Welcome to BusinessBankruptcies.com!

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

CQMS Razer (USA) LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
5:11-bk-13291
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-11

Updated

9-14-23

Last Checked

3-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2016
Last Entry Filed
Aug 28, 2015

Docket Entries by Year

There are 308 older docket entries.

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

login purchase single case subscribe now

Sep 24, 2013 Adversary Case Closed (pame) (Entered: 09/24/2013)
Sep 24, 2013 Disposition of Adversary 12-1049 - Dismissed. (pame) (Entered: 09/24/2013)
Sep 24, 2013 Adversary Case Closed (pame) (Entered: 09/24/2013)
Sep 24, 2013 Hearing Held on (Re: 206 Application for Compensation/Administrative Trustee Related Expenses). Present: Hodge. Granted. O-Signed. (jrro) (Entered: 09/24/2013)
Sep 24, 2013 Disposition of Adversary 12AP-1027 - Dismissed. (jene) (Entered: 09/24/2013)
Sep 24, 2013 Adversary Case 12AP-1027 - Closed. (jene) (Entered: 09/24/2013)
Sep 25, 2013 208 Order Granting Application for Compensation/Administrative Trustee Related Expenses. Granting for John S. Hodge, Fees Awarded: $355,659.75, Expenses Awarded: $3,797.34 (Re: 206 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee John S. Hodge) (crys) (Entered: 09/25/2013)
Sep 28, 2013 209 BNC Certificate of Mailing - PDF Document. (related document(s): 208 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 09/27/2013. (Admin.) (Entered: 09/28/2013)
Nov 7, 2013 210 Trustee's Final Report and Accounting Filed by John S. Hodge. (Attachments: # 1 Trustee's Application for Compensation)(Ch7 Trustee John Hodge - ct) (Entered: 11/07/2013)
Nov 7, 2013 211 Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 210 Trustee's Final Report and Accounting). If Objection, Hearing Will Be Held 12/09/2013, 9:00 a.m., at Courtroom Four, Shreveport. Filed by John S. Hodge. (Ch7 Trustee John Hodge - ct) (Entered: 11/07/2013)
Show 10 more entries
Jan 27, 2014 Adversary Case 12AP-1052 - Closed. (jene) (Entered: 01/27/2014)
Jun 25, 2014 Disposition of Adversary 12AP-1014 - Dismissed. Judgment For Plaintiff and Defendant. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Adversary Case 12AP-1014 - Closed. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Disposition of Adversary 12AP-1034 - Dismissed. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Adversary Case 12AP-1034 - Closed. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Disposition of Adversary 12AP-1044 - Dismissed. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Adversary Case 12AP-1044 - Closed. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Disposition of Adversary 12AP-1046 - Dismissed. (jene) (Entered: 06/25/2014)
Jun 25, 2014 Adversary Case 12AP-1046 - Closed. (jene) (Entered: 06/25/2014)
Aug 8, 2014 Involvement of Judge Stephen V. Callaway is hereby terminated. This case is hereby assigned to Judge Jeffrey P. Norman. (ADIclerk). (Entered: 08/08/2014)

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 Western Bankruptcy Court
Case number
5:11-bk-13291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen V. Callaway
Chapter
7
Filed
Dec 12, 2011
Type
voluntary
Terminated
May 12, 2017
Updated
Sep 14, 2023
Last checked
Mar 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Cooper Transportation, Inc.
    Action Machinery Company
    Adam Lahneman
    ADP, Inc. Benefit Services
    American Automation, Inc.
    Anderson Machine & Welding
    Andrew J Burt
    Andrew Waszil
    Anthony Clough
    Antonio Shannon
    Antonio Woods
    Ark-La-Tex Investment & Dev Corp
    Arkansas Bolt Co., Inc.
    Arlington Machine & Hydraulics
    Arnold Campbell
    There are 215 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CQMS Razer (USA) LLC
    (RETURNED 8/1/2012)
    POB 919
    Mansfield, LA 71052
    DE SOTO-LA
    Tax ID / EIN: xx-xxx8080

    Represented By

    E. Keith Carter
    4415 Thornhill
    Second Floor, Ste. A
    Shreveport, LA 71106
    (318) 861-1111
    Email: ekcarter@rogerscarterlaw.com
    John W. Luster
    PO Box 488
    Natchitoches, LA 71458-0488
    (318) 352-3602
    Email: luster_j@bellsouth.net
    David W. Parham
    Baker & McKenzie LLP
    2001 Ross Avenue, Suite 2300
    Dallas, TX 75201
    (214) 978-3034
    Fax : (214) 965-5939
    Email: david.parham@bakermckenzie.com

    Trustee

    John S. Hodge
    P.O. Box 13
    Shreveport, LA 71161
    318-226-9100

    Represented By

    John S. Hodge
    P. O. Box 13
    Shreveport, LA 71161
    318-226-9100
    Seth Moyers
    Wiener, Weiss & Madison
    333 Texas St., Suite 2350
    Shreveport, LA 71101
    (318) 213-9278
    Fax : (318) 424-5128
    Email: smoyers@wwmlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 20, 2021 HLH Timber Company LLC 11V 9:2021bk90155
    Jul 14, 2017 Forward Resources, LLC 7 5:17-bk-11077
    Apr 28, 2017 City Feed and Garden Center of LA, LLC 7 5:17-bk-10662
    Apr 1, 2016 Keithville Well Drilling & Services, LLC 11 5:16-bk-10545
    Nov 23, 2015 Clarke's Allied, Inc 11 5:15-bk-12164
    Jun 27, 2014 CK Builders & Electrical, LLC 7 5:14-bk-11490
    May 29, 2014 Broadway Chip and Pallet Corporation 11 5:14-bk-11221
    Mar 24, 2014 Wright's Sound Gallery, Inc. 7 5:14-bk-10668
    Mar 26, 2013 South Shreveport Mobile Villa, Inc. 11 5:13-bk-10704
    Jul 10, 2012 Xpand Development LLC 7 5:12-bk-11783