Welcome to BusinessBankruptcies.com!

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

Crescent City Scaffold L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-12486
TYPE / CHAPTER
Voluntary / 7

Filed

10-10-16

Updated

3-31-24

Last Checked

12-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2016
Last Entry Filed
Nov 23, 2016

Docket Entries by Year

Oct 10, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Crescent City Scaffold L.L.C.. Declaration Regarding Electronic Filing due by 10/17/2016. (Attachments: # 1 Mailing Matrix) (Beary, W.) (Entered: 10/10/2016)
Oct 10, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-12486) [misc,volp7a] ( 335.00). Receipt number 5670540, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/10/2016)
Oct 10, 2016 Meeting of Creditors & Notice of Appointment of Interim Trustee David V. Adler, with 341(a) meeting to be held on 11/17/2016 01:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 10/10/2016)
Oct 11, 2016 2 Notice of Requirements under 11 U.S.C. Section 521(a)(1)(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Crescent City Scaffold L.L.C.) (Rouchon, H) (Entered: 10/11/2016)
Oct 13, 2016 3 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting (AutoAssign Chapter 7b)) Notice Date 10/13/2016. (Admin.) (Entered: 10/13/2016)
Oct 13, 2016 4 BNC Certificate of Mailing - PDF Document(RE: (related document(s)2 Notice of Requirements under 11 U.S.C. Section 521(a)(1)) Notice Date 10/13/2016. (Admin.) (Entered: 10/13/2016)
Oct 18, 2016 5 Receipt of Declaration Re: Electronic Filing. (Rouchon, H) (Entered: 10/18/2016)
Nov 3, 2016 6 Notice of Credit Counseling Certificate Deficiency for Debtor. The case is deficient because the debtor did not receive credit counseling as required by Sections 521(b) and 109(h)(1) of the Code. If the deficiency is not corrected within 14 days, the case will be dismissed without notice and hearing. For a list of approved Credit Counseling agencies, see the link on the Court's website(www.laeb.uscourts.gov).(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Crescent City Scaffold L.L.C.) (Rouchon, H) (Entered: 11/03/2016)
Nov 3, 2016 7 Notice of Deficiency Other Reason: Debtors Tax Id/SSN Statement was not filed with petition. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Crescent City Scaffold L.L.C.) Deficiency Correction due by 11/7/2016. (Rouchon, H) (Entered: 11/03/2016)
Nov 3, 2016 Corrective Deficiency Satisfied - Deficiency issued in error.(RE: (related document(s)6 Notice of Deficiency - Credit Counseling Certificate) (Rouchon, H) (Entered: 11/03/2016)
Nov 5, 2016 8 BNC Certificate of Mailing - PDF Document(RE: (related document(s)6 Notice of Deficiency - Credit Counseling Certificate) Notice Date 11/05/2016. (Admin.) (Entered: 11/05/2016)
Nov 7, 2016 9 Exhibit showing Debtor's TIN Filed by Crescent City Scaffold L.L.C. (RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Crescent City Scaffold L.L.C.) (Beary, W.) (Entered: 11/07/2016)
Nov 10, 2016 Corrective Deficiency Satisfied(RE: (related document(s) 7 Notice of Deficiency) (Rouchon, H) (Entered: 11/10/2016)
Nov 10, 2016 10 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors Filed by David V. Adler (RE: (related document(s) Meeting (AutoAssign Chapter 7b)) 341(a) meeting to be held on 12/15/2016 at 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Adler, David) (Entered: 11/10/2016)

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

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:16-bk-12486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Oct 10, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brand Infrastucture
    Cathy Vial
    Eddie Schmidt
    Internal Revenue Service
    Jack Fayard
    Louisiana Department of Revenue
    Office of the U.S. Trustee

    Parties

    Debtor

    Crescent City Scaffold L.L.C., Debtor
    61357 Highway 11
    Slidell, LA 70458
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx7915

    Represented By

    W. Christopher Beary
    Orrill, Cordell, & Beary, L.L.C.
    330 Carondelet
    New Orleans, LA 70130
    (504) 299-8724
    Fax : (504) 299-8735
    Email: wcb@ocblaw.com
    Jeffrey L. Oakes
    Orrill, Cordell & Beary
    330 Carondelet Street
    New Orleans, LA 70130
    (504) 299-8724
    Fax : (504) 299-8735
    Email: jlo@ocblaw.com

    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 #
    Apr 15, 2021 Country Cruise and Travel, LLC 7 2:2021bk10501
    Dec 9, 2020 Esteve & Schaeffer Inc 7 2:2020bk12029
    Aug 6, 2020 Pyrenees Investments, LLC 7 2:2020bk11411
    Feb 8, 2018 Premier Housing Construction, LLC 7 2:2018bk10280
    Jul 6, 2016 ABC Family Vending, LLC 7 2:16-bk-11594
    Nov 25, 2015 Hari Aum LLC dba Deluxe Motel 11 2:15-bk-13093
    Apr 22, 2015 Monnier-Vanek Enterprises, LLC 7 2:15-bk-10993
    Feb 10, 2015 Serpas Construction, LLC. 7 2:15-bk-10319
    Jun 30, 2014 Armond Meats, Inc. 7 2:14-bk-11706
    Feb 28, 2014 The Mortgage Lending Group, Inc 7 2:14-bk-10429
    Oct 8, 2013 E. H. Mitchell & Company, L.L.C. 11 2:13-bk-12786
    Jan 24, 2012 Gulf Coast ThermoBlock, LLC 7 2:12-bk-10201
    Jan 24, 2012 Benasco Construction, LLC 7 2:12-bk-10200
    Nov 17, 2011 Roeling's Pharmacy, LLC dba Specialty Compoun 7 2:11-bk-13801
    Oct 27, 2011 Ceramic & Wood Floor Center, Inc. 7 2:11-bk-13545