Welcome to BusinessBankruptcies.com!

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

Cork's Automotive

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2023bk50128
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-23

Updated

3-3-24

Last Checked

3-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2023
Last Entry Filed
Mar 2, 2023

Docket Entries by Month

Feb 24, 2023 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount Due $1738 Filed by David Patrick Keating on behalf of Herbert George Bliss. Declaration of ECF Filing due by 02/27/2023. Social Security Card due by 02/27/2023. Picture Identification Card due by 02/27/2023. Application to Employ Attorney due by 03/10/2023. Attorney Disclosure Statement due by 03/10/2023. Schedule A/B due by 03/10/2023. Schedule C due by 03/10/2023. Schedule D due by 03/10/2023. Schedule E/F due by 03/10/2023. Schedule G due by 03/10/2023. Schedule H due by 03/10/2023. Schedule I due by 03/10/2023. Schedule J due by 03/10/2023. Statement of Financial Affairs due by 03/10/2023. Summary of Assets and Liabilities due by 03/10/2023. Incomplete Filings due by 03/10/2023. Disclosure Statement Chapter 11 Small Business due by 08/23/2023. Chapter 11 Small Business Plan due by 08/23/2023. (Keating, David) (Entered: 02/24/2023)
Feb 24, 2023 Receipt of Filing Fee for Voluntary Petition Chapter 11( 23-50128) [petdoc,volp11a] (1738.00) (Re: Doc# 1). Receipt Number A23457559, in the Amount of $1738.00. (U.S. Treasury) (Entered: 02/24/2023)
Feb 24, 2023 2 Social Security Card Copy, and Picture ID Copy, Declaration Re Electronic Filing and Statement of SSN Filed by David Patrick Keating on behalf of Herbert George Bliss (Keating, David) (Entered: 02/24/2023)
Feb 24, 2023 3 Certificate of Credit Counseling for Debtor Filed by David Patrick Keating on behalf of Herbert George Bliss (Keating, David) (Entered: 02/24/2023)
Feb 24, 2023 4 Employee Income Records for Debtor Filed by David Patrick Keating on behalf of Herbert George Bliss (Keating, David) (Entered: 02/24/2023)
Feb 27, 2023 Information Regarding Prior Filings for debtor Herbert George Bliss Case Number 94-50269, Chapter 7 filed in Louisiana Western Bankruptcy Court on 03/22/1994 , Standard Discharge on 07/25/1995; Case Number 11-50072, Chapter 13 filed in Louisiana Western Bankruptcy Court on 01/21/2011 , Dismissed for failure to make plan payments on 07/19/2012; Case Number 05-51911, Chapter 7 filed in Louisiana Western Bankruptcy Court on 07/21/2005 , Standard Discharge on 11/07/2005; Case Number 19-50595, Chapter 13 filed in Louisiana Western Bankruptcy Court on 05/14/2019 , Dismissed for Other Reason on 09/26/2019; Case Number 12-51105, Chapter 13 filed in Louisiana Western Bankruptcy Court on 09/04/2012 , Standard Discharge on 01/11/2018.(Admin) (Entered: 02/27/2023)
Feb 27, 2023 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Employee Income Record for Debtor due by 3/10/2023. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 3/10/2023. Balance Sheet Date due by 2/24/2023 Statement of Operations due by 2/24/2023 Cash Flow Statement due by 2/24/2023. 20 Largest Unsecured Creditors due by 2/24/2023. Federal Income Tax Return Chapter 11 Small Business due by 2/24/2023. Corporate Resolution due immediately. (char) (Entered: 02/27/2023)
Feb 27, 2023 Debtor's Election of Small Business Designation. (char) (Entered: 02/27/2023)
Feb 27, 2023 5 Meeting of Creditors. Meeting of Creditors to be held on 4/4/2023 at 02:00 PM at 341 Meeting - Telephone Conference, UST. (char) (Entered: 02/27/2023)
Feb 27, 2023 6 Tax Documents for the Year(s) 2021 Filed by David Patrick Keating on behalf of Herbert George Bliss (Keating, David) (Entered: 02/27/2023)
Feb 27, 2023 7 List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Individual Chapter 11 Cases Filed by David Patrick Keating on behalf of Herbert George Bliss (Keating, David) (Entered: 02/27/2023)
Feb 27, 2023 8 Order to Debtor in Possession and Setting Status Conference.Status Conference Hearing to be held on 6/27/2023 at 02:30 PM at Courtroom Five, Lafayette. Filed on 2/27/2023 (char) (Entered: 02/27/2023)
Feb 28, 2023 9 Application to Employ D. Patrick Keating and The Keating Firm, APLC as Attorney for Debtor with Certificate of Service Filed by David Patrick Keating on behalf of Herbert George Bliss (Attachments: # 1 Exhibit 1 Affidavit of Proposed Counsel) (Keating, David) (Entered: 02/28/2023)

There are 5 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 Western Bankruptcy Court
Case number
4:2023bk50128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
Feb 24, 2023
Type
voluntary
Terminated
Jan 29, 2024
Updated
Mar 3, 2024
Last checked
Mar 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Properties
    3D Properties
    A-OK Salvage
    Acadiana Radiology Group
    Acadiana Security Plus
    Altus Receivable Management
    Anna Haugen
    Anzalone Real Estate
    At Will Media
    AutoZone
    Blue Cross Blue Shield
    Cassandra Hunt
    Cintas
    Comenity-HealthiPlan
    Deutsche Bank National Trust
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Herbert George Bliss
    107 Hillcrest Drive
    Lafayette, LA 70507
    LAFAYETTE-LA
    SSN / ITIN: xxx-xx-2771
    aka Cork Bliss
    dba Cork's Automotive

    Represented By

    David Patrick Keating
    POB 3426
    Lafayette, LA 70502
    (337) 233-0300
    Fax : (337) 233-0694
    Email: rick@dmsfirm.com

    Trustee

    DIP

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Anna Haugen
    Office of the U.S. Trustee
    300 Fannin St., Ste. 3196
    Shreveport, LA 71101
    (318) 676-3554
    Fax : (318) 676-3212
    Email: anna.haugen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25 Mello Joy Distributing, LLC 11 4:2024bk50338
    Apr 2 ASAP Inc. 7 1:2024bk10681
    Apr 2 BiteSquad.com, LLC 7 1:2024bk10680
    Apr 2 Cape Payments LLC 7 1:2024bk10679
    Apr 2 Dude Delivery, LLC 7 1:2024bk10678
    Apr 2 Waitr Intermediate Holdings, LLC 7 1:2024bk10677
    Apr 2 Waitr Holdings Inc. 7 1:2024bk10676
    Jul 1, 2019 Susan E. Uhrich, M.D. A Professional LLC 7 4:2019bk50789
    Oct 4, 2016 PADCO Pressure Control, L.L.C. 11 4:16-bk-51381
    Oct 4, 2016 PADCO Energy Services, LLC 11 4:16-bk-51380
    Oct 20, 2015 Kids Only III of Lafayette, LLC 11 4:15-bk-51355
    Dec 11, 2014 Domingue's Sand And Gravel, Inc. 7 4:14-bk-51548
    Nov 4, 2013 Network Product Leasing, Inc. 11 4:13-bk-51318
    Aug 24, 2011 A-1 Affordable Siding, Inc. 7 4:11-bk-51230
    Aug 15, 2011 Kids Only III of Lafayette, LLC 11 4:11-bk-51178