Welcome to BusinessBankruptcies.com!

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

Cypress Administrative Services, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-50561
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-16

Updated

9-13-23

Last Checked

4-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2016
Last Entry Filed
Apr 25, 2016

Docket Entries by Year

Apr 25, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC. Schedule A/B due by 05/9/2016. Schedule D due by 05/9/2016. Schedule E/F due by 05/9/2016. Schedule G due by 05/9/2016. Schedule H due by 05/9/2016. Statement of Financial Affairs due by 05/9/2016. Incomplete Filings due by 05/9/2016. Disclosure Statement Chapter 11 due by 08/23/2016. Chapter 11 Plan due by 08/23/2016. (Neligan, Patrick) (Entered: 04/25/2016)
Apr 25, 2016 2 List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC (Neligan, Patrick) (Entered: 04/25/2016)
Apr 25, 2016 3 Declaration Re Electronic Filing, Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC (Neligan, Patrick) (Entered: 04/25/2016)
Apr 25, 2016 Receipt of Filing Fee for Voluntary Petition Chapter 11(16-50561) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 16513368, in the Amount of $1717.00. (U.S. Treasury) (Entered: 04/25/2016)
Apr 25, 2016 4 Letter to Agencies (laur) (Entered: 04/25/2016)
Apr 25, 2016 5 Order to Debtor in Possession Filed on 4/25/2016 (laur) Additional attachment(s) added on 4/25/2016 (laur). (Entered: 04/25/2016)
Apr 25, 2016 6 Motion for Joint Administration Debtors' Motion for An Order Directing the Joint Administration of Chapter 11 Cases with Certificate of Service Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC (Neligan, Patrick) (Entered: 04/25/2016)
Apr 25, 2016 7 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Existing Bank Accounts) Emergency Motion for Authority to Maintain Existing Bank Accounts and Waive the Requirement of Section 345(b) of the Bankruptcy Code with Certificate of Service Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC (Neligan, Patrick) (Entered: 04/25/2016)
Apr 25, 2016 8 Motion to Set Last Day to File Proof of Claim Debtors' Motion for Entry of An Order Establishing Bar Dates for Filing Claims, Including Claims Under Section 503(b)(9) of the Bankruptcy Code with Certificate of Service Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Neligan, Patrick) (Entered: 04/25/2016)
Apr 25, 2016 9 Motion to Expedite Hearing (Re: 6 Motion for Joint Administration, 7 Chapter 11 First Day Motions, 8 Motion to Set Last Day to File Proof of Claim) Motion for Emergency Consideration of Certain First Day Motions with Certificate of Service Filed by Patrick J. Neligan Jr. on behalf of Cypress Administrative Services, LLC (Neligan, Patrick) (Entered: 04/25/2016)

There are 2 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
4:16-bk-50561
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Apr 25, 2016
Type
voluntary
Terminated
Oct 20, 2016
Updated
Sep 13, 2023
Last checked
Apr 26, 2016
Lead case
New Louisiana Holdings, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Argus Search
    CHG Legacy Group & Affiliates
    Delaware Secretary of State
    E.M.S. Enterprises, Inc.
    Internal Revenue Service
    Katherine E. Loper
    Kenneth T. Lumb
    Office of District Counsel
    Promotional Solutions
    RW Block Consulting, Inc.
    Secretary of Treasury
    U. S. Attorney's Office
    U.S. Securities & Exchange Com.

    Parties

    Debtor

    Cypress Administrative Services, LLC, Debtor
    4 West Red Oak Lane, Suite 201
    White Plains, NY 10604
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx9310

    Represented By

    Patrick J. Neligan, Jr.
    325 N. St. Paul, Ste. 3600
    Dallas, TX 75201
    (214) 840-5300
    Fax : (214) 840-5301
    Email: pneligan@neliganlaw.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 #
    Apr 25, 2016 CHG Legacy Group, LLC parent case 11 4:16-bk-50560
    May 20, 2015 SA-ENC VIP Manor, LLC parent case 11 4:15-bk-50622
    May 20, 2015 SA-ENC Tonganoxie, LLC parent case 11 4:15-bk-50621
    May 20, 2015 SA-ENC Sunrise GP, LLC parent case 11 4:15-bk-50620
    May 20, 2015 SA-ENC PH Holdings, LLC parent case 11 4:15-bk-50619
    May 20, 2015 SA-ENC Operator Holdings, LLC parent case 11 4:15-bk-50617
    May 20, 2015 SA-ENC Glennon Place, LLC parent case 11 4:15-bk-50616
    May 20, 2015 SA-ENC Glennon Place ALF, LLC parent case 11 4:15-bk-50615
    May 20, 2015 SA-ENC Fort Myers, LLC parent case 11 4:15-bk-50614
    May 20, 2015 SA-ENC Blu Fountain, LLC parent case 11 4:15-bk-50613
    Sep 4, 2014 CHC-SPC Operator, Inc. parent case 11 4:14-bk-51106
    Jul 16, 2014 Lakewood Quarters Assisted 8585 Tenant, LLC parent case 11 4:14-bk-50854
    Jul 16, 2014 Citiscape 5010 Tenant, LLC parent case 11 4:14-bk-50853
    Jul 16, 2014 Atrium 6555 Tenant, LLC parent case 11 4:14-bk-50851
    Jul 16, 2014 Acadian 4005 Tenant, LLC parent case 11 4:14-bk-50850