Welcome to BusinessBankruptcies.com!

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

Delta Duck Farms LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2018bk11268
TYPE / CHAPTER
Voluntary / 11

Filed

11-5-18

Updated

9-13-23

Last Checked

11-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2018
Last Entry Filed
Nov 5, 2018

Docket Entries by Quarter

Nov 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Delta Duck Farms LLC Atty Disclosure Statement due 11/19/2018. Schedule A/B due 11/19/2018. Schedule D due 11/19/2018. Schedule E/F due 11/19/2018. Schedule G due 11/19/2018. Schedule H due 11/19/2018. Statement of Financial Affairs due 11/19/2018. Summary of Assets and Liabilities due 11/19/2018. Incomplete Filings due by 11/19/2018. Chapter 11 Plan due by 3/5/2019. Disclosure Statement due by 3/5/2019. (Stewart, Paul) (Entered: 11/05/2018)
Nov 5, 2018 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Equity Security Holders Filed by Paul Douglas Stewart Jr. on behalf of Delta Duck Farms LLC. (Stewart, Paul) (Entered: 11/05/2018)
Nov 5, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(18-11268) [misc,volp11a] (1717.00). Receipt Number 3643175, in the Amount of $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/05/2018)
Nov 5, 2018 3 Written Consent of Sole Member and Manager Filed by Paul Douglas Stewart Jr. on behalf of Delta Duck Farms LLC. (Stewart, Paul) (Entered: 11/05/2018)
Nov 5, 2018 Copy of Declaration Regarding Electronic Filing (Local Form 2). (csmi) (Entered: 11/05/2018)
Nov 5, 2018 4 Notice of Appearance and Request for Notice by Stephen P. Strohschein Filed by Stephen P. Strohschein on behalf of Farmers & Merchants Bank (Strohschein, Stephen) (Entered: 11/05/2018)
Nov 5, 2018 5 Certificate of Service Filed by Stephen P. Strohschein on behalf of Delta Duck Farms LLC RE: related document(s)4 Notice of Appearance filed by Creditor Farmers & Merchants Bank. (Strohschein, Stephen) (Entered: 11/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Middle Bankruptcy Court
Case number
3:2018bk11268
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
Nov 5, 2018
Type
voluntary
Terminated
Aug 7, 2020
Updated
Sep 13, 2023
Last checked
Nov 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amelia L. Bueche
    Arkel International, Inc.
    Arkel International, Inc.
    Arkel International, LLC
    Attorney General of the USA
    Daniel Duke
    David Kearns
    E. Stewart Spielman
    Farmers & Merchants Bank
    Farmers & Merchants Bank
    Farmers and Merchants Bank
    Holt Blackwell
    Internal Revenue Service*
    KELLY HART & PITRE
    KELLY HART & PITRE
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Delta Duck Farms LLC
    301 Main Street, Suite 810
    Baton Rouge, LA 70801
    EAST BATON ROUGE-LA
    SSN / ITIN: xxx-xx-0933
    Tax ID / EIN: xx-xxx0933

    Represented By

    Paul Douglas Stewart, Jr.
    301 Main Street, Suite 1640
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    225-231-9998
    Fax : 225-709-9467
    Email: dstewart@stewartrobbins.com
    Stephen P. Strohschein
    One American Place
    14th Floor
    Baton Rouge, LA 70825
    225-383-9000
    Fax : 225-343-3076
    Email: sstroh@mcglinchey.com

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Kologik Capital II, LLC parent case 11 3:2024bk10313
    Apr 23 Kologik Capital, LLC parent case 11 3:2024bk10312
    Apr 23 Kologik, LLC 11 3:2024bk10311
    Feb 15, 2023 Sahene Construction LLC 11V 3:2023bk10096
    Jul 23, 2018 W Resources, LLC. 11 3:2018bk10798
    Jun 26, 2014 Capital Area Legal Services Corporation 7 3:14-bk-10803
    Sep 11, 2012 Piccadilly Investments, LLC 11 4:12-bk-51129
    Sep 11, 2012 Piccadilly Food Service, LLC 11 4:12-bk-51128
    Sep 11, 2012 Piccadilly Restaurants, LLC 11 4:12-bk-51127
    Oct 25, 2011 CA Strategic Equity Fund, LLC 11 1:11-bk-13401
    Oct 25, 2011 CA High Yield Offshore Fund, Ltd. 11 1:11-bk-13400
    Oct 25, 2011 CA High Yield Fund, LLC 11 1:11-bk-13397
    Oct 25, 2011 CA Core Fixed Income Offshore Fund, Ltd. 11 1:11-bk-13396
    Oct 25, 2011 CA Core Fixed Income Fund, LLC 11 1:11-bk-13394
    Oct 25, 2011 Sand Spring Capital III, LLC 11 1:11-bk-13393