Welcome to BusinessBankruptcies.com!

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

Assured Medical Holdings, L.L.C.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:12-bk-51315
TYPE / CHAPTER
Voluntary / 7

Filed

10-23-12

Updated

9-13-23

Last Checked

10-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2012
Last Entry Filed
Oct 23, 2012

Docket Entries by Year

Oct 23, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount Due $306 Filed by W. Simmons Sandoz on behalf of Assured Medical Holdings, L.L.C.. Declaration of ECF Filing due by 10/25/2012. Social Security Card due by 10/25/2012. Picture Identification Card due by 10/25/2012. Attorney Disclosure Statement due by 11/6/2012. Employee Income Record due by 11/6/2012. Schedule A due by 11/6/2012. Schedule B due by 11/6/2012. Schedule D due by 11/6/2012. Schedule E due by 11/6/2012. Schedule F due by 11/6/2012. Schedule G due by 11/6/2012. Schedule H due by 11/6/2012. Statement of Financial Affairs due by 11/6/2012. Summary of schedules due by 11/6/2012. Incomplete Filings due by 11/6/2012. (Sandoz, W.) (Entered: 10/23/2012)
Oct 23, 2012 Receipt of Filing Fee for Voluntary Petition Chapter 7(12-51315) [petdoc,volp7a] ( 306.00). Receipt Number 11465260, in the Amount of $ 306.00. (U.S. Treasury) (Entered: 10/23/2012)
Oct 23, 2012 2 Corporate Resolution Filed by W. Simmons Sandoz on behalf of Assured Medical Holdings, L.L.C. (Sandoz, W.) (Entered: 10/23/2012)
Oct 23, 2012 3 Declaration Re Electronic Filing and Statement of SSN Filed by W. Simmons Sandoz on behalf of Assured Medical Holdings, L.L.C. (Sandoz, W.) (Entered: 10/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:12-bk-51315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
7
Filed
Oct 23, 2012
Type
voluntary
Terminated
Sep 24, 2014
Updated
Sep 13, 2023
Last checked
Oct 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia Parish Sheriff*
    Capital One Bank
    Discover Card
    Lafayette Parish Sheriff*
    Rayne Building & Loan
    Rayne Building & Loan Assoc.

    Parties

    Debtor

    Assured Medical Holdings, L.L.C.
    139 James Comeaux Rd., #575
    Lafayette, LA 70508
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx6017

    Represented By

    W. Simmons Sandoz
    P.O. Box 580
    Opelousas, LA 70571-0580
    337-942-8956
    Fax : 337-942-5448
    Email: wssattorney@aol.com

    Trustee

    Elizabeth G. Andrus
    500 Dover Blvd, Suite 334
    Lafayette, LA 70503
    (337) 981-3858

    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 #
    Jan 5, 2021 Flow Services and Consulting Inc. 7 4:2021bk50005
    Sep 4, 2020 Broussard Investment Properties, LLC 11V 4:2020bk50665
    Dec 17, 2018 C.R.C. INC. OF LAFAYETTE 7 4:2018bk51601
    Sep 29, 2018 Francis Logistics LLC parent case 11 4:2018bk35443
    Sep 29, 2018 FDF Resources Holdings LLC parent case 11 4:2018bk35442
    Sep 29, 2018 Francis' Drilling Fluids, Ltd. 11 4:2018bk35441
    Apr 11, 2018 Blue Collar Enterprises, LLC 11 4:2018bk50447
    Dec 5, 2017 Louisiana General Contractors, LLC 7 4:17-bk-51583
    Dec 14, 2016 Stone Energy Holding, L.L.C. parent case 11 4:16-bk-36392
    Dec 14, 2016 Stone Energy Offshore, L.L.C. parent case 11 4:16-bk-36391
    Dec 14, 2016 Stone Energy Corporation 11 4:16-bk-36390
    Sep 11, 2015 OSV Determination, LLC 11 4:15-bk-51133
    Jul 22, 2014 May Oil & Gas, LLC 7 4:14-bk-50879
    Jan 15, 2014 Investors Petroleum Consultants, Inc. 7 4:14-bk-50043
    Oct 25, 2011 Wentworth Construction, LLC 11 4:11-bk-51513