Welcome to BusinessBankruptcies.com!

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

American Waste Services, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
5:15-bk-10503
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Dec 1, 2015

Docket Entries by Year

There are 61 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 27, 2015 Receipt of Filing Fee for Motion Relief From Stay(15-10503) [motion,mrlfsty] ( 176.00) (Re: Doc# 51). Receipt Number 15239432, in the Amount of $ 176.00. (U.S. Treasury) (Entered: 04/27/2015)
May 13, 2015 54 Objection to (Re: 52 Amended Motion) Filed by Robert W. Raley on behalf of American Waste Services, LLC (Attachments: # 1 Proposed Order) (Raley, Robert) (Entered: 05/13/2015)
May 13, 2015 55 Certificate of Service (Re: 54 Objection) Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 05/13/2015)
May 22, 2015 56 Monthly Operating Report for Filing Period April 2015 Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 05/22/2015)
Jun 1, 2015 57 Agreed Order Granting Adequate Protection, Denying Relief RE: (Re: 51 Motion to Abandon, Motion Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral, 52 Amended Motion filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company) (jene) (Entered: 06/01/2015)
Jun 2, 2015 58 Certificate of Service (Re: 57 Order on Motion to Abandon, Order on Motion for Relief From Stay, Order on Motion for Adequate Protection, Order on Motion to Amend Motion) Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 06/02/2015)
Jun 4, 2015 59 BNC Certificate of Mailing - PDF Document. (related document(s): 57 Order on Motion to Abandon). Notice Date 06/03/2015. (Admin.) (Entered: 06/04/2015)
Jun 5, 2015 60 Motion to Abandon ., Motion for Relief from Stay or in the alternative,. Fee Amount Due $176,, Motion for Adequate Protection with Certificate of Service Filed by Scott R. Cheatham on behalf of Mack Financial Services, a division of VFS US LLC (Attachments: # 1 Exhibit A (Security Interest Docs)) (Cheatham, Scott) (Entered: 06/05/2015)
Jun 5, 2015 Receipt of Filing Fee for Motion Relief From Stay(15-10503) [motion,mrlfsty] ( 176.00) (Re: Doc# 60). Receipt Number 15384137, in the Amount of $ 176.00. (U.S. Treasury) (Entered: 06/05/2015)
Jun 8, 2015 61 Reserved Hearing (Served) (Re: 60 Motion to Abandon, Motion Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral), IF AND ONLY IF Objection, A Hearing Will Be Held, 07/13/2015, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Objections/Responses due by 6/25/2015. Filed by Scott R. Cheatham on behalf of Mack Financial Services, a division of VFS US LLC (Cheatham, Scott) (Entered: 06/08/2015)
Show 10 more entries
Jul 21, 2015 Status Conference Hearing Held on (Re: 8 Order to Debtor in Possession), Present; Debtor, Raley, Bowie, Hewitt; No Action. (gise) (Entered: 07/21/2015)
Aug 19, 2015 72 Monthly Operating Report for Filing Period July 2015 Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 08/19/2015)
Sep 11, 2015 73 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Ron Christopher Stamps on behalf of City of Shreveport, Dept. of Revenue (Stamps, Ron) (Entered: 09/11/2015)
Sep 14, 2015 74 Monthly Operating Report for Filing Period August 2015 Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 09/14/2015)
Sep 14, 2015 75 Disclosure Statement for Chapter 11 Filed by Robert W. Raley on behalf of American Waste Services, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G)(Raley, Robert) (Entered: 09/14/2015)
Sep 14, 2015 76 Chapter 11 Plan of Reorganization Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 09/14/2015)
Sep 22, 2015 77 Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: 75 Disclosure Statement for Chapter 11, 76 Chapter 11 Plan). Filed on 9/22/2015. Chapter 11 Confirmation Hearing to be held on 11/9/2015 at 10:00 AM at Courtroom Four, Shreveport. Final Hearing on Disclosure Statement to be held on 11/9/2015 at 10:00 AM at Courtroom Four, Shreveport. Last day to Object to Confirmation 10/30/2015. Last day for filing written acceptances or rejections of the plan is 10/30/2015. Last day to oppose disclosure statement is 10/30/2015. (jrro) (Entered: 09/22/2015)
Sep 23, 2015 78 Objection to Claim Number 13 by City of Shreveport - Revenue, in the amount of $ 344,018.54 with Certificate of Service. Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 09/23/2015)
Sep 24, 2015 79 Certificate of Service (Re: 75 Disclosure Statement for Chapter 11, 76 Chapter 11 Plan, 77 Order Approving Disclosure Statement) Filed by Robert W. Raley on behalf of American Waste Services, LLC (Raley, Robert) (Entered: 09/24/2015)
Sep 25, 2015 80 BNC Certificate of Mailing - PDF Document. (related document(s): 77 Order Approving Disclosure Statement). Notice Date 09/24/2015. (Admin.) (Entered: 09/25/2015)

There are 10 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
5:15-bk-10503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey P. Norman
Chapter
11
Filed
Mar 18, 2015
Type
voluntary
Terminated
Jul 28, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Auto Financial
    Ally Bank
    Bearing Service & Supply
    Bossier Parish Sheriff's Office
    Bossier Parish Sheriff's Office
    Bossier Parish Sheriff's Office
    Bossier Parish Sheriff's Office
    Cach, LLC
    City of Shreveport
    Cole, Evans & Peterson
    Credit Bureau of the South
    Credit Collection Services
    DeSoto Parish Police Jury
    Ford Motor Credit
    Ford Motor Credit Company LLC
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Waste Services, LLC
    4729 Hazel Jones Road
    Bossier City, LA 71111
    BOSSIER-LA
    Tax ID / EIN: xx-xxx6284

    Represented By

    Robert W. Raley
    Ayres, Shelton, Williams, et al
    333 Texas Street, 1400 Regions Tower
    Shreveport, LA 71101
    (318) 227-3500
    Fax : (318) 227-3822
    Email: rrbankruptcy@arklatexlaw.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 #
    Sep 14, 2021 S & C Leasing, LLC 7 5:2021bk10734
    Aug 20, 2021 Republic Contractors, Inc 7 5:2021bk10656
    Feb 9, 2021 L C of Shreveport LLC 11V 5:2021bk10113
    Jun 29, 2020 Louisiana Stone Fabricators, LLC 7 5:2020bk10641
    Jun 26, 2020 Barrett Properties of North Louisiana, LLC 7 5:2020bk10635
    Jun 10, 2020 Barrett Appliance Distributors, Inc 7 5:2020bk10592
    Oct 6, 2016 Lisbon Refining Corporation 7 5:16-bk-11771
    Aug 11, 2016 Construction by Design Group, LLC 7 5:16-bk-11373
    Jun 28, 2013 GAJ Hospitality, LLC 11 5:13-bk-11590
    Apr 8, 2013 Distinct Home Health Care, Inc. 11 1:13-bk-10767
    Mar 19, 2013 AKAAL Lodging, LLC 11 5:13-bk-10640
    Feb 28, 2013 BABA Lodging, LLC 11 5:13-bk-10493
    Jul 31, 2012 Legends Gaming of Louisiana-2, LLC 11 5:12-bk-12015
    Jul 31, 2012 Legends Gaming of Louisiana-1, LLC 11 5:12-bk-12014
    Jul 31, 2012 Louisiana Riverboat Gaming Partnership 11 5:12-bk-12013