Welcome to BusinessBankruptcies.com!

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

Delta Ag Group, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
3:2018bk31682
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-18

Updated

9-13-23

Last Checked

11-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2018
Last Entry Filed
Oct 16, 2018

Docket Entries by Quarter

Oct 16, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by Robert W. Raley on behalf of Delta Ag Group, LLC. Attorney Disclosure Statement due by 10/30/2018. Employee Income Record for Debtor due by 10/30/2018. Schedule A/B due by 10/30/2018. Schedule D due by 10/30/2018. Schedule E/F due by 10/30/2018. Schedule G due by 10/30/2018. Schedule H due by 10/30/2018. Statement of Financial Affairs due by 10/30/2018. Summary of Assets and Liabilities due by 10/30/2018. Incomplete Filings due by 10/30/2018. Disclosure Statement Chapter 11 due by 02/13/2019. Chapter 11 Plan due by 02/13/2019. (Raley, Robert) (Entered: 10/16/2018)
Oct 16, 2018 2 Declaration Re Electronic Filing and Statement of SSN, Picture ID Copy, Filed by Robert W. Raley on behalf of Delta Ag Group, LLC (Raley, Robert) (Entered: 10/16/2018)
Oct 16, 2018 3 Statement of Corporate Ownership filed Filed by Robert W. Raley on behalf of Delta Ag Group, LLC (Raley, Robert) (Entered: 10/16/2018)
Oct 16, 2018 4 Statement Regarding Authority to Sign and File Petition Filed by Robert W. Raley on behalf of Delta Ag Group, LLC (Raley, Robert) (Entered: 10/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
3:2018bk31682
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John S. Hodge
Chapter
11
Filed
Oct 16, 2018
Type
voluntary
Terminated
Jun 3, 2020
Updated
Sep 13, 2023
Last checked
Nov 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cotton, Bolton, Hoychick &
    Internal Revenue Service
    Louisiana Department of Revenue
    Morehouse Parish Sheriff
    Office of District Counsel
    Richmond State Bank
    Ricky McIntyre
    U. S. Attorney's Office
    U. S. Attorney's Office
    U. S. Attorney's Office
    U. S. Attorney's Office
    U. S. Attorney's Office
    U. S. Attorney's Office

    Parties

    Debtor

    Delta Ag Group, LLC
    PO Box 37
    Mer Rouge, LA 71261
    MOREHOUSE-LA
    Tax ID / EIN: xx-xxx5177

    Represented By

    Robert W. Raley
    290 Benton Spur Road
    Bossier City, LA 71111
    (318) 747-2230
    Fax : (None)
    Email: bankruptcy@robertraleylaw.com

    Trustee

    DIP

    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, 2023 Smith & Sons Trucking, LLC 11V 3:2023bk30467
    Mar 16, 2023 Happy Days, LLC 7 3:2023bk30302
    Aug 10, 2020 Craftco, Inc. 7 3:2020bk30744
    Apr 15, 2020 Fairfield Trucking, Inc. 7 1:2020bk70964
    Dec 18, 2019 GG&M Trucking, LLC 7 3:2019bk32028
    Mar 30, 2018 Unique Guidance Provider Services, Inc. 11 3:2018bk30540
    Jan 30, 2018 Joe & Rene' Cascio Enterprises, LLC 7 3:2018bk30150
    Sep 12, 2017 A Helping Hand Too, LLC 11 3:17-bk-31512
    Jan 18, 2017 Legacy Contractors, LLC 7 3:17-bk-30091
    Sep 10, 2016 A Helping Hand Too, LLC 11 3:16-bk-31376
    Apr 21, 2015 Louisiana Delta Agri Services, LLC 11 3:15-bk-30521
    Nov 28, 2012 Drew Properties of Ruston LLC 11 3:12-bk-32150
    Jul 20, 2012 Fire Sprinkler, Inc. 7 1:12-bk-12119
    Jul 20, 2012 Fire Sprinkler Holdings, Inc. 7 1:12-bk-12118
    Jul 20, 2012 Fire Sprinkler Group, Inc. 7 1:12-bk-12117