, 2022 6 Small Business Statement in Lieu of Cash Flow Statement filed by KC Cohen on behalf of Debtor Allied Diversified Construction, Inc. (Cohen, KC) (Entered: 03/09/2022)
Mar 9, 2022 7 Income & Expense Statement filed by KC Cohen on behalf of Debtor Allied Diversified Construction, Inc. (Cohen, KC) (Entered: 03/09/2022)

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2022bk00739
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
Mar 9, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benesch / Dann Pecar
    Blend N, LLC
    Charles Holman
    Dalmatian Fire Inc.
    Deerfield Township Partners I, LLC
    Environmental Assurance Company, Inc.
    Escobar Construction, Inc.
    Horning Roofing & Sheet Metal
    Indy Portables
    Internal Revenue Service
    Keating Muething & Klekamp, PLL
    Kitchens by Ruenschroer
    Kleenit Group Inc
    Michael Terwilliger
    Nerd Patrol
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allied Diversified Construction, Inc., debtor
    881 #rd Ave. SW, Ste. 100
    Carmel, IN 46032
    HAMILTON-IN
    County: HAMILTON-IN
    Tax ID / EIN: xx-xxx4532

    Represented By

    KC Cohen
    151 N Delaware St Ste 1106
    Indianapolis, IN 46204
    317-715-1845
    Fax : 317-916-0406
    Email: kc@esoft-legal.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2023 3OE Scientific, LLC 11V 1:2023bk04918
    Jul 12, 2021 Dealer Accessories, LLC 11V 1:2021bk03197
    Mar 26, 2020 Auxilius Heavy Industries, LLC 11 1:2020bk01963
    May 13, 2019 Indy Facets, LLC 11 1:2019bk03433
    Mar 20, 2019 Rebirth Christian Academy Day Care, Inc. 11 1:2019bk01763
    Aug 3, 2017 Restor Property Restoration, LLC 7 1:17-bk-05819
    Sep 16, 2016 ESI Service Corp. 7 1:16-bk-07208
    Sep 16, 2016 ITT Educational Services, Inc. 7 1:16-bk-07207
    Dec 10, 2015 Nightingale Home Healthcare, Inc. 11 1:15-bk-10099
    Apr 30, 2014 Ameriflo, Inc. 11 1:14-bk-03975
    Nov 1, 2013 Meridian Health Group, P.C. 11 1:13-bk-11668
    Oct 4, 2013 BSHA LLC 7 1:13-bk-10581
    Apr 9, 2013 Indiana Bank Corp. 11 2:13-bk-80388
    Dec 2, 2011 Bishop Lighting, Inc. 7 1:11-bk-14821
    Aug 30, 2011 Management Information Solutions, Inc. 11 1:11-bk-10982