Welcome to BusinessBankruptcies.com!

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

ATM Worldwide, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-10392
TYPE / CHAPTER
Voluntary / 11

Filed

2-29-16

Updated

9-16-16

Last Checked

9-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2016
Last Entry Filed
Aug 24, 2016

Docket Entries by Year

There are 105 older docket entries.

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

login purchase single case subscribe now

May 9, 2016 99 Motion to Reject Lease or Executory Contract with Certificate of Service Filed by Michael H. Piper of Steffes, Vingiello & McKenzie, LLC on behalf of ATM Worldwide, L.L.C. (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 05/09/2016)
May 9, 2016 100 Notice of Hearing with Certificate of Service Filed by ATM Worldwide, L.L.C. (RE: related document(s)99 Motion to Reject Lease or Executory Contract filed by Debtor ATM Worldwide, L.L.C.). Hearing scheduled for 6/1/2016 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 05/09/2016)
May 9, 2016 101 Certificate of Service Filed by ATM Worldwide, L.L.C. (RE: (related document(s)96 Order on Application to Employ, Order on Motion to Amend Application) (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 05/09/2016)
May 10, 2016 102 Notice of Deficiency Notice of Hearing contains an incorrect time slot. Chapter 11 motions are set at 09:00a.m. 11 USC 1116(1)(A)-debtors must append to the voluntary petition its most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return or (B) a statement made under penalty of perjury that no balance sheet, statement of operations, or cash flow statement has been prepared and no Federal tax return has been filed. 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)100 Notice of Hearing with Certificate of Service filed by Debtor ATM Worldwide, L.L.C.) Deficiency Correction due by 5/12/2016. (Lovely, C) (Entered: 05/10/2016)
May 10, 2016 103 First Amended Notice of Hearing with Certificate of Service Filed by ATM Worldwide, L.L.C. (RE: related document(s)99 Motion to Reject Lease or Executory Contract filed by Debtor ATM Worldwide, L.L.C.). Hearing scheduled for 6/1/2016 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 05/10/2016)
May 10, 2016 104 Amended List of Creditors to delete creditors to change the address of a listed creditor Amended Schedule F to change the address of a listed creditor Receipt Number 234861, Fee Amount $ 30., Amended Schedule G: Non-Individual- Executory Contracts and Unexpired Leases to delete contracts Filed by ATM Worldwide, L.L.C. (Attachments: # 1 Second Amended Mailing List Verification) (Piper, Michael) Modified on 5/13/2016 (Nunnery, J.). (Entered: 05/10/2016)
May 10, 2016 105 Certificate of Service Filed by ATM Worldwide, L.L.C. (RE: (related document(s)14 U.S. Trustee's Rescheduled Meeting of Creditors filed by U.S. Trustee Office of the U.S. Trustee, 29 BNC Certificate of Mailing - Rescheduled Meeting of Creditors, 104 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor ATM Worldwide, L.L.C., Schedule G - Executory Contracts and Unexpired Leases) (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 05/10/2016)
May 11, 2016 Corrective Deficiency Satisfied(RE: (related document(s) 102 Notice of Deficiency, 103 Notice of Hearing with Certificate of Service filed by Debtor ATM Worldwide, L.L.C.) (Lovely, C) (Entered: 05/11/2016)
May 11, 2016 *MOOT-Fee paid 5/13/16* Filing Fee Not Paid. Filing fees for pleadings filed electronically from a location other than the clerk's office must be paid within two business days. LBR 1006-1. The court may sua sponte dismiss the motion/pleading if the payment is not received within two business days after filing of the motion/pleading.(RE: (related document(s)104 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor ATM Worldwide, L.L.C., Schedule G - Executory Contracts and Unexpired Leases) (Lovely, C) Modified on 5/13/2016 (Nunnery, J.). (Entered: 05/11/2016)
May 11, 2016 106 Supplemental Objection with Certificate of Service (Motion to Continue Employment and to Pay Compensation to Insider) Filed by Office of the U.S. Trustee (RE: (related document(s)19 Motion to Pay filed by Debtor ATM Worldwide, L.L.C., 32 Objection filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 6/1/2016 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Langston, Mary) (Entered: 05/11/2016)
Show 10 more entries
Jun 3, 2016 117 Memo to Record of hearing scheduled for 6/1/16 (RE: (related document(s)85 Application to Employ Layfield & Borel CPA's filed by Debtor ATM Worldwide, L.L.C.) No objections were filed. The Court will grant the motion as requested. Counsel is to submit the order within 2 days, in accordance with the Administrative Procedures Manual, Section 10(E). (Matrana, L) (Entered: 06/03/2016)
Jun 3, 2016 118 Memo to Record of hearing scheduled for 6/1/16 (RE: (related document(s)19 Motion to Pay Insiders filed by Debtor ATM Worldwide, L.L.C., 32 Objection filed by U.S. Trustee Office of the U.S. Trustee, 34 Reply filed by Debtor ATM Worldwide, L.L.C., 106 Objection filed by U.S. Trustee Office of the U.S. Trustee) Counsel advised the Court that they have resolved this matter and will submit an agreed final order. Counsel are to submit the order within 2 days, in accordance with the Administrative Procedures Manual, Section 10(E). (Matrana, L) (Entered: 06/03/2016)
Jun 7, 2016 119 Order Granting Motion, Debtor is authorized to pay Raymond S. Prats, III, as compensation for his services as Manager as directed herein. (RE: related document(s)19 Motion to Pay filed by Debtor ATM Worldwide, L.L.C.) Signed on 6/7/2016. (Lovely, C) (Entered: 06/07/2016)
Jun 7, 2016 120 Order Granting Application to Employ Layfield & Borel CPA's, LLC ("L&B"). (RE: related document(s)85 Application to Employ filed by Debtor ATM Worldwide, L.L.C.) Signed on 6/7/2016. (Lovely, C) (Entered: 06/07/2016)
Jun 7, 2016 121 Certificate of Service Filed by ATM Worldwide, L.L.C. (RE: (related document(s)119 Order on Motion to Pay, 120 Order on Application to Employ) (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 06/07/2016)
Jun 9, 2016 122 Motion to Dismiss Case Filed by Michael H. Piper of Steffes, Vingiello & McKenzie, LLC on behalf of ATM Worldwide, L.L.C. (Attachments: # 1 Exhibit A # 2 Mailing List) (Piper, Michael) (Entered: 06/09/2016)
Jun 9, 2016 123 Notice of Hearing with Certificate of Service Filed by ATM Worldwide, L.L.C. (RE: related document(s)122 Motion to Dismiss Case filed by Debtor ATM Worldwide, L.L.C.). Hearing scheduled for 7/13/2016 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Attachments: # 1 Mailing List) (Piper, Michael) (Entered: 06/09/2016)
Jun 9, 2016 124 BNC Certificate of Mailing - PDF Document(RE: (related document(s)119 Order on Motion to Pay) Notice Date 06/09/2016. (Admin.) (Entered: 06/09/2016)
Jun 17, 2016 125 Notice of Change of Creditor's Mailing Address (Office of Facilities Corporation) Filed by ATM Worldwide, L.L.C.. (Piper, Michael) (Entered: 06/17/2016)
Jun 23, 2016 126 Small Business Monthly Operating Report for Filing Period May 1, 2016 to May 31, 2016 Filed by ATM Worldwide, L.L.C. (Piper, Michael) (Entered: 06/23/2016)

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 Eastern Bankruptcy Court
Case number
2:16-bk-10392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Feb 29, 2016
Type
voluntary
Terminated
Aug 24, 2016
Updated
Sep 16, 2016
Last checked
Sep 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Fax Specialties
    Ally Bank
    Ally Bank
    Ally Financial
    American Signs
    ASI Federal Credit Union
    ATM Equipment
    Brinks, Inc.
    Brinks, Inc.
    City of Kenner
    District Counsel - IRS
    Donald C. Massey
    Dwight and Alice Landry
    Eckstein Law Firm
    Fedcorp, Inc.
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ATM Worldwide, L.L.C.
    2201 Aberdeen Street
    Suite D
    Kenner, LA 70062
    JEFFERSON-LA
    Tax ID / EIN: xx-xxx9457

    Represented By

    Michael H. Piper
    Steffes, Vingiello & McKenzie, LLC
    13702 Coursey Blvd
    Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: mpiper@steffeslaw.com
    William E. Steffes
    Steffes Vingiello & McKenzie LLC
    13702 Coursey Boulevard
    Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bsteffes@steffeslaw.com

    U.S. Trustee

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

    Represented By

    Mary S. Langston
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    Email: Mary.Langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 Greenup Industries, LLC 11V 2:2023bk12179
    Oct 21, 2021 Rosbottom Production Corp 7 2:2021bk11258
    Jun 8, 2020 Regional Valve Corp 11 2:2020bk11025
    Mar 10, 2020 Wadsworth Estates, LLC 11 2:2020bk10540
    Jul 2, 2019 Melco Steel, Inc. 7 2:2019bk11799
    Jul 31, 2018 Flambeaux Gas & Electric Lights L.L.C. 11 2:2018bk11979
    Feb 19, 2016 AMB Construction, LLC 7 2:16-bk-10320
    Nov 17, 2015 DLN Properties, LTD 11 2:15-bk-12993
    Jun 6, 2013 Ameritech A/C & Heating, LLC 7 2:13-bk-11575
    Apr 19, 2013 American Dream Providers Management, LLC 7 2:13-bk-11061
    Feb 28, 2013 Fiut, Inc. 7 2:13-bk-10496
    Feb 25, 2013 Hollywood Cinemas 9, LLC 7 2:13-bk-10448
    Jan 11, 2013 J & J Concrete and Material , Inc 11 2:13-bk-10075
    Jan 4, 2013 K & K Auto Brokers, LLC 7 2:13-bk-10011
    Mar 19, 2012 Magic Rooter, Inc. 7 2:12-bk-10809