Welcome to BusinessBankruptcies.com!

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

Belladoggie, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-12925
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-14

Updated

9-13-23

Last Checked

1-22-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2015
Last Entry Filed
Jan 16, 2015

Docket Entries by Year

There are 32 older docket entries.

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

login purchase single case subscribe now

Nov 18, 2014 30 Certificate of Service Filed by Belladoggie, Inc. (RE: (related document(s)28 Order on Motion to Extend Time to File Schedules, 29 Interim Order) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 11/18/2014)
Nov 21, 2014 31 Notice of Appearance and Request for Notice Filed by Alan H. Goodman on behalf of Magazine Investments I, LLC. (Goodman, Alan) (Entered: 11/21/2014)
Nov 21, 2014 32 Certificate of Service Filed by Magazine Investments I, LLC (RE: (related document(s)31 Notice of Appearance and Request for Notice filed by Creditor Magazine Investments I, LLC) (Goodman, Alan) (Entered: 11/21/2014)
Nov 30, 2014 33 Summary of Schedules , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H and Declaration Concerning Debtor's Schedules Filed by Belladoggie, Inc. (RE: (related document(s)28 Order on Motion to Extend Time to File Schedules) (Congeni, Leo) (Entered: 11/30/2014)
Nov 30, 2014 34 Statement of Financial Affairs Filed by Belladoggie, Inc. (RE: (related document(s)28 Order on Motion to Extend Time to File Schedules) (Congeni, Leo) (Entered: 11/30/2014)
Dec 1, 2014 35 Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1 Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) (Entered: 12/01/2014)
Dec 1, 2014 36 Meeting of Creditors Held Filed by Office of the U.S. Trustee (Attachments: # 1 Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) (Entered: 12/01/2014)
Dec 2, 2014 37 Opposition with Certificate of Service Filed by Belladoggie, Inc. (RE: (related document(s)12 Motion for Relief From Stay filed by Attorney BIZCAPITAL BIDCO II, LLC) Hearing scheduled for 12/9/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Congeni, Leo) (Entered: 12/02/2014)
Dec 3, 2014 38 Exhibit A Property Description Filed by BIZCAPITAL BIDCO II, LLC (RE: (related document(s)12 Motion for Relief From Stay filed by Attorney BIZCAPITAL BIDCO II, LLC, 13 Notice of Hearing with Certificate of Service filed by Attorney BIZCAPITAL BIDCO II, LLC) (Mathis, Robert) (Entered: 12/03/2014)
Dec 5, 2014 39 Memo to Record of hearing scheduled for 12/9/2014 (related document(s)17 Application to Employ Leo D. Congeni, as Counsel for Debtor, filed by Debtor Belladoggie, Inc.). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for debtor is to submit an order within three (3) days. (Raymond, C) (Entered: 12/05/2014)
Show 10 more entries
Dec 17, 2014 50 Certificate of Service for Motion for Authoriziation to Enter into Insurance Premium Finance Agreement and Notice of Hearing Filed by Belladoggie, Inc. (RE: (related document(s)48 Motion for Authority filed by Debtor Belladoggie, Inc., 49 Notice of Hearing filed by Debtor Belladoggie, Inc.) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 12/17/2014)
Dec 19, 2014 51 Motion by BizCapital BIDCO II, LLC to Authorize Sale of Property by Debtor in Possession Filed by Robert A. Mathis of Newman Mathis Brady & Spedale on behalf of BIZCAPITAL BIDCO II, LLC (Attachments: # 1 Purchase Agreement # 2 Mortgage) (Mathis, Robert) (Entered: 12/19/2014)
Dec 19, 2014 52 Notice of Hearing with Certificate of Service Filed by BIZCAPITAL BIDCO II, LLC (RE: related document(s)51 Generic Motion filed by Attorney BIZCAPITAL BIDCO II, LLC). Hearing scheduled for 1/13/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 mailing matrix) (Mathis, Robert) (Entered: 12/19/2014)
Dec 23, 2014 53 Motion for Authority to Sell Property Free and Clear of Interests, Liens, Mortgages, Privileges and Encumbrances Pursuant to Bankruptcy Code Sections 105 and 363 Filed by Leo D. Congeni on behalf of Belladoggie, Inc. (Attachments: # 1 Exhibit A-Purchase Agreement) (Congeni, Leo) (Entered: 12/23/2014)
Dec 23, 2014 54 Notice of Hearing on Motion for Authority to Sell Property Free and Clear of Interests, Liens, Mortgages, Privileges and Encumbrances Pursuant to Bankruptcy Code Sections 105 and 363 Filed by Belladoggie, Inc. (RE: related document(s)53 Motion for Authority filed by Debtor Belladoggie, Inc.). Hearing scheduled for 1/13/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Congeni, Leo) (Entered: 12/23/2014)
Dec 23, 2014 55 Certificate of Service on Motion for Authority to Sell Property Free and Clear and Notice of Hearing Filed by Belladoggie, Inc. (RE: (related document(s)53 Motion for Authority filed by Debtor Belladoggie, Inc., 54 Notice of Hearing filed by Debtor Belladoggie, Inc.) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 12/23/2014)
Dec 23, 2014 56 Motion to File Amended Document Addendum to Purchase Agreement Filed by Robert A. Mathis of Newman Mathis Brady & Spedale on behalf of BIZCAPITAL BIDCO II, LLC (Attachments: # 1 Exhibit Addendum to Purchase Agreement) (Mathis, Robert) (Entered: 12/23/2014)
Jan 5, 2015 57 Opposition with Certificate of Service Filed by BIZCAPITAL BIDCO II, LLC (RE: (related document(s)53 Motion for Authority filed by Debtor Belladoggie, Inc.) Hearing scheduled for 1/13/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Mathis, Robert) (Entered: 01/05/2015)
Jan 6, 2015 58 Opposition with Certificate of Service Opposition to Motion by BizCapital BIDCO II, LLC for Authority to Sell Debtor's Property Filed by Belladoggie, Inc. (RE: (related document(s)51 Generic Motion filed by Attorney BIZCAPITAL BIDCO II, LLC) Hearing scheduled for 1/13/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Congeni, Leo) (Entered: 01/06/2015)
Jan 6, 2015 59 Order Granting Motion to File Addendum to Purchase Agreement 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)56 Motion to File Amended Document filed by Attorney BIZCAPITAL BIDCO II, LLC) Signed on January 6, 2015. (McGinn, S) (Entered: 01/06/2015)

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
2:14-bk-12925
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Oct 30, 2014
Type
voluntary
Terminated
May 27, 2015
Updated
Sep 13, 2023
Last checked
Jan 22, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AKD Investments, LLC
    Andrea Kim Dudek
    Belladonna, L.L.C.
    BizCapital BIDCO II, LLC
    BizCapital BIDCO, LLC
    CBS Outdoor
    City of New Orleans
    Cox Business
    Entergy
    Factory Service Agency, Inc.
    Flatiron Capital
    K.A.R.
    Louisiana Alarm Watch, Inc.
    Lugenbuhl, Wheaton, Peck,
    Metro Disposal
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Belladoggie, Inc.
    2900 Magazine Street
    New Orleans, LA 70115
    ORLEANS-LA
    Tax ID / EIN: xx-xxx4675

    Represented By

    Leo D. Congeni
    424 Gravier Street
    New Orleans, LA 70130
    (504) 522-4848
    Fax : (504) 581-4962
    Email: leo@congenilawfirm.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 #
    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
    Nov 6, 2019 2216 Amelia St. LLC 11 2:2019bk13028
    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
    Nov 21, 2018 Asper Construction Services, LLC 7 2:2018bk13121
    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 10, 2013 Operation Reach, Inc. 11 2:13-bk-12809
    Sep 4, 2013 Belladoggie, Inc. 11 2:13-bk-12437
    Aug 27, 2013 JRL Properties, Inc. 11 2:13-bk-12338