Welcome to BusinessBankruptcies.com!

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

United Site and Utilities, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:17-bk-04912
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-17

Updated

9-13-23

Last Checked

8-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 11, 2017

Docket Entries by Year

Jun 29, 2017 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, Schedule(s) D and Verification of Creditor List filed by KC Cohen on behalf of United Site and Utilities, LLC. Income & Expense Schedule due by 07/13/2017. Small Business Balance Sheet due by 07/06/2017. Small Business Cash Flow Statement due by 07/06/2017. Small Business Statement of Operations due by 07/06/2017. Small Business Tax Return due by 07/06/2017. Statement of Current Monthly Income (Form 122B) due by 07/13/2017. Debtor`s Pay Advices or Statement in Lieu due by 07/13/2017. Joint Debtor`s Pay Advices or Statement in Lieu due by 07/13/2017. List of Equity Security Holders due by 07/13/2017. Attorney Disclosure of Compensation due by 07/13/2017. Statement of Financial Affairs with Declaration due by 07/13/2017. Summary of Assets and Liabilities with Declaration due by 07/13/2017. Schedule A/B with Declaration due by 07/13/2017. Schedule E/F with Declaration due by 07/13/2017. Schedule G with Declaration due by 07/13/2017. Schedule H with Declaration due by 07/13/2017. Schedule I with Declaration due by 07/13/2017. Schedule J with Declaration due by 07/13/2017. (Cohen, KC) (Entered: 06/29/2017)
Jun 29, 2017 Receipt of Chapter 11 Voluntary Petition(17-04912-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 27390694. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 06/29/2017)
Jun 29, 2017 Judge James M. Carr assigned. (kpd) (Entered: 06/29/2017)
Jul 3, 2017 2 BNC Certificate of Service - NOTICE (re: Doc # 1). No. of Notices: 1 Notice Date 07/02/2017. (Admin.) (Entered: 07/03/2017)
Jul 3, 2017 3 Appearance filed by Harley K Means on behalf of Creditor Ford Motor Credit Company LLC. (Means, Harley) (Entered: 07/03/2017)
Jul 5, 2017 4 Appearance filed by Laura A DuVall on behalf of U.S. Trustee. (DuVall, Laura) (Entered: 07/05/2017)
Jul 5, 2017 5 Notice of 341 Meeting of Creditors. 341 Meeting to be held on 8/9/2017 at 02:00 PM EDT in Rm 416C U.S. Courthouse, Indianapolis. Objections to Dischargeability due by 10/10/2017. (cmd) (Entered: 07/05/2017)
Jul 6, 2017 6 Appearance filed by Whitney L Mosby on behalf of Creditor Caterpillar Financial Services Corporation. (Mosby, Whitney) (Entered: 07/06/2017)
Jul 6, 2017 7 Appearance filed by Thomas C Scherer on behalf of Creditor Caterpillar Financial Services Corporation. (Scherer, Thomas) (Entered: 07/06/2017)
Jul 7, 2017 8 Application to Employ KC Cohen, Lawyer, PC as debtor's counsel and Set Procedure for Draw on Retainer (Verified Statement attached), filed by KC Cohen on behalf of Debtor United Site and Utilities, LLC. (Attachments: (1) Affidavit) (Cohen, KC) (Entered: 07/07/2017)
Jul 7, 2017 9 Motion to Extend Time to File Schedules, Statement of Affairs, small business statements and income and expense schedule filed by KC Cohen on behalf of Debtor United Site and Utilities, LLC. (Cohen, KC) (Entered: 07/07/2017) [Granted by # 11 ]
Jul 8, 2017 10 BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 5). No. of Notices: 8 Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
Jul 10, 2017 11 Order Granting Motion to Extend Time to File Schedules, Statement of Affairs, small business statements and income and expense schedule (re: Doc # 9). Attorney for the debtor must distribute this order. Incomplete Filings due by 8/9/2017. (hmb) (Entered: 07/10/2017)
Aug 3, 2017 12 Objection Notice re: Application to Employ, filed by KC Cohen on behalf of Debtor United Site and Utilities, LLC (re: Doc # 8). Objections due by 08/25/2017. (Cohen, KC) (Entered: 08/03/2017)
Aug 3, 2017 13 Certificate of Service re: Objection Notice, filed by KC Cohen on behalf of Debtor United Site and Utilities, LLC (re: Doc # 12). (Attachments: (1) Matrix) (Cohen, KC) (Entered: 08/03/2017)
Aug 7, 2017 14 Appearance filed by Thomas P. Yoder on behalf of Creditor Commercial Credit Group, Inc. (Yoder, Thomas) (Entered: 08/07/2017)
Aug 10, 2017 15 Schedule(s) A/B, C, D, E/F, G, H and Summary of Assets and Liabilities (creditors added) (parties added) filed by KC Cohen on behalf of Debtor United Site and Utilities, LLC (Cohen, KC) CORRECTION: List of 20 Largest unsecured claims, Statement of Financial Affairs, Attorney Statement of Compensation, List of Equity Security Holders, Verification of Creditor Matrix and Corporate Ownership Statment also included in PDF. Schedule C NOT included in PDF. Modified on 8/11/2017 (jam). (Entered: 08/10/2017)
Aug 10, 2017 Receipt of Schedule(s)(17-04912-JMC-11) [misc,schall] (31.00) Filing Fee. Receipt number 27535406. Fee amount 31.00 (re: Doc # 15). (U.S. Treasury) (Entered: 08/10/2017)

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
Indiana Southern Bankruptcy Court
Case number
1:17-bk-04912
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Jun 29, 2017
Type
voluntary
Terminated
Nov 20, 2018
Updated
Sep 13, 2023
Last checked
Aug 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caterpillar Financial Services Corp
    Ford Motor Credit Company LLC
    Indiana Department of Revenue

    Parties

    Debtor

    United Site and Utilities, LLC
    1002 Bogalusa Ct
    Indianapolis, IN 46217
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx1156

    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

    Laura A DuVall
    Office of U.S. Trustee
    101 West Ohio Street Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317.226.6356
    Email: Laura.Duvall@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2022 Johnstone Family Practice, LLC 11V 1:2022bk03312
    Jul 8, 2021 Boston Solutions, Inc. 11V 1:2021bk03158
    Aug 23, 2019 Secure Transit, LLC 7 1:2019bk06289
    Feb 15, 2017 Ellington Trucking LLC 11 1:17-bk-00781
    Mar 18, 2015 Srivastava Real Estate Holding, Inc. 11 1:15-bk-02112
    Mar 12, 2015 GWWS Real Estate, LLC 11 1:15-bk-01831
    Oct 15, 2014 Kid Company of Franklin, Inc. 11 1:14-bk-09587
    Aug 20, 2014 Srivastava Real Estate Holding, Inc. 11 1:14-bk-07802
    Mar 13, 2014 O'Dell International Enterprises, Inc. 7 1:14-bk-01880
    Jul 30, 2013 Boulder One, LLC 11 1:13-bk-08087
    Apr 29, 2013 Sanga Pancakes, Inc. 11 1:13-bk-04470
    Mar 14, 2013 Pete and D's Corporation 11 1:13-bk-02341
    Nov 14, 2012 Larry's Mobile Trailer Srvice, Inc. 7 1:12-bk-13467
    Aug 10, 2012 Midtown Roofing, Inc. 7 1:12-bk-09573
    Dec 20, 2011 Stakar Future, LLC 11 1:11-bk-15379