Case number: 1:25-bk-00252 - Logan Village Mall, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Logan Village Mall, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    01/17/2025

  • Last Filing

    02/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-00252-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 7

Date filed:  01/17/2025
Deadline for filing claims (govt.):  07/16/2025

Debtor

Logan Village Mall, LLC

977 Logan Street
Noblesville, IN 46060
HAMILTON-IN
Tax ID / EIN: 85-1742309
dba
Three Rusty Nails Shoppe

dba
the Gathering Place




represented by
KC Cohen

KC Cohen, Lawyer, PC
1915 Broad Ripple Ave
46220
Indianapolis, IN 46220
317-715-1845
Email: kc@esoft-legal.com

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Matthew Miller

DOJ-Ust
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio St.
Room 520
Indianapolis, IN 46204
202-702-9568
Email: matthew.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/21/20256Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 01/21/2025)
01/21/20255
NOTICE OF CASE INFORMATION CORRECTION: Alias added to match Petition
(re: Doc # 1). (btw) (Entered: 01/21/2025)
01/21/20254
Notice of Incomplete Filing issued to Debtor.
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 1/28/2025.
(btw) (Entered: 01/21/2025)
01/20/20253First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by KC Cohen on behalf of Debtor Logan Village Mall, LLC. (Cohen, KC) (Entered: 01/20/2025)
01/20/20252First Day Motion for Use of Cash Collateral filed by KC Cohen on behalf of Debtor Logan Village Mall, LLC. (Attachments: (1) Exhibit A (2) Exhibit B) (Cohen, KC) (Entered: 01/20/2025)
01/17/2025Receipt of Chapter 11 Voluntary Petition( 25-00252-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A35495300. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 01/17/2025)
01/17/20251Chapter 11
Subchapter V
Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by KC Cohen on behalf of Logan Village Mall, LLC. Corporate Ownership Statement due by 01/31/2025. Income & Expense Schedule due by 01/31/2025. Small Business Balance Sheet or Statement in Lieu due by 01/24/2025. Small Business Cash Flow Statement or Statement in Lieu due by 01/24/2025. Small Business Statement of Operations or Statement in Lieu due by 01/24/2025. Small Business Tax Return or Statement in Lieu due by 01/24/2025. (Cohen, KC) (Entered: 01/17/2025)
[Deficient; see # 4]