Welcome to BusinessBankruptcies.com!

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

PCDM Properties, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2021bk50212
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-21

Updated

9-13-23

Last Checked

5-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2021
Last Entry Filed
Apr 14, 2021

Docket Entries by Quarter

Apr 13, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1738 Filed by David Patrick Keating on behalf of PCDM Properties, LLC. Declaration of ECF Filing due by 04/15/2021. Schedule A/B due by 04/27/2021. Schedule D due by 04/27/2021. Schedule E/F due by 04/27/2021. Schedule G due by 04/27/2021. Schedule H due by 04/27/2021. Statement of Financial Affairs due by 04/27/2021. Summary of Assets and Liabilities due by 04/27/2021. Incomplete Filings due by 04/27/2021. Chapter 11 Plan due by 08/11/2021. Disclosure Statement Chapter 11 due by 08/11/2021. (Keating, David) REMOVED CLERK'S ENTRY OF 4/13/2021. CASE IS A SMALL BUSINESS CHAPTER 11. (melo). Modified on 4/14/2021 (melo). (Entered: 04/13/2021)
Apr 13, 2021 2 Corporate Resolution Filed by David Patrick Keating on behalf of PCDM Properties, LLC (Keating, David) (Entered: 04/13/2021)
Apr 13, 2021 3 INCORRECT EVENT CODE. ATTORNEY TO REFILE. Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by David Patrick Keating on behalf of PCDM Properties, LLC (Keating, David) Modified on 4/13/2021 (melo). (Entered: 04/13/2021)
Apr 13, 2021 4 Application to Employ D. Patrick Keating and The Keating Firm, APLC as Attorney for Debtor with Certificate of Service Filed by David Patrick Keating on behalf of PCDM Properties, LLC (Attachments: # 1 Exhibit Affidavit of Proposed Attorney) (Keating, David) (Entered: 04/13/2021)
Apr 13, 2021 Receipt of Filing Fee for Voluntary Petition Chapter 11(21-50212) [petdoc,volp11a] (1738.00) (Re: Doc# 1). Receipt Number 22064130, in the Amount of $1738.00. (U.S. Treasury) (Entered: 04/13/2021)
Apr 13, 2021 5 Notice of Appearance and Request for Notice United States Trustee's Notice of Appearance and Request For Notice. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 04/13/2021)
Apr 13, 2021 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Attorney Disclosure Statement due by 4/27/2021. Equity Security Holders due by 8/11/2021. Supplemental Schedules due Immediately. (melo) (Entered: 04/13/2021)
Apr 13, 2021 6 Declaration Re Electronic Filing, Filed by David Patrick Keating on behalf of PCDM Properties, LLC (Keating, David) (Entered: 04/13/2021)
Apr 14, 2021 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Balance Sheet Date due by 4/13/2021 Statement of Operations due by 4/13/2021 Cash Flow Statement due by 4/13/2021. Disclosure Statement Chapter 11 Small Business due by 10/12/2021. Chapter 11 Small Business Plan due by 10/12/2021. Federal Income Tax Return Chapter 11 Small Business due by 4/13/2021. (melo) (Entered: 04/14/2021)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2021bk50212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
Apr 13, 2021
Type
voluntary
Terminated
Jan 10, 2023
Updated
Sep 13, 2023
Last checked
May 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gulf Coast Bank
    Gulf Coast Bank
    Home Bank
    Home Bank, N.A.
    Mr. Cooper
    Ottinger & Hebert
    Penny Duplechein Camel
    Sheriff, Lafayette Parish
    U.S. Bank National Association, as Trustee for Vel

    Parties

    Debtor

    PCDM Properties, LLC
    208 Worth Avenue
    Lafayette, LA 70508
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx7891

    Represented By

    David Patrick Keating
    POB 3426
    Lafayette, LA 70502
    (337) 233-0300
    Fax : (337) 233-0694
    Email: rick@dmsfirm.com

    Trustee

    DIP

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Gail Bowen McCulloch
    300 Fannin, Suite 3196
    Shreveport, LA 71101
    (318) 676-3550
    Fax : (318) 676-3212
    Email: gail.mcculloch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 5, 2023 Sumar E. Gardiner, Inc. 7 4:2023bk50469
    Sep 26, 2019 MySomm, LLC 7 4:2019bk51137
    Sep 10, 2019 360 International, Inc. 11 4:2019bk51062
    Mar 11, 2019 Apache Industrial LLC 7 4:2019bk50291
    Dec 20, 2017 Voyager Petroleum, Inc. 7 4:2017bk51650
    Oct 19, 2017 Heart and Vascular Associates of Acadiana, P.C. 7 4:17-bk-51387
    Jul 22, 2016 Deep South Machinist, LLC 7 4:16-bk-51021
    May 23, 2016 Plaza Village Care, LLC 11 4:16-bk-50705
    Sep 15, 2015 Quest Exploration, LLC 7 4:15-bk-51143
    Apr 27, 2015 Sound Operating Services, LLC 7 4:15-bk-50499
    Jan 8, 2015 Coastal Of Abbeville, LLC 7 4:15-bk-50012
    Oct 27, 2013 Proppant One, Inc. parent case 11 1:13-bk-12785
    Oct 27, 2013 Hub City Tools, Inc. parent case 11 1:13-bk-12784
    Oct 27, 2013 Green Field Energy Services, Inc. 11 1:13-bk-12783
    Apr 16, 2013 R.M.Winchell Co. Inc. 7 4:13-bk-50427