Welcome to BusinessBankruptcies.com!

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

Pier 81 Investments, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2018bk01038
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-18

Updated

9-13-23

Last Checked

3-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2018
Last Entry Filed
Feb 27, 2018

Docket Entries by Year

Feb 27, 2018 1 Petition Corrected Entry: Chapter 11 Voluntary Petition (Non-Individual)with List of 20 Largest Unsecured Creditors and Schedule(s) A/B and D filed by KC Cohen on behalf of Pier 81 Investments, LLC. Original Entry: Chapter 11 Voluntary Petition (Individual) with List of 20 Largest Unsecured Creditors and Schedule(s) A/B and D filed by KC Cohen on behalf of Pier 81 Investments, LLC. Small Business Balance Sheet due by 03/06/2018. Small Business Cash Flow Statement due by 03/06/2018. Small Business Statement of Operations due by 03/06/2018. Small Business Tax Return due by 03/06/2018. Statement of Current Monthly Income (Form 122B) due by 03/13/2018. Debtor`s Pay Advices or Statement in Lieu due by 03/13/2018. Joint Debtor`s Pay Advices or Statement in Lieu due by 03/13/2018. List of Equity Security Holders due by 03/13/2018. Attorney Disclosure of Compensation due by 03/13/2018. Statement of Financial Affairs with Declaration due by 03/13/2018. Summary of Assets and Liabilities and Certain Statistical Information with Declaration due by 03/13/2018. Schedule C with Declaration due by 03/13/2018. Schedule E/F with Declaration due by 03/13/2018. Schedule G with Declaration due by 03/13/2018. Schedule H with Declaration due by 03/13/2018. Schedule I with Declaration due by 03/13/2018. Schedule J with Declaration due by 03/13/2018. Verification of Creditor List due by 03/13/2018 (Cohen, KC) CORRECTION: VERIFICATION OF CREDITOR MATRIX is also included in PDF. Modified on 2/27/2018 (lad). (Entered: 02/27/2018) [Deficient; see # 2]
Feb 27, 2018 Receipt of Chapter 11 Voluntary Petition(18-01038-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 28245874. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 02/27/2018)
Feb 27, 2018 Judge James M. Carr assigned. (kpd) (Entered: 02/27/2018)
Feb 27, 2018 2 Notice of Incomplete Filing issued to KC Cohen. 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): A text file including names and addresses listed on Schedules D, E, F, G and H must be uploaded through the Creditor Maintenance menu (re: Doc # 1). Incomplete Filing due by 3/6/2018. (lad) (Entered: 02/27/2018)
Feb 27, 2018 3 Appearance filed by Harrison Edward Strauss on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 02/27/2018)
Feb 27, 2018 4 Appearance filed by C Daniel Motsinger on behalf of Creditor RDM Properties, LLC. (Motsinger, C) (Entered: 02/27/2018)
Feb 27, 2018 5 Appearance filed by Lauren C. Sorrell on behalf of Creditor RDM Properties, LLC. (Sorrell, Lauren) (Entered: 02/27/2018)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2018bk01038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Feb 27, 2018
Type
voluntary
Terminated
Oct 23, 2018
Updated
Sep 13, 2023
Last checked
Mar 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    RDM Properties, LLC

    Parties

    Debtor

    Pier 81 Investments, LLC
    201 N Illinois St., S Tower, Ste. 1600
    Indianapolis, IN 46204
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx8349

    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
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Harrison Edward Strauss
    Office of the United States Trustee
    101 West Ohio
    Suite 1000
    Indianapolis, IN 46204
    317-226-5705
    Email: harrison.strauss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 ArciTerra Vermont Indianapolis IN, LLC 7 1:2023bk05536
    May 31, 2016 MRM Toluic Company, Inc. parent case 11 1:16-bk-11299
    May 31, 2016 Solar Aluminum Technology Services parent case 11 1:16-bk-11298
    May 31, 2016 Rutherford Chemicals LLC parent case 11 1:16-bk-11297
    May 31, 2016 Vertellus Performance Materials Inc. parent case 11 1:16-bk-11296
    May 31, 2016 Vertellus Specialties MI LLC parent case 11 1:16-bk-11295
    May 31, 2016 Vertellus Health & Specialty Products LLC parent case 11 1:16-bk-11294
    May 31, 2016 Vertellus Specialties PA LLC parent case 11 1:16-bk-11293
    May 31, 2016 Tibbs Avenue Company parent case 11 1:16-bk-11292
    May 31, 2016 Vertellus Agriculture and Nutrition Specialties LL parent case 11 1:16-bk-11291
    May 31, 2016 Vertellus Specialties Inc. 11 1:16-bk-11290
    May 30, 2016 Vertellus Specialties Holdings Corp. parent case 11 1:16-bk-11289
    May 21, 2014 HDG Mansur Investment Services, Inc. 11 1:14-bk-04798
    May 21, 2014 HDGM Advisory Services, LLC 11 1:14-bk-04797
    Jun 28, 2013 EPH Assistance Corporation 11 1:13-bk-06952