Welcome to BusinessBankruptcies.com!

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

Ability Moving and Storage, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
1:2018bk80498
TYPE / CHAPTER
Voluntary / 11

Filed

5-21-18

Updated

9-13-23

Last Checked

6-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
Jun 8, 2018

Docket Entries by Quarter

May 21, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by L. Laramie Henry on behalf of Ability Moving and Storage, LLC. Schedule D due by 06/4/2018. Schedule G due by 06/4/2018. Schedule H due by 06/4/2018. Statement of Financial Affairs due by 06/4/2018. Summary of Assets and Liabilities due by 06/4/2018. Incomplete Filings due by 06/4/2018. Disclosure Statement Chapter 11 Small Business due by 11/19/2018. Chapter 11 Small Business Plan due by 11/19/2018. (Henry, L.) (Entered: 05/21/2018)
May 21, 2018 Receipt of Filing Fee for Voluntary Petition Chapter 11(18-80498) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 19006749, in the Amount of $1717.00. (U.S. Treasury) (Entered: 05/21/2018)
May 22, 2018 2 Notice of Appearance and Request for Notice United States Trustee's Notice of Appearance And Request For Notices, with Certificate of Service. (Attachments: # 1 Mailing Matrix) Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 05/22/2018)
May 22, 2018 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Application to Employ Attorney due by 5/23/2018. Declaration of ECF Filing due by 5/23/2018. Balance Sheet Date due by 5/21/2018 Statement of Operations due by 5/21/2018 Cash Flow Statement due by 5/21/2018. Schedule A/B due by 6/4/2018. Schedule E/F due by 6/4/2018. Federal Income Tax Return Chapter 11 Small Business due by 5/21/2018. (juan) (Entered: 05/22/2018)
May 22, 2018 3 Notice of Required Filing(s) (Re: 1 Voluntary Petition Chapter 11)Corporate Resolution, Corporate Ownership Statement, Chapter 11 Supplemental Schedule, Equity Security Holders List (juan) (Entered: 05/22/2018)
May 22, 2018 4 Order to Debtor in Possession and Setting Status Conference. Filed on 5/22/2018 Status Conference Hearing to be held on 11/6/2018 at 11:00 AM at Courtroom, 2nd Floor, Alexandria. (juan) (Entered: 05/22/2018)
May 22, 2018 5 Meeting of Creditors. Meeting of Creditors to be held on 7/18/2018 at 11:00 AM at 341 Meeting Room, Alexandria, Room 124. (juan) (Entered: 05/22/2018)
May 23, 2018 6 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Cleco Power, LLC (Wheelis, Stephen) (Entered: 05/23/2018)
May 25, 2018 7 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 5 Meeting of Creditors Chapter 11). Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
May 25, 2018 8 BNC Certificate of Mailing - Order to DIP. (related document(s): 4 Order to Debtor in Possession). Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)

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
Louisiana Western Bankruptcy Court
Case number
1:2018bk80498
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
May 21, 2018
Type
voluntary
Terminated
Jun 12, 2019
Updated
Sep 13, 2023
Last checked
Jun 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Global Capital
    AML
    Anh H. Regent
    AZ Movers
    Cleco Power, LLC
    Cooks Moving
    Daniel's Moving
    Daniel's Moving
    Daniel's Moving
    Daniel's Moving
    Daniel's Moving
    Daniel's Moving
    Daniel's Moving
    Federal Motor Carrier Safety Admin.
    Lincoln Property Management
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ability Moving and Storage, LLC
    139 Chris Lane
    Pineville, LA 71360-6321
    RAPIDES-LA
    Tax ID / EIN: xx-xxx5700

    Represented By

    L. Laramie Henry
    P.O. Box 8536
    Alexandria, LA 71306
    (318) 445-6000
    Fax : (318) 445-6063
    Email: laramie@henry-law.com

    Trustee

    DIP

    U.S. Trustee

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

    Represented By

    Richard Drew
    U. S. Trustee
    300 Fannin Street, Room 3196
    Shreveport, LA 71101
    (318) 676-3484
    Fax : (318) 676-3212
    Email: richard.drew@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Bayou In A Bowl, L.L.C. 11V 1:2024bk80189
    Feb 27, 2023 Willow Lake Mitigation, LLC 11V 2:2023bk20084
    Feb 27, 2023 Willow Lake Holdings, LLC 11V 2:2023bk20083
    Aug 20, 2019 New Way Investments, L.L.C. 11 1:2019bk80785
    Aug 20, 2019 USA Lands, L.L.C. 11 1:2019bk80784
    May 6, 2019 KEH Construction, LLC 7 1:2019bk80450
    Nov 5, 2018 Baker Manufacturing Company, Inc. 11 1:2018bk81104
    Aug 28, 2018 Amian Angels, Inc. 7 1:2018bk80857
    Jul 23, 2018 God's Church Interdenominational Fellowship 11 1:2018bk80723
    Nov 30, 2016 Good Fight of Faith Assembly, Inc. 11 1:16-bk-81296
    Sep 15, 2016 Revolution Aluminum Propco, LLC 11 1:16-bk-81024
    Jan 8, 2016 MedExpress Ambulance Service, Inc. 11 1:16-bk-80026
    Feb 23, 2015 Vanguard Synfuels LLC 11 1:15-bk-80200
    Feb 23, 2015 Consolidated Energy Holdings, LLC 11 1:15-bk-80199
    May 15, 2014 MedExpress Ambulance Service, Inc. 11 1:14-bk-80510