Welcome to BusinessBankruptcies.com!

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

ATCO Services, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-11494
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-14

Updated

9-13-23

Last Checked

6-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2014
Last Entry Filed
Jun 11, 2014

Docket Entries by Year

Jun 11, 2014 1 Petition Chapter 7 Voluntary Petition. Receipt Number 0, Fee Amount $335. Filed by ATCO Services, LLC . Section 316 Incomplete Filing Date 7/28/2014. Declaration Regarding Electronic Filing due by 6/18/2014. Employee Income Record Due:6/25/2014. Statement of Current Monthly Income and Means Test Form 22A Due: 6/25/2014. Schedule A due 6/25/2014. Schedule B due 6/25/2014. Schedule C due 6/25/2014. Schedule D due 6/25/2014. Schedule E due 6/25/2014. Schedule F due 6/25/2014. Schedule G due 6/25/2014. Schedule H due 6/25/2014. Schedule I due 6/25/2014. Schedule J due 6/25/2014. Statement of Financial Affairs due 6/25/2014. Summary of schedules due 6/25/2014. Incomplete Filings due by 6/25/2014. (Nunnery, J.) (Entered: 06/11/2014)
Jun 11, 2014 2 Receipt of Declaration Re: Electronic Filing. (Nunnery, J.) (Entered: 06/11/2014)
Jun 11, 2014 3 Receipt of Chapter 7 Filing Fee. Receipt Number 232527 Fee Amount $335(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ATCO Services, LLC) (Whyte, K) (Entered: 06/11/2014)
Jun 11, 2014 Meeting of Creditors & Notice of Appointment of Interim Trustee Ronald J. Hof, with 341(a) meeting to be held on 07/10/2014 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street Last day to oppose discharge or determine dischargeability is 09/08/2014 Financial Management Course Db due: 09/08/2014 Financial Management Course Jt Db due: (Entered: 06/11/2014)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:14-bk-11494
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
7
Filed
Jun 11, 2014
Type
voluntary
Terminated
Oct 5, 2015
Updated
Sep 13, 2023
Last checked
Jun 12, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Affiliated Funding
    Boh Brothers
    First Bank and Trust
    First NBC Bank

    Parties

    Debtor

    ATCO Services, LLC
    6060 Cartier Avenue
    New Orleans, LA 70122
    ORLEANS-LA
    (504) 458-4604
    Tax ID / EIN: xx-xxx0035
    dba Affordable Trucking Contractors, LLC

    Represented By

    ATCO Services, LLC
    PRO SE

    Trustee

    Ronald J. Hof
    9905 Jefferson Hwy.
    River Ridge, LA 70123
    (504) 305-1591

    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 #
    Sep 7, 2023 KOLLEKTIV PORTFOLIOS LLC 7 2:2023bk11531
    Sep 7, 2023 KOLLEKTIV CAPITAL PARTNERS LLC 7 2:2023bk11530
    Jun 21, 2021 Flot Nola, LLC 7 2:2021bk10809
    Oct 21, 2020 Bailey Institute, LLC 7 2:2020bk11807
    Sep 18, 2019 Absolute Concrete Services LLC 7 2:2019bk12516
    Sep 4, 2019 2021 Development Inc. 11 2:2019bk12390
    Jun 11, 2019 Nolmar Corporation 7 2:2019bk11581
    Jun 11, 2019 Nolmar Construction, LLC 7 2:2019bk11580
    Jan 7, 2019 Circle Food Stores, Inc. 7 2:2019bk10030
    Mar 8, 2017 D.J.W.S. Holding, L.L.C 11 2:17-bk-10527
    Jul 6, 2015 Starr Auto Care, LLC 7 2:15-bk-11678
    Jun 2, 2015 Rivertown Restaurant, LLC 7 2:15-bk-11367
    Jan 23, 2014 ATCO Services, LLC 11 2:14-bk-10132
    Jan 22, 2014 R & R Train Company, Inc. 7 2:14-bk-10127
    Apr 19, 2012 Complete Property Resources, LLC 11 2:12-bk-11179