Welcome to BusinessBankruptcies.com!

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

ABL Industries, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:15-bk-50624
TYPE / CHAPTER
Voluntary / 11

Filed

5-21-15

Updated

9-13-23

Last Checked

6-22-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2015
Last Entry Filed
May 21, 2015

Docket Entries by Year

May 21, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount Due $1717 Filed by H. Kent Aguillard on behalf of ABL Industries, LLC. Attorney Disclosure Statement due by 06/4/2015. Employee Income Record due by 06/4/2015. Schedule A due by 06/4/2015. Schedule B due by 06/4/2015. Schedule D due by 06/4/2015. Schedule E due by 06/4/2015. Schedule F due by 06/4/2015. Schedule G due by 06/4/2015. Schedule H due by 06/4/2015. Statement of Financial Affairs due by 06/4/2015. Summary of schedules due by 06/4/2015. Incomplete Filings due by 06/4/2015. Disclosure Statement Chapter 11 Small Business due by 11/17/2015. Chapter 11 Small Business Plan due by 11/17/2015. (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 Receipt of Filing Fee for Voluntary Petition Chapter 11(15-50624) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 15324883, in the Amount of $1717.00. (U.S. Treasury) (Entered: 05/21/2015)
May 21, 2015 2 Declaration Re Electronic Filing and Statement of SSN Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 3 Corporate Resolution Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 4 Application to Employ H. Kent Aguillard as Attorney for Debtor Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 5 Motion for Waiver of Delays, with Certificate of Service Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 6 Ex Parte Motion for Order Approving Post-Petition Factoring Agreement and Recognizing and Granting Security Interests and Super-Priority Administrative Expense, with Certificate of Service Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 7 Notice of Hearing Served on Re: (6 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 6/9/2015 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 Matrix) Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)
May 21, 2015 8 Support Document to (Re: 6 Miscellaneous Motion) Matrix Filed by H. Kent Aguillard on behalf of ABL Industries, LLC (Aguillard, H.) (Entered: 05/21/2015)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:15-bk-50624
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
May 21, 2015
Type
voluntary
Terminated
May 31, 2016
Updated
Sep 13, 2023
Last checked
Jun 22, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABL Enterprises, Inc.
    Acadiana Paint & Supply, Inc.
    Air Exchange, Inc.
    Air Exchange, Inc.
    Airgas Southwest, Inc.
    B&M Oilfield Supply & Rental
    Crystal Clean, LLC
    Custom Abrasives, LLC
    Den-Mar Staffing
    Evergreen Working Capital, LLC
    Ford Motor Credit Company
    Global X-Ray & Testing Corp.
    Gulf Coast Bank
    Industrial Lift Truck
    Internal Revenue Service
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ABL Industries, LLC
    P. O. Box 850
    Scott, LA 70583
    ST. LANDRY-LA
    Tax ID / EIN: xx-xxx3116

    Represented By

    H. Kent Aguillard
    P.O. Drawer 391
    Eunice, LA 70535
    (337) 457-9331
    Email: kaguillard@yhalaw.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 #
    Oct 6, 2023 Lafayette Home Improvements, LLC dba Southside Roo 7 4:2023bk50721
    Jul 25, 2022 Palace Cafe, Inc. 11 4:2022bk50478
    May 11, 2022 MacKennzie Real Estate, LLC parent case 11V 4:2022bk50308
    May 11, 2022 Premium Products of Louisiana, Inc 11V 4:2022bk50307
    Feb 12, 2021 Listo Way Group, LLC 11V 4:2021bk50075
    Sep 17, 2019 Master Lube #2, Inc. 11 4:2019bk51093
    Nov 6, 2018 Southwest Safety Traininig, Inc. 11 4:2018bk51439
    Aug 1, 2018 18 Audubon Place, LLC 11 4:2018bk50960
    Sep 21, 2017 Oge's Oilfield Rentals, LLC 7 4:17-bk-51242
    Jan 30, 2016 MST Pump and Testing Services, LLC 7 4:16-bk-50142
    Dec 2, 2015 Steven J. Benoit Sr, Inc. 11 4:15-bk-51553
    Jun 25, 2014 New Louisiana Holdings, LLC 11 4:14-bk-50756
    Jan 6, 2014 Lege' Enterprises, L.L.C. 7 4:14-bk-50009
    Jul 3, 2012 Custom Automatic Sprinkler Co., Inc. 7 4:12-bk-50848
    May 25, 2012 Louisiana Granite And Natural Stone, LLC 11 4:12-bk-50647