Welcome to BusinessBankruptcies.com!

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

A & R Development, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2020bk50903
TYPE / CHAPTER
Voluntary / 11V

Filed

12-7-20

Updated

9-13-23

Last Checked

12-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2020
Last Entry Filed
Dec 7, 2020

Docket Entries by Quarter

Dec 7, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual All Schedules, Statements and Disclosure of Compensation for Attorney and List of 20 Largest Creditors. Fee Amount Due $1738 Filed by H. Kent Aguillard on behalf of A & R Development, Inc.. Declaration of ECF Filing due by 12/9/2020. Chapter 11 Subchapter V Small Business Plan due by 03/8/2021. (Aguillard, H.) Modified text on 12/7/2020 (katc). (Entered: 12/07/2020)
Dec 7, 2020 Receipt of Filing Fee for Voluntary Petition Chapter 11(20-50903) [petdoc,volp11a] (1738.00) (Re: Doc# 1). Receipt Number 21786824, in the Amount of $1738.00. (U.S. Treasury) (Entered: 12/07/2020)
Dec 7, 2020 2 Declaration Re Electronic Filing and Statement of SSN, Picture ID Copy, Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)
Dec 7, 2020 3 Corporate Resolution Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)
Dec 7, 2020 4 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest,, with Certificate of Service Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)
Dec 7, 2020 5 Chapter 11 Supplemental Schedule Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)
Dec 7, 2020 6 Ex Parte Application to Employ H. Kent Aguillard and Caleb K. Aguillard as Attorneys Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)
Dec 7, 2020 Debtor's Election of Small Business Designation Statement of Operations due by 12/7/2020 Balance Sheet Date due by 12/7/2020. Cash Flow Statement due by 12/7/2020. (katc) (Entered: 12/07/2020)
Dec 7, 2020 7 Ex Parte Motion for Waiver of Delays Required by FRBP 6003 with Certificate of Service Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)
Dec 7, 2020 8 Statement of Operations for Small Business, Balance Sheet, Cash Flow Statement for Small Business Filed by H. Kent Aguillard on behalf of A & R Development, Inc. (Aguillard, H.) (Entered: 12/07/2020)

There are 2 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
Louisiana Western Bankruptcy Court
Case number
4:2020bk50903
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11V
Filed
Dec 7, 2020
Type
voluntary
Terminated
Aug 18, 2021
Updated
Sep 13, 2023
Last checked
Dec 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia Wholesale & Tobacco Co.
    Acadia Wholesale & Tobacco Co.
    Acadia Wholesale & Tobacco Company, Inc.
    Amer Ajam
    American Express National Bank
    American Express National Bank
    American Express National Bank
    Atmos Energy
    Brasher Mgmt
    Bridgefield Casualty Ins. Co.
    Gulf Coast Bank
    Gulf Coast Bank
    H. Brashier Management, L.L.C.
    Internal Revenue Service
    James Jackson
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A & R Development, Inc.
    106 Farmington Dr.
    Lafayette, LA 70503
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx5854

    Represented By

    H. Kent Aguillard
    141 S. 6th Street
    Eunice, LA 70535
    (337) 457-9331
    Email: kent@aguillardlaw.com

    Trustee

    DIP

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Evangeline Masonic Club Holding Corporation 11 4:2024bk50256
    Sep 30, 2021 4-M Investments, Inc. 7 4:2021bk50604
    Apr 13, 2021 PCDM Properties, LLC 11 4:2021bk50212
    Oct 14, 2020 Wisconsin Apple LLC 11 4:2020bk50775
    Sep 10, 2019 360 International, Inc. 11 4:2019bk51062
    Dec 20, 2017 Voyager Petroleum, Inc. 7 4:2017bk51650
    Mar 1, 2017 \ 11 4:17-bk-50233
    Jul 22, 2016 Deep South Machinist, LLC 7 4:16-bk-51021
    May 23, 2016 Plaza Village Care, LLC 11 4:16-bk-50705
    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
    Apr 3, 2012 Robino Properties, LLC 11 4:12-bk-50404
    Mar 20, 2012 L.A. Fitness 24, LLC 11 4:12-bk-50314