Welcome to BusinessBankruptcies.com!

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

Asper Construction Services, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk13121
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-18

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Dec 15, 2022

Docket Entries by Quarter

There are 8 older docket entries.

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

login purchase single case subscribe now

Dec 12, 2018 7 Schedule A/B: Property for Non-Individual Filed by Asper Construction Services, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Asper Construction Services, LLC) (Beasley, Ryan) (Entered: 12/12/2018)
Dec 12, 2018 8 Schedule D: Non-Individual- Creditors Having Claims Secured by Property Filed by Asper Construction Services, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Asper Construction Services, LLC) (Beasley, Ryan) (Entered: 12/12/2018)
Dec 12, 2018 9 Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Filed by Asper Construction Services, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Asper Construction Services, LLC) (Beasley, Ryan) (Entered: 12/12/2018)
Dec 12, 2018 10 Schedule G: Non-Individual- Executory Contracts and Unexpired Leases Filed by Asper Construction Services, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Asper Construction Services, LLC) (Beasley, Ryan) (Entered: 12/12/2018)
Dec 12, 2018 11 Schedule H: Non-Individual- Codebtors Filed by Asper Construction Services, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Asper Construction Services, LLC) (Beasley, Ryan) (Entered: 12/12/2018)
Dec 12, 2018 12 Statement of Financial Affairs for Non-Individual Filed by Asper Construction Services, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Asper Construction Services, LLC) (Beasley, Ryan) (Entered: 12/12/2018)
Dec 12, 2018 13 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Asper Construction Services, LLC (Beasley, Ryan) (Entered: 12/12/2018)
Dec 27, 2018 14 Tax Documents for the Year 2017 (Private) Filed by Asper Construction Services, LLC (Beasley, Ryan) (Entered: 12/27/2018)
Dec 27, 2018 15 Tax Documents for the Year 2016 (Private) Filed by Asper Construction Services, LLC (Beasley, Ryan) (Entered: 12/27/2018)
Dec 27, 2018 16 Statement of Financial Affairs for Non-Individual Amended Filed by Asper Construction Services, LLC (Beasley, Ryan) (Entered: 12/27/2018)
Show 10 more entries
Sep 23, 2020 27 Memo to Record of hearing held 9/23/2020 (related document(s)24 Joint Motion to Compromise filed by Trustee David V. Adler). TELEPHONIC APPEARANCES: David J. Messina, Counsel for Trustee; and Robert L. Marrero, Counsel for James Clinton. Considering the pleadings, the argument of counsel, and no objection having been filed, the Court GRANTED the motion. Mr. Marrero is to file an amended complaint on behalf of plaintiff in adv. no. 20-1016, within fourteen (14) days. Counsel for trustee is to submit an order within two (2) days. (Raymond, C) (Entered: 09/23/2020)
Sep 29, 2020 28 Order Granting Motion to Compromise IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)24 Motion to Compromise filed by Trustee David V. Adler) Signed on September 28, 2020. (McGinn, S) (Entered: 09/29/2020)
Mar 21, 2022 29 Trustee's Notice of Assets & Request for Notice to Creditors Filed by David V. Adler Proofs of Claims due by 06/22/2022. (Adler, David) (Entered: 03/21/2022)
Mar 22, 2022 30 Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 29 ). (ADI) (Entered: 03/22/2022)
Mar 25, 2022 31 Motion to Compromise (Debtor's Motion For Authority To Compromise) and Settle and to Award Attorney's Fees Filed by Robert L. Marrero of Robert Marrero, LLC on behalf of James Clinton (Marrero, Robert) (Entered: 03/25/2022)
Mar 25, 2022 32 Notice of Hearing with Certificate of Service Filed by James Clinton (RE: related document(s)31 Motion to Compromise filed by Creditor James Clinton). Hearing scheduled for 4/20/2022 at 01:00 PM (check with court for location). (Marrero, Robert) (Entered: 03/25/2022)
Mar 25, 2022 33 BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 30 Notice to Creditors of Additional 90 days to File Claims) Notice Date 03/25/2022. (Admin.) (Entered: 03/25/2022)
Mar 28, 2022 Hearing Reset to include location (RE: (related document(s)31 Motion to Compromise filed by Creditor James Clinton) Hearing scheduled for 4/20/2022 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 03/28/2022)
Apr 18, 2022 34 Notice of Deficiency Other Reason : Certificate of Service does not state service of the Motion. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)32 Notice of Hearing with Certificate of Service filed by Creditor James Clinton) Deficiency Correction due by 4/20/2022. (Nunnery, J.) (Entered: 04/18/2022)
Apr 18, 2022 35 First Amended Certificate of Service Filed by James Clinton (RE: (related document(s)31 Motion to Compromise filed by Creditor James Clinton) (Marrero, Robert) (Entered: 04/18/2022)

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

The docket for this case is updated every week.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2018bk13121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Nov 21, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angelic Crowley
    Elizabeth Hickey
    Forward Financing LLC
    Hancock Whitney Bank
    James Clinton
    James Crowley
    Kyle S. Sclafani
    LWCC

    Parties

    Debtor

    Asper Construction Services, LLC
    2043 Magazine Street
    Suite E
    New Orleans, LA 70130
    ORLEANS-LA
    Tax ID / EIN: xx-xxx2995
    dba Asper Construction LLC

    Represented By

    Ryan E. Beasley, Sr.
    Law Office of Ryan E Beasley
    4604 Orleans Blvd
    New Orleans, LA 70121
    504-517-4290
    Email: ryan@rbeasleylaw.com

    Trustee

    David V. Adler
    Post Office Box 55129
    Metairie, LA 70055
    (504) 834-5465

    Represented By

    David J. Messina
    Chaffe McCall, LLP
    2300 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163-2300
    504-585-7055
    Fax : 504-544-6087
    Email: messina@chaffe.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 6, 2023 Congregation Coffee, LLC 11V 2:2023bk10879
    Jan 27, 2022 Liberty Park Apartments, LLC 11 2:2022bk10084
    Sep 9, 2020 1828 Washington Ave. LLC 7 2:2020bk11584
    Nov 20, 2019 1828 Washington Ave. LLC 7 2:2019bk13139
    Aug 16, 2019 Harper's Counseling and Family Therapy LLC 7 2:2019bk12208
    Jul 24, 2019 Wish Health Services, LLC 7 2:2019bk11991
    Feb 9, 2019 Harper's Counseling and Family Therapy LLC 7 2:2019bk10359
    Feb 1, 2018 TMB Vieux Carre, LLC 11 2:2018bk10240
    Oct 18, 2016 Starboard Management LLC 7 2:16-bk-12560
    Aug 30, 2016 L3 Consulting, L.L.C. 7 2:16-bk-12115
    Nov 12, 2014 ADK Investments, LLC 11 2:14-bk-13076
    Oct 30, 2014 Belladoggie, Inc. 11 2:14-bk-12925
    Oct 10, 2013 Operation Reach, Inc. 11 2:13-bk-12809
    Sep 4, 2013 Belladoggie, Inc. 11 2:13-bk-12437
    Jun 21, 2013 Tryfekta Development L.L.C. 11 2:13-bk-11739