Welcome to BusinessBankruptcies.com!

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

Esource Resources, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk02263
TYPE / CHAPTER
Voluntary / 11V

Filed

5-26-23

Updated

3-24-24

Last Checked

6-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2023
Last Entry Filed
Jun 9, 2023

Docket Entries by Month

May 26, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors and List of Secured Creditors filed by KC Cohen on behalf of Esource Resources, LLC. Corporate Ownership Statement due by 06/09/2023. Income & Expense Schedule due by 06/09/2023. Small Business Balance Sheet or Statement in Lieu due by 06/02/2023. Small Business Cash Flow Statement or Statement in Lieu due by 06/02/2023. Small Business Statement of Operations or Statement in Lieu due by 06/02/2023. Small Business Tax Return or Statement in Lieu due by 06/02/2023. Statement of Current Monthly Income (Form 122B) due by 06/09/2023. List of Equity Security Holders due by 06/09/2023. Attorney Disclosure of Compensation due by 06/09/2023. Statement of Financial Affairs with Declaration due by 06/09/2023. Summary of Assets and Liabilities with Declaration due by 06/09/2023. Schedules A/B through J with Declaration due by 06/09/2023. Schedule A/B with Declaration due by 06/09/2023. Schedule C with Declaration due by 06/09/2023. Schedule E/F with Declaration due by 06/09/2023. Schedule G with Declaration due by 06/09/2023. Schedule H with Declaration due by 06/09/2023. Verification of Creditor List due by 06/09/2023. (Cohen, KC) (Entered: 05/26/2023)
May 26, 2023 Receipt of Chapter 11 Voluntary Petition( 23-02263-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A33991728. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 05/26/2023)
May 28, 2023 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by KC Cohen on behalf of Debtor Esource Resources, LLC. (Cohen, KC) (Entered: 05/28/2023)
May 28, 2023 3 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by KC Cohen on behalf of Debtor Esource Resources, LLC. (Attachments: (1) Exhibit A) (Cohen, KC) (Entered: 05/28/2023)
May 28, 2023 4 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by KC Cohen on behalf of Debtor Esource Resources, LLC. (Cohen, KC) (Entered: 05/28/2023)
May 28, 2023 5 First Day Motion for Use of Cash Collateral filed by KC Cohen on behalf of Debtor Esource Resources, LLC. (Attachments: (1) Exhibit A (2) Exhibit B) (Cohen, KC) (Entered: 05/28/2023)
May 28, 2023 6 First Day Motion to Obtain Credit filed by KC Cohen on behalf of Debtor Esource Resources, LLC. (Attachments: (1) Exhibit A (2) Exhibit B) (Cohen, KC) (Entered: 05/28/2023)
May 29, 2023 7 Notice of Hearing re: Motion to Pay Pre-Petition Employee Wage Claims, Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Motion for Use of Cash Collateral, Motion to Obtain Credit, filed by KC Cohen on behalf of Debtor Esource Resources, LLC (re: Doc # 3, 4, 5, 6). Objections due by 1:30 PM Eastern on 5/30/2023. Hearing to be held on 5/30/2023 at 01:30 PM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (Cohen, KC) (Entered: 05/29/2023)
May 29, 2023 8 Certificate of Service re: Hearing Notice, filed by KC Cohen on behalf of Debtor Esource Resources, LLC (re: Doc # 7). (Cohen, KC) (Entered: 05/29/2023)
May 30, 2023 9 Appearance filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris) (Entered: 05/30/2023)
Show 5 more entries
May 30, 2023 15 Income & Expense Statement filed by KC Cohen on behalf of Debtor Esource Resources, LLC. (Attachments: (1) Exhibit) (Cohen, KC) (Entered: 05/30/2023)
May 30, 2023 16 Appearance filed by Jeffrey M. Hester on behalf of Creditor Midwest Business Funding, Inc. (Hester, Jeffrey) (Entered: 05/30/2023)
May 30, 2023 17 Appearance filed by Christopher J McElwee on behalf of Debtor Esource Resources, LLC. (McElwee, Christopher) (Entered: 05/30/2023)
May 30, 2023 18 Order Granting Motion to Pay Pre-Petition Employee Wage Claims (re: Doc # 3). Attorney for the debtor must distribute this order. (jlh) (Entered: 05/30/2023)
May 30, 2023 19 Interim Order on MOTION FOR APPROVAL OF CASH MANAGEMENT SYSTEM (re: Doc # 4). Hearing to be held on 6/12/2023 at 02:00 PM Eastern in Rm 325 U.S. Courthouse, Indianapolis, if objections are timely filed. Objections due by 6/9/2023. Attorney for the debtor must distribute this order. (jlh) CORRECTION: Necessary docket text added in all capital letters. Modified on 5/30/2023. (jlh) (Entered: 05/30/2023)
May 30, 2023 20 Application to Employ KC Cohen, Lawyer, PC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), with Notice & Certificate of Service, filed by KC Cohen on behalf of Debtor Esource Resources, LLC. Objections due by 06/20/2023. (Attachments: (1) Exhibit (2) Affidavit (3) Affidavit) (Cohen, KC) (Entered: 05/30/2023)
May 31, 2023 21 U.S. Trustee's Notice of Appointment of Dennis J Perrey as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Affidavit Verified Statement of Subchapter V Trustee)(Rosich-Schwartz, Damaris) (Entered: 05/31/2023)
May 31, 2023 22 Interim Order Authorizing Debtor in Possession to Use Cash Collateral (re: Doc # 5). Hearing to be held on 6/12/2023 at 02:00 PM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 6/8/2023. Attorney for the debtor must distribute this order. (kmc) (Entered: 05/31/2023)
May 31, 2023 23 Interim Order Granting First Day Motion for Authority to Obtain Secured Post-Petition Financing (re: Doc # 6). Hearing to be held on 6/12/2023 at 02:00 PM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 6/8/2023. Attorney for the debtor must distribute this order. (kmc) (Entered: 05/31/2023)
Jun 2, 2023 24 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 06/01/2023. (Admin) (Entered: 06/02/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk02263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
May 26, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Anson Logistics Assets, LLC
    ARIZONA DEPARTMENT OF REVENUE
    Arizona Dept Revenue
    Blue Vine
    California Dept Revenue
    CFG
    Chase Ink CC
    Eddie Rivers, Jt.
    Fox Capital
    FRANCHISE TAX BOARD
    Indiana Department Revenue
    Internal Revenue Service
    JJB Group, LLC
    JPMorgan Chase Bank, N.A.
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Esource Resources, LLC
    9800 Crosspoint Blvd
    Indianapolis, IN 46256
    MARION-IN
    Tax ID / EIN: xx-xxx7685

    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
    Christopher J McElwee
    Monday McElwee & Albright
    1915 Broad Ripple Ave.
    Indianapolis, IN 46220
    317-251-1929
    Fax : 317-251-1941
    Email: cmcelwee@mrjalaw.com

    Trustee

    Dennis J Perrey
    P.O. Box 451
    Chandler, IN 47610-0451
    812-630-5823
    Email: dennis.perrey@yahoo.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

    Represented By

    Damaris D Rosich-Schwartz
    DOJ-Ust
    Office of The United States Trustee
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: damaris.d.rosich-schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 11, 2017 O'Malia Food Markets, LLC parent case 11 1:17-bk-11081
    May 11, 2017 Marsh Supermarkets of Illinois, LLC parent case 11 1:17-bk-11080
    May 11, 2017 MS Property, LLC parent case 11 1:17-bk-11079
    May 11, 2017 Marsh Supermarkets, LLC parent case 11 1:17-bk-11078
    May 11, 2017 Marsh RE Property, LLC parent case 11 1:17-bk-11077
    May 11, 2017 Marsh International, LLC parent case 11 1:17-bk-11076
    May 11, 2017 Marsh Drugs, LLC parent case 11 1:17-bk-11075
    May 11, 2017 Marsh Drugs Holding, LLC parent case 11 1:17-bk-11074
    May 11, 2017 LoBill Foods, LLC parent case 11 1:17-bk-11073
    May 11, 2017 Contract Transport, LLC parent case 11 1:17-bk-11071
    May 11, 2017 Contract Transport Holding, LLC parent case 11 1:17-bk-11070
    May 11, 2017 A.L. Ross & Sons, LLC parent case 11 1:17-bk-11069
    May 11, 2017 Marsh Supermarkets Company, LLC parent case 11 1:17-bk-11068
    May 11, 2017 Marsh Merger Sub, LLC parent case 11 1:17-bk-11067
    May 11, 2017 Marsh Supermarkets Holding, LLC 11 1:17-bk-11066