Welcome to BusinessBankruptcies.com!

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

Tierra Solutions, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-11502
TYPE / CHAPTER
Voluntary / 11

Filed

6-17-16

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Jun 22, 2022

Docket Entries by Year

Jun 17, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Tierra Solutions, Inc.. (Barry, Joseph) (Entered: 06/17/2016)
Jun 20, 2016 Judge Christopher S. Sontchi added to case (BA) (Entered: 06/20/2016)
Jun 20, 2016 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-11502) [misc,volp11a] (1717.00). Receipt Number 8059945, amount $1717.00. (U.S. Treasury) (Entered: 06/20/2016)
Jun 20, 2016 3 Order Directing Joint Administration of Chapter 11 Cases. An Order has been entered in this case in accordance with rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing the procedural consolidation and joint administration of the chapter 11 cases of Maxus Energy Corporation, Tierra Solutions, Inc., Maxus International Energy Company, Maxus (U.S.) Exploration Company, and Gateway Coal Company. The docket in the chapter 11 case of Maxus Energy Corporation, Case No. 16-11501 (CSS), should be consulted for all matters affecting these cases. Signed on 6/20/2016 (NAB) (Entered: 06/20/2016)
Aug 16, 2016 4 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Tierra Solutions, Inc.. (Barry, Joseph) (Entered: 08/16/2016)
Aug 16, 2016 5 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Tierra Solutions, Inc.. (Barry, Joseph) (Entered: 08/16/2016)
Nov 1, 2016 6 Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Decl Concerning Debtors Schs,. // Notice of (I) Amendment to the Debtors' Schedule E/Fs and (II) Amended Schedules Bar Date Filed by Tierra Solutions, Inc.. (Barry, Joseph) (Entered: 11/01/2016)
Nov 3, 2016 7 Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Decl Concerning Debtors Schs,. Filed by Tierra Solutions, Inc.. (Attachments: # 1 Exhibit A - B) (Buchanan, Travis) (Entered: 11/03/2016)
Nov 30, 2016 8 Schedules/Statements filed: Sch E-F, Sch G, , Decl Concerning Debtors Schs,. (Unredacted) (related document(s)4) Filed by Tierra Solutions, Inc.. (Buchanan, Travis) (Entered: 11/30/2016)
Nov 30, 2016 9 Schedules/Statements filed: , Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Unredacted) (related document(s)5) Filed by Tierra Solutions, Inc.. (Buchanan, Travis) (Entered: 11/30/2016)

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

The docket for this case is updated every week.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:16-bk-11502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 17, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024
Lead case
Maxus Energy Corporation

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Tierra Solutions, Inc.
    2 Tower Center Blvd.
    10th Floor
    East Brunswick, NJ 08816
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx0498

    Represented By

    Joseph M. Barry
    Young, Conaway, Stargatt & Taylor
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: jbarry@ycst.com
    Travis G. Buchanan
    Young Conaway Stargatt & Taylor
    Rodney Square, 1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Justin P. Duda
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com

    U.S. Trustee

    U.S. Trustee
    Office of United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19899-0035
    302-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2023 New Yoga City LLC 7 3:2023bk21145
    Sep 22, 2023 JCNS Trucking, LLC 7 3:2023bk18304
    Sep 21, 2023 FlexiTransit, LLC 7 3:2023bk18256
    May 17, 2021 East D & C Corp. 7 3:2021bk14088
    Apr 9, 2020 Route 18 Mart, Inc. 7 3:2020bk15480
    Feb 25, 2019 The D.S. Group, Inc. 7 3:2019bk13816
    Mar 27, 2014 Supreme LLC 11 3:14-bk-15877
    Mar 27, 2014 Supreme Manufacturing Company, Inc. 11 3:14-bk-15876
    Mar 14, 2014 SGK Properties, LLC 11 3:14-bk-14808
    Nov 25, 2013 Steerforth Trading, Inc. 7 1:13-bk-47036
    May 6, 2013 SG Properties LLC 11 4:13-bk-32759
    Sep 28, 2012 SG Properties, LLC 11 3:12-bk-33786
    Jan 8, 2012 Acartha Technology Partners, L.P. 11 1:12-bk-10124
    Jan 8, 2012 Acartha Group, LLC 11 1:12-bk-10123
    Jan 8, 2012 MIC VII, LLC 11 1:12-bk-10125