Welcome to BusinessBankruptcies.com!

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

Cape Quarry, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk12367
TYPE / CHAPTER
Voluntary / 11

Filed

9-3-19

Updated

3-24-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2024
Last Entry Filed
Sep 28, 2023

Docket Entries by Quarter

There are 314 older docket entries.

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

login purchase single case subscribe now

Jun 23, 2021 294 Stipulation By Blake Marine Group, LLC and Reorganized Cape Quarry, LLC and Barbara Rivera-Fulton, Trustee for Dominion Group, LLC Filed by Blake Marine Group, LLC (Scialdone, John) (Entered: 06/23/2021)
Jun 23, 2021 295 BNC Certificate of Mailing - PDF Document(RE: (related document(s)291 Order on Motion for Final Decree) Notice Date 06/23/2021. (Admin.) (Entered: 06/23/2021)
Jun 24, 2021 296 Memo to Record of Status Conference held 6/23/2021 (related document(s)292 Status Conference, 293 Order Scheduling Status Conference, Hearing (Case Owned) Sched/Cont/Resched). PARTICIPATING TELEPHONICALLY: Alan Breaud and Kent Aguillard, Counsel for Reorganized Cape Quarry, LLC; Fernand Laudumiey, IV, Counsel for Chapter 7 Trustee of Dominion Group, LLC; and John Scialdone, Counsel for Blake Marine Group, LLC. The parties discussed procedures ahead of the hearing set for Friday, June 25, 2021. (Raymond, C) (Entered: 06/24/2021)
Jun 24, 2021 297 BNC Certificate of Mailing - PDF Document(RE: (related document(s)292 Status Conference) Notice Date 06/24/2021. (Admin.) (Entered: 06/24/2021)
Jun 25, 2021 298 BNC Certificate of Mailing - PDF Document(RE: (related document(s)293 Order Scheduling Status Conference) Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021)
Jul 1, 2021 299 Order on evidentiary hearing held on June 25, 2021, Signed on 7/1/2021 (RE: related document(s)255 Motion for Administrative Claim filed by Movant Blake Marine Group, LLC, 257 Objection filed by Interested Party Reorganized Cape Quarry, LLC, 258 Response filed by Movant Blake Marine Group, LLC) (Foe, K) (Entered: 07/01/2021)
Jul 1, 2021 Matter Under Advisement Re:(RE: (related document(s)255 Motion for Administrative Claim filed by Movant Blake Marine Group, LLC, 257 Objection filed by Interested Party Reorganized Cape Quarry, LLC, 258 Response filed by Movant Blake Marine Group, LLC) Matter Under Advisement Due by 8/31/2021. (Foe, K) (Entered: 07/01/2021)
Jul 1, 2021 300 Notice of Appeal to District Court . Fee Amount $298. Filed by HARDSTOCK, LLC (RE: (related document(s)290 Generic Order) Appellant Designation due by 07/15/2021. (Attachments: # 1 Service Directive Mailing Matrix)(Palmintier, Joshua) (Entered: 07/01/2021)
Jul 1, 2021 Receipt of filing fee for Notice of Appeal( 19-12367) [appeal,ntcapl] ( 298.00). Receipt number A7429742, amount $ 298.00. (re:Doc# 300) (U.S. Treasury) (Entered: 07/01/2021)
Jul 2, 2021 301 Amended Notice of Appeal . Filed by HARDSTOCK, LLC (RE: (related document(s)290 Generic Order, 300 Notice of Appeal filed by Movant HARDSTOCK, LLC) (Attachments: # 1 Exhibit Exhibit 1 # 2 Service Directive Mailing Matrix)(Palmintier, Joshua) (Entered: 07/02/2021)
Show 10 more entries
Jul 21, 2021 312 Appellee Designation of Contents for Inclusion in Record of Appeal, Statement of Issues on Appeal with Certificate of Service Filed by Reorganized Cape Quarry, LLC (RE: (related document(s)300 Notice of Appeal filed by Movant HARDSTOCK, LLC, 301 Amended Notice of Appeal filed by Movant HARDSTOCK, LLC, 302 Notice Regarding Appeal, 310 Appellant Designation filed by Movant HARDSTOCK, LLC) (Aguillard, H.) (Entered: 07/21/2021)
Jul 22, 2021 313 Post-Trial Support Memorandum in Re Regarding Motion for Allowance of Administrative Expense Claim filed by Blake Marine Group, LLC Filed by Reorganized Cape Quarry, LLC (RE: (related document(s) Set Matter Under Advisement Deadline) (Aguillard, H.) (Entered: 07/22/2021)
Jul 22, 2021 314 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 16, 2021 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2021. Redaction Request Due By 8/12/2021. Redacted Transcript Submission Due By 8/23/2021. Transcript access will be restricted through 10/20/2021. (Nunnery, J.) (Entered: 07/22/2021)
Jul 22, 2021 315 Post-Trial Brief in Support of Motion for Administrative Expenses Filed by Blake Marine Group, LLC (Scialdone, John) (Entered: 07/22/2021)
Aug 4, 2021 316 Transmittal of Record on Appeal to District Court with Certificate of Service(RE: (related document(s)300 Notice of Appeal filed by Movant HARDSTOCK, LLC, 301 Amended Notice of Appeal filed by Movant HARDSTOCK, LLC, 302 Notice Regarding Appeal, 310 Appellant Designation filed by Movant HARDSTOCK, LLC, 312 Appellee Designation filed by Interested Party Reorganized Cape Quarry, LLC, Statement of Issues on Appeal) (Foe, K) (Entered: 08/04/2021)
Aug 6, 2021 317 BNC Certificate of Mailing - PDF Document(RE: (related document(s)316 Transmittal of Complete Record on Appeal (USDC)) Notice Date 08/06/2021. (Admin.) (Entered: 08/06/2021)
Aug 12, 2021 318 Memorandum Opinion and Order (RE: related document(s)255 Motion for Administrative Claim filed by Movant Blake Marine Group, LLC) Signed on August 12, 2021. (McIlwain, A.) (Entered: 08/12/2021)
Aug 14, 2021 319 BNC Certificate of Mailing - PDF Document(RE: (related document(s)318 Order on Motion for Administrative Claim) Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021)
Aug 19, 2021 Deadline(s) Satisfied(RE: (related document(s)265 Order Setting Evidentiary Hearing, 309 Transcript, 314 Transcript) . (McIlwain, A.) (Entered: 08/19/2021)
Aug 19, 2021 Deadline(s) Satisfied(RE: (related document(s)136 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) . (McIlwain, A.) (Entered: 08/19/2021)

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

The docket for this case is updated every week.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2019bk12367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Sep 3, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 29, 2024

Admin notes

Sep 5, 2019: Still looking for lead case for joint admin.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agg Pro LLC
    Airgas USA, LLC
    Base Rock
    Benjamin Orrell
    Berri Exploration Services
    Big River Communication
    Billy Harris
    Blanton,Nickell, Collins, Douglas & Hans
    Breazeale, Sachse & Wilson, LLC
    Buckley Powder Co
    Cape Girardeau County Collector
    Cape Porta-Potty
    Cape Starter & Alternator Service, Inc.
    Celtic Capital
    Certified Laboratories
    There are 65 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cape Quarry, LLC
    3255 Fritchie Drive
    Baton Rouge, LA 70809
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx1538

    Represented By

    Greta M. Brouphy
    Heller, Draper & Horn, LLC
    650 Poydras St.
    Ste 2500
    New Orleans, LA 70130
    504-299-3300
    Email: gbrouphy@hellerdraper.com
    Robin B. Cheatham
    Adams & Reese LLP
    One Shell Square
    701 Poydras Street, Suite 4500
    New Orleans, LA 70139
    (504) 581-3234
    Fax : (504) 566-0210
    Scott R. Cheatham
    Adams & Reese, LLP
    701 Poydras Street
    Suite 4500
    New Orleans, LA 70139
    (504) 581-3234
    Fax : (504) 566-0210
    Douglas S. Draper
    Heller, Draper & Horn L.L.C.
    650 Poydras Street
    Suite 2500
    New Orleans, LA 70130
    504-299-3300
    Fax : 504-299-3399
    Email: ddraper@hellerdraper.com
    John M. Duck
    Adams and Reese LLP
    701 Poydras Street, Suite 4500
    New Orleans, LA 70139
    504-581-3234
    Fax : 504-566-0210
    Email: john.duck@arlaw.com
    Tristan E. Manthey
    Fishman Haygood, LLP
    201 St. Charles Avenue, 46th Floor
    New Orleans, LA 70170
    504-566-5561
    Fax : 504-586-5250
    Email: tmanthey@fishmanhaygood.com
    TERMINATED: 10/15/2020
    George R. Parrott, II
    Adams and Reese LLP
    One Shell Square
    701 Poydras Street
    Suite 4500
    New Orleans, LA 70139
    504-581-3234
    Fax : 504-566-0210
    Matthew L. Pepper
    Wonderly and Pepper
    25211 Grogans Mill Road
    Suite 450
    The Woodlands, TX 77380
    (281) 367-2266
    Fax : (218) 292-6072
    Email: pepperlaw@msn.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
    504 589-4093
    Email: Mary.Langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Capstone Investments, LLC 11V 3:2024bk10064
    Jan 12 Wall Decor & More, LLC 11V 3:2024bk10021
    May 9, 2023 Shoe Lovers 1, Inc. 7 2:2023bk10705
    May 9, 2023 Shoe Lovers 2, Inc. 7 2:2023bk10709
    Dec 14, 2021 Hobo Properties, LLC 11V 3:2021bk10586
    Dec 4, 2020 Cunningham General Rental Center, Inc. 7 3:2020bk10810
    Oct 30, 2020 Lauryn Hope Enterprises, Inc. 11V 3:2020bk10740
    Mar 16, 2020 S & B Construction Group of LA LLC 11V 3:2020bk10267
    Jan 22, 2020 Shaw Process Fabricators, Inc. parent case 11 4:2020bk30537
    Sep 3, 2019 Dominion Group, LLC 7 2:2019bk12366
    Mar 27, 2019 Portable Machine Works, LLC 7 3:2019bk10341
    Feb 24, 2015 Perfect Smiles Dental, P.C. 7 3:15-bk-01186
    Apr 8, 2013 Zeta Home Health Care, Inc. 11 1:13-bk-10861
    Sep 4, 2012 Tell Tale Heart, LLC 11 3:12-bk-11266
    Jul 15, 2011 MP10, LLC 7 3:11-bk-11116