Welcome to BusinessBankruptcies.com!

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

Capital Area Legal Services Corporation

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:14-bk-10803
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-14

Updated

9-13-23

Last Checked

6-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2014
Last Entry Filed
Jun 27, 2014

Docket Entries by Year

Jun 26, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $ 335 Receipt Number o Filed by Capital Area Legal Services Corporation 11 USC Section 521(i); Deadline08/11/2014. Atty Disclosure Statement due 07/10/2014. Schedules A-J due 07/10/2014. Statement of Financial Affairs due 07/10/2014. Summary of schedules due 07/10/2014. Incomplete Filings due by 07/10/2014. (Murray, Dwayne) (Entered: 06/26/2014)
Jun 26, 2014 2 Corporate Resolution Filed by Dwayne M. Murray on behalf of Capital Area Legal Services Corporation RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Capital Area Legal Services Corporation. (Murray, Dwayne) (Entered: 06/26/2014)
Jun 26, 2014 3 Statement of Social Security Number Filed by Dwayne M. Murray on behalf of Capital Area Legal Services Corporation. (Murray, Dwayne) (Entered: 06/26/2014)
Jun 27, 2014 4 Meeting of Creditors & Appointment of Interim Trustee Samera L. Abide, with 341(a) meeting to be held on 08/05/2014 at 09:30 AM at 707 Florida St., Rm. 324. (Entered: 06/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Middle Bankruptcy Court
Case number
3:14-bk-10803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
7
Filed
Jun 26, 2014
Type
voluntary
Terminated
Mar 2, 2017
Updated
Sep 13, 2023
Last checked
Jun 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    19th J.D.C
    Ace Waste Systems, Inc.
    AFS Record Storage Center
    AFS Record Storage Center
    Allen Maxwell & Silver
    American Gateway Bank
    AT&T
    AT&T
    AT&T
    AT&T
    AT&T
    AT&T
    AT&T
    AT&T
    AT&T
    There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Capital Area Legal Services Corporation
    c/o Attorney Dwayne M. Murray
    One American Place
    301 Main St.
    Suite 810
    Baton Rouge, LA 70801
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx5983

    Represented By

    Dwayne M. Murray
    One American Place
    301 Main Street
    Suite 810
    Baton Rouge, LA 70801
    225-925-1110
    Fax : 225-925-1116
    Email: consumer@murraylaw.net

    Trustee

    Samera L. Abide
    Post Office Box 3616
    Baton Rouge, LA 70821
    (225) 923-1404

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Sahene Construction LLC 11V 3:2023bk10096
    Nov 5, 2018 Delta Duck Farms LLC 11 3:2018bk11268
    Jul 23, 2018 W Resources, LLC. 11 3:2018bk10798
    Sep 11, 2012 Piccadilly Investments, LLC 11 4:12-bk-51129
    Sep 11, 2012 Piccadilly Food Service, LLC 11 4:12-bk-51128
    Sep 11, 2012 Piccadilly Restaurants, LLC 11 4:12-bk-51127
    Oct 25, 2011 Sand Spring Capital III Master Fund, LLC 11 1:11-bk-13404
    Oct 25, 2011 Sand Spring Capital III, Ltd. 11 1:11-bk-13403
    Oct 25, 2011 CA Strategic Equity Offshore Fund, Ltd. 11 1:11-bk-13402
    Oct 25, 2011 CA Strategic Equity Fund, LLC 11 1:11-bk-13401
    Oct 25, 2011 CA High Yield Offshore Fund, Ltd. 11 1:11-bk-13400
    Oct 25, 2011 CA High Yield Fund, LLC 11 1:11-bk-13397
    Oct 25, 2011 CA Core Fixed Income Offshore Fund, Ltd. 11 1:11-bk-13396
    Oct 25, 2011 CA Core Fixed Income Fund, LLC 11 1:11-bk-13394
    Oct 25, 2011 Sand Spring Capital III, LLC 11 1:11-bk-13393