Welcome to BusinessBankruptcies.com!

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

Crescent Orange, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-12715
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-15

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 2, 2015

Docket Entries by Year

Oct 19, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Filed by Crescent Orange, LLC. Declaration Regarding Electronic Filing due by 10/26/2015. (Attachments: # 1 Exhibit Resolution # 2 Exhibit Verification Mailing Matrix) (Kadden, Benjamin) (Entered: 10/19/2015)
Oct 19, 2015 2 Statement of Corporate Ownership filed. Filed by Crescent Orange, LLC (Briggett, Joseph) (Entered: 10/19/2015)
Oct 19, 2015 Meeting of Creditors & Notice of Appointment of Interim Trustee Barbara Rivera-Fulton, with 341(a) meeting to be held on 11/20/2015 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 10/19/2015)
Oct 20, 2015 Initial Filing Fee Not Paid. Bankruptcy Rule 1006(a) provides that every petition must be accompanied by the filing fee. See also LBR 1006-1. The court will sua sponte dismiss this case if payment is not received within two business days after commencement of the case. (McGinn, S) (Entered: 10/20/2015)
Oct 22, 2015 3 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting (AutoAssign Chapter 7b)) Notice Date 10/22/2015. (Admin.) (Entered: 10/22/2015)
Oct 26, 2015 4 Receipt of Declaration Re: Electronic Filing. (Whyte, K) (Entered: 10/26/2015)
Nov 2, 2015 5 Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Joseph Patrick Briggett of Lugenbuhl Wheaton Peck Rankin & Hubbard on behalf of Crescent Orange, LLC (Briggett, Joseph) (Entered: 11/02/2015)
Nov 2, 2015 6 Disclosure of Compensation of Attorney for Debtor Filed by Crescent Orange, LLC (Briggett, Joseph) (Entered: 11/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:15-bk-12715
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
7
Filed
Oct 19, 2015
Type
voluntary
Terminated
Jun 29, 2017
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One
    Cintas
    City of New Orleans
    City of New Orleans
    City of New Orleans
    City of New Orleans
    FisherZucker
    Lift Fund (Accion)
    Louisiana Department of Revenue
    Louisiana Department of Revenue
    Louisiana Department of Revenue
    Majorie Cocoran
    Orleans Parish Assessor
    Pedelahore and Co. LLP
    Rewards Network
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crescent Orange, LLC
    5500 Prytania St.
    New Orleans, LA 70115
    ORLEANS-LA
    Tax ID / EIN: xx-xxx0203
    dba Pizzicare

    Represented By

    Joseph Patrick Briggett
    Lugenbuhl Wheaton Peck Rankin & Hubbard
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 310-9195
    Email: jbriggett@lawla.com
    Benjamin Kadden
    Lugenbuhl, Wheaton, Peck, Rankin
    601 Poydras St
    Suite 2775
    New Orleans, LA 70130
    504-568-1990
    Fax : 504-310-9195
    Email: bkadden@lawla.com

    Trustee

    Barbara Rivera-Fulton
    P.O. Box 19980
    New Orleans, LA 70179
    (504) 373-5592

    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 #
    Feb 18, 2021 South Claiborne Holdings, LLC 11V 2:2021bk10205
    Jan 19, 2021 Bayou Bywater Living, LLC 11V 2:2021bk10064
    Jan 19, 2021 Webster Street Holding, LLC 11V 2:2021bk10065
    Jan 7, 2021 4503 Prytania St., LLC 7 2:2021bk10012
    Mar 12, 2020 2216 Amelia St. LLC 7 2:2020bk10557
    Jan 28, 2020 Landrieu Construction, Inc. 7 2:2020bk10200
    Nov 6, 2019 2216 Amelia St. LLC 11 2:2019bk13028
    Jul 24, 2019 Wish Health Services, LLC 7 2:2019bk11991
    Aug 24, 2018 18 Audubon Place, LLC 11 2:2018bk12232
    Apr 17, 2017 Garden District Podiatry, L.L.C. 7 2:17-bk-10952
    Dec 23, 2016 Chappapeela Development Corporation 7 2:16-bk-13124
    Oct 19, 2015 Crescent Blue, Inc. 7 2:15-bk-12713
    Sep 9, 2015 Alternatives Living, Inc. 11 2:15-bk-12308
    Aug 27, 2013 JRL Properties, Inc. 11 2:13-bk-12338
    May 2, 2012 Parker-Daume Holdings, LLC 11 2:12-bk-11331