Welcome to BusinessBankruptcies.com!

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

Information Dock Analytics LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2018bk12072
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-18

Updated

9-13-23

Last Checked

10-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2018
Last Entry Filed
Aug 30, 2018

Docket Entries by Quarter

Aug 10, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Information Dock Analytics LLC. (Attachments: # 1 List of 20 Largest Unsecured Claims # 2 Creditor Matrix # 3 Statement of Corporate Ownership) (Hiller, Adam). Deficiencies: Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, as well as the List of Equity Security Holders. [Transferred from Delaware on 8/21/2018.] Modified text on 8/23/2018 to add deficiencies. (jrb) (Entered: 08/10/2018 at 17:21:26)
Aug 10, 2018 2 Application/Motion to Employ/Retain Hiller Law, LLC as Attorney for the Debtor Filed by Information Dock Analytics LLC. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order) (Hiller, Adam) [Transferred from Delaware on 8/21/2018.] (Entered: 08/10/2018 at 17:39:34)
Aug 10, 2018 3 Motion to Enforce the Automatic Stay Filed by Information Dock Analytics LLC. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order) (Hiller, Adam) [Transferred from Delaware on 8/21/2018.] (Entered: 08/10/2018 at 17:47:07)
Aug 10, 2018 4 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-11849) [misc,volp11a] (1717.00). Receipt Number 8972560, amount $1717.00. (U.S. Treasury) [Transferred from Delaware on 8/21/2018.] (Entered: 08/10/2018 at 17:49:36)
Aug 10, 2018 5 Adversary case 18-50692. Complaint for Declaratory Relief by Information Dock Analytics LLC against Michael Coughlin, M. Kay Coughlin, Alfred Luckett Jr., Christine McCarthy. Fee Amount $350 (91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 11/8/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Verification of Complaint # 6 Notice of Dispute Resolution Alternatives) (Hiller, Adam) [Transferred from Delaware on 8/21/2018.] (Entered: 08/10/2018 at 18:11:49)
Aug 12, 2018 6 Motion to Shorten (related document(s)3) Filed by Information Dock Analytics LLC. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Hiller, Adam) [Transferred from Delaware on 8/21/2018.] (Entered: 08/12/2018 at 20:33:11)
Aug 13, 2018 7 Order Approving Motion to Shorten Time (Related Doc 6) Order Signed on 8/13/2018. (JMW) [Transferred from Delaware on 8/21/2018.] (Entered: 08/13/2018 at 12:00:50)
Aug 13, 2018 8 Order to Show Cause Why This Case Should Not Be Transferred Sua Sponte to the United States District Court for the District of New Mexico. Order Signed on 8/13/2018. (JMW) [Transferred from Delaware on 8/21/2018.] (Entered: 08/13/2018 at 12:29:20)
Aug 13, 2018 9 Disclosure of Compensation of Attorney for Debtor - Rule 2016(b) Filed by Information Dock Analytics LLC. (Hiller, Adam) [Transferred from Delaware on 8/21/2018.] (Entered: 08/13/2018 at 14:08:22)
Aug 14, 2018 10 Notice of Agenda of Matters Scheduled for Hearing Filed by Information Dock Analytics LLC. Hearing scheduled for 8/14/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Hiller, Adam) [Transferred from Delaware on 8/21/2018.] (Entered: 08/14/2018 at 07:11:21)
Show 5 more entries
Aug 21, 2018 16 Case transferred-in from Delaware court. Case number: 1:18-bk-11849. Original file, certified copy of transfer order and docket sheet received. (Entered: 08/21/2018 at 14:32:29)
Aug 23, 2018 17 Order of Recusal. Involvement of Judge Robert H. Jacobvitz terminated, Judge Thomas B. McNamara added to case. (pgh) (Entered: 08/23/2018 at 11:34:05)
Aug 23, 2018 18 Meeting of Creditors: 341(a) meeting to be held on 9/20/2018 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Deadline to object to dischargeability of certain debts under section 523(c): 11/19/2018. (isl) (Entered: 08/23/2018 at 11:53:27)
Aug 23, 2018 19 Transcript regarding Hearing Held 8/14/2018 RE: Motion to Change Venue. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/20/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Elaine Ryan, Telephone number (302)683-0221. . Notice of Intent to Request Redaction Deadline Due By 8/29/2018. Redaction Request Due By 9/12/2018. Redacted Transcript Submission Due By 9/24/2018. Transcript access will be restricted through 11/20/2018. (lmb) (Entered: 08/23/2018 at 15:28:09)
Aug 23, 2018 20 Notice of Entry of Appearance and Request for Notice. Filed by Leonard K Martinez-Metzgar of Office of the U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 08/23/2018 at 15:44:58)
Aug 23, 2018 21 Notice of Entry of Appearance and Request for Notice. Filed by Alice Nystel Page of Office of the U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Page, Alice) (Entered: 08/23/2018 at 15:47:30)
Aug 23, 2018 22 Notice of Entry of Appearance and Request for Notice. Filed by Spencer Lewis Edelman of Modrall Sperling Roehl, Harris & Sisk PA on behalf of Creditors M. Kay Coughlin, Michael Coughlin. (Edelman, Spencer) (Entered: 08/23/2018 at 15:47:31)
Aug 24, 2018 23 Order on Debtor's Application to Employ Hiller Law, LLC and for Compliance with NM LBR 9010-1 and NM LBR 9013-1(d) (RE: related document(s)2 Application to Employ filed by Debtor Information Dock Analytics LLC). (pgh) (Entered: 08/24/2018 at 13:39:29)
Aug 24, 2018 24 Notice of Deficiency and Order for Compliance (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Information Dock Analytics LLC). The Deadline for Debtor to file Summery of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and List of Equity Security Holders is September 7, 2018. (pgh) (Entered: 08/24/2018 at 13:44:07)
Aug 24, 2018 25 Order and Notice of Status and Scheduling Conference. Status and scheduling conference to be held on 9/20/2018 at 02:00 PM in the Gila Courtroom. (pgh) (Entered: 08/24/2018 at 13:49:00)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2018bk12072
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11
Filed
Aug 10, 2018
Type
voluntary
Terminated
Nov 1, 2018
Updated
Sep 13, 2023
Last checked
Oct 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-Pack-Rat
    Barr & Company, LLP
    Collins, George M.
    Delaware State Treasury
    Gallegos, Robert V.
    Gibbs, Riley
    Insightful Origins LLC
    Internal Revenue Service
    Internal Revenue Service
    iPostal
    Knowledge Stronghold LLC
    Lucius, Lex
    Luckett, Mike & Jaybe Floyde
    Marry Fry Luckett Trust
    Martin, Robert Elliott
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Information Dock Analytics LLC, a Delaware Series Limited Liability Company
    7209 Lancaster Pike
    Suite 4-1129
    Hockessin, DE 19707
    NEW CASTLE-DE
    Tax ID / EIN: xx-xxx4409
    aka Information Dock Analytics LLC Protected Series Island
    aka Information Dock Analytics LLC Protected Series Mid
    aka Information Dock Analytics LLC Protected Series Multi
    aka Information Dock Analytics LLC Protected Series Short
    aka Part 1 ST LLC
    aka Part 1 MT LLC
    aka Part 1 LT LLC
    aka HART LT LLC
    aka Multi Ethnic LT LLC
    aka Information Dock Analytics LLC Protected Series Group Operations
    aka Information Dock Analytics LLC Protected Series Long

    Represented By

    Adam Hiller
    Hiller Law, LLC
    1500 N French St, 2nd Fl
    Wilmington, DE 19801
    (302) 442-7677
    Email: ahiller@adamhillerlaw.com

    Trustee

    Debtor in Possession

    U.S. Trustee

    United States Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505 248-6544

    Represented By

    Leonard K Martinez-Metzgar
    Office of the U.S. Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6544
    Email: leonard.martinez-metzgar@usdoj.gov
    Alice Nystel Page
    Office of the U.S. Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6550
    Fax : 505-248-6558
    Email: Alice.N.Page@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 RLRUT, LLC 7 1:2024bk10393
    Jun 23, 2023 Circle Organization, Inc. 7 1:2023bk10805
    May 8, 2023 New Horizon RE LLC 7 1:2023bk10595
    Jan 7, 2021 Churchmans Car Wash, Corp. 7 1:2021bk10014
    Mar 31, 2020 Dean & DeLuca Atlanta, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10921
    Mar 31, 2020 Dean & DeLuca Small Format, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10920
    Mar 31, 2020 Dean & DeLuca International, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10919
    Mar 31, 2020 Dean & DeLuca New York, Inc. 11 1:2020bk10916
    Mar 31, 2020 Dean & DeLuca Brands, Inc. and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10918
    Mar 31, 2020 Dean & DeLuca, Inc. and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10917
    Oct 25, 2019 Zumobi, Inc. 11 1:2019bk12284
    Jul 8, 2015 McNeill Designs for Brighter Minds, Inc. 7 1:15-bk-11482
    Jun 27, 2013 Sherkey & Associates, Inc. 7 1:13-bk-11630
    Nov 30, 2012 Bechtold Builders, Inc. 11 2:12-bk-21128
    Sep 13, 2011 ABM Investments Inc. 11 1:11-bk-12906