Welcome to BusinessBankruptcies.com!

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

ATA Holdings, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2024bk10773
TYPE / CHAPTER
Voluntary / 11

Filed

4-19-24

Updated

4-22-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Day

Apr 19 1 Petition Chapter 11 Voluntary Petition Non-Individual ATA Holdings, LLC. Receipt Number O, Fee Amount $1738. Filed by ATA Holdings, LLC. Chapter 11 Plan due by 08/19/2024. Disclosure Statement due by 08/19/2024. (Attachments: # 1 List of 20 Largest Creditors) (Bergeron, Janna) (Entered: 04/19/2024)
Apr 22 2 Notice of Appearance and Request for Notice with Certificate of Service Filed by Rachel Thyre Vogeltanz on behalf of Office of the U.S. Trustee. (Vogeltanz, Rachel) (Entered: 04/22/2024)
Apr 22 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 5/28/2024 at 09:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 04/22/2024)
Apr 22 3 Notice of Deficiency 1) Debtor must upload a creditor mailing matrix as a text file. 2) Emergency petition requires a PDF list of creditors in addition to uploading the matrix. 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)1 Voluntary Petition (Chapter 11) filed by Debtor ATA Holdings, LLC) Deficiency Correction due by 4/24/2024. (Lew, K) (Entered: 04/22/2024)
Apr 22 4 120 day order Signed on 4/22/24 (Lew, K) (Entered: 04/22/2024)
Apr 22 Initial Filing Fee Not Paid. Bankruptcy Rule 1006(a) provides that every petition must be accompanied by the filing fee. See also LBR 1006-1. The court will sua sponte dismiss this case if payment is not received within two business days after commencement of the case. (Lew, K) (Entered: 04/22/2024)
Apr 22 5 Notice of Appearance and Request for Notice Filed by Mark C. Landry on behalf of Future Property Investments, L.L.C.. (Landry, Mark) (Entered: 04/22/2024)
Apr 22 6 Certificate of Service on Notice of Appearance and Request for Notice Filed by Future Property Investments, L.L.C. (RE: (related document(s)5 Notice of Appearance and Request for Notice filed by Creditor Future Property Investments, L.L.C.) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 04/22/2024)
Apr 23 7 Receipt of Chapter 11 Filing Fee - $1,738.00 by JN. Receipt Number 20000340. (admin) (Entered: 04/23/2024)
Apr 24 8 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 - Form 201A List of Creditors in PDF Format Filed by ATA Holdings, LLC (Bergeron, Janna) (Entered: 04/24/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2024bk10773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
11
Filed
Apr 19, 2024
Type
voluntary
Updated
Apr 22, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Future Property Investments, L.L.C.
    Future Property Investments, LLC
    IN RE: ATA HOLDINGS, LLCCASE NO.:LIST OF CREDI
    Rachel T. Vogeltanz

    Parties

    Debtor

    ATA Holdings, LLC
    1978 N. Hwy. 190
    Covington, LA 70433
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx7788

    Represented By

    Janna Bergeron
    222 N. Vermont Street
    Ste T
    Covington, LA 70433
    985-892-1180
    Email: jannaberg22@yahoo.com

    U.S. Trustee

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

    Represented By

    Rachel Thyre Vogeltanz
    U.S. Department of Justice
    400 Poydras St., Ste. 2110
    New Orleans, LA 70130
    504-589-2514
    Fax : 504-589-4096
    Email: rachel.vogeltanz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18, 2021 Port Barre Operating LLC 7 2:2021bk10349
    Jan 22, 2021 Academy Drive Development LLC 11 2:2021bk10087
    Nov 19, 2019 Interim Healthcare of Southeast Louisiana, Inc 11 2:2019bk13127
    Sep 20, 2019 Mesa Gulf Coast, LLC parent case 7 2:2019bk12533
    Sep 20, 2019 Tchefuncte Natural Resources, LLC parent case 11 2:2019bk12532
    Sep 20, 2019 TNR Holdings, LLC 7 2:2019bk12531
    Jun 6, 2016 Brinks Refractories, Inc. 7 2:16-bk-11306
    Oct 5, 2015 The Alex of Metairie, LLC 11 2:15-bk-12555
    Mar 25, 2015 Excel Spray Applied Insulation Systems LLC 7 2:15-bk-10706
    Nov 26, 2012 KAK LLC 11 2:12-bk-13490
    Nov 20, 2012 The English Tea Room, LLC. 11 2:12-bk-13451
    Nov 30, 2011 Omni Storage VI, L.L.C. 11 3:11-bk-11875
    Nov 10, 2011 Omni Storage VI, L.L.C. 11 2:11-bk-13711
    Aug 31, 2011 Northshore Steel Fab, LLC 7 2:11-bk-12864
    Aug 4, 2011 Vaccaro Homes, LLC 7 2:11-bk-12541