Welcome to BusinessBankruptcies.com!

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

Blenheim Energy, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-10759
TYPE / CHAPTER
Voluntary / 7

Filed

3-31-14

Updated

9-13-23

Last Checked

4-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2014
Last Entry Filed
Mar 31, 2014

Docket Entries by Year

Mar 31, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306. Filed by Blenheim Energy, Inc.. Declaration Regarding Electronic Filing due by 4/7/2014. Section 316 Incomplete Filing Date 05/15/2014. Employee Income Record Due:04/14/2014. Credit Counseling Date: 04/14/2014. Statement of Current Monthly Income and Means Test Form 22A Due: 04/14/2014. Schedule A due 04/14/2014. Schedule B due 04/14/2014. Schedule C due 04/14/2014. Schedule D due 04/14/2014. Schedule E due 04/14/2014. Schedule F due 04/14/2014. Schedule G due 04/14/2014. Schedule H due 04/14/2014. Schedule I due 04/14/2014. Schedule J due 04/14/2014. Statement of Financial Affairs due 04/14/2014. Summary of schedules due 04/14/2014. Incomplete Filings due by 04/14/2014. (Marrero, Robert) (Entered: 03/31/2014)
Mar 31, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-10759) [misc,volp7a] ( 306.00). Receipt number 4784510, amount $ 306.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/31/2014)
Mar 31, 2014 Meeting of Creditors & Notice of Appointment of Interim Trustee David V. Adler, with 341(a) meeting to be held on 05/08/2014 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 03/31/2014)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:14-bk-10759
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
7
Filed
Mar 31, 2014
Type
voluntary
Terminated
Jan 8, 2015
Updated
Sep 13, 2023
Last checked
Apr 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cappellen & Associates
    Internal Revenue Service
    John W. Pride, Inc.
    LA Dept. Of Revenue
    Matthew L. Pride
    Matthew L. Pride, Inc.
    Office Of The U. S. Trustee
    Pride Energy Company
    Scandurro & Layrisson
    Stephen C. Carleton, Esq.
    Tax Collector

    Parties

    Debtor

    Blenheim Energy, Inc.
    P. O. Box 680246
    Houston, TX 77268-0246
    HARRIS-TX
    Tax ID / EIN: xx-xxx1617

    Represented By

    Robert L. Marrero
    Robert Marrero, LLC
    3520 General DeGaulle Drive
    Suite 1035
    New Orleans, LA 70114
    (504) 366-8025
    Fax : (504) 366-8026
    Email: marrero1035@bellsouth.net

    Trustee

    David V. Adler
    Post Office Box 55129
    Metairie, LA 70055
    (504) 834-5465

    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 #
    Dec 21, 2022 BlueRock Transportation, LLC 7 4:2022bk33791
    Jul 22, 2022 SGR Energy, Inc. 7 4:2022bk32050
    Mar 20, 2022 Asyntria, Inc. 11V 4:2022bk30696
    Nov 15, 2021 SGR Energy, Inc. 11V 6:2021bk60090
    Feb 25, 2021 All-New Inc. 11V 4:2021bk30682
    Mar 11, 2019 Gasper Rice Resources, Ltd. 11 4:2019bk31371
    Feb 11, 2019 Reverse Mortgage Solutions, Inc. parent case 11 1:2019bk10422
    Jul 31, 2018 John T. Leslie II, Inc. 7 4:2018bk34162
    Jun 25, 2018 Drilling Structures International, Inc. 11 4:2018bk33395
    Apr 16, 2018 Best Designs, LLC 7 4:2018bk31938
    Jul 17, 2015 Ethnic Delicacies, Inc. 11 4:15-bk-33826
    Jul 29, 2014 Refinery Technology, Inc. 7 4:14-bk-34114
    Feb 6, 2012 J.D. Newton Investment Corporation 11 4:12-bk-30881
    Dec 30, 2011 Envirotech Services LLC 11 4:11-bk-40981
    Jul 18, 2011 Mac's Check Cashing Services, Inc. 7 4:11-bk-36131