Welcome to BusinessBankruptcies.com!

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

E. H. Mitchell & Company, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-12786
TYPE / CHAPTER
Voluntary / 11

Filed

10-8-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 26, 2014

Docket Entries by Year

There are 182 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 14, 2014 178 BNC Certificate of Mailing - PDF Document(RE: (related document(s)177 Order to Set Trial) Notice Date 09/14/2014. (Admin.) (Entered: 09/14/2014)
Sep 19, 2014 179 Notice of Deficiency Motion requires a notice of hearing. 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)175 Motion To Stay filed by Creditor Reginald James Laurent) Deficiency Correction due by 9/24/2014. (Lovely, C) (Entered: 09/19/2014)
Sep 24, 2014 180 Certificate of Service Filed by E. H. Mitchell & Company, L.L.C. (RE: (related document(s)174 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) (Marrero, Robert) (Entered: 09/24/2014)
Sep 24, 2014 181 Transmittal of Record on Appeal to District Court with Certificate of Service(RE: (related document(s)154 Notice of Appeal filed by Creditor Reginald James Laurent, 160 Appellant Designation filed by Creditor Reginald James Laurent) (Lovely, C) (Entered: 09/24/2014)
Sep 24, 2014 182 Transmittal Letter Re: Motion For Leave To Appeal to District Court(RE: (related document(s)155 Motion for Leave to Appeal filed by Creditor Reginald James Laurent, Adv: 13-1106 P-18, Court's Order) (Lovely, C) (Entered: 09/24/2014)
Sep 24, 2014 183 Chapter 11 Financial Report for Filing Period August 2014 Filed by E. H. Mitchell & Company, L.L.C. (Marrero, Robert) (Entered: 09/24/2014)
Sep 25, 2014 184 Interim Order on Creditor's Motion for Stay Pending Appeal. Signed on 9/25/2014 (RE: related document(s)175 Motion To Stay filed by Creditor Reginald James Laurent, 176 Memorandum filed by Creditor Reginald James Laurent) Hearing scheduled for 10/15/2014 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Lovely, C) (Entered: 09/25/2014)
Sep 26, 2014 185 BNC Certificate of Mailing - PDF Document(RE: (related document(s)181 Transmittal of Complete Record on Appeal (USDC)) Notice Date 09/26/2014. (Admin.) (Entered: 09/26/2014)
Sep 27, 2014 186 BNC Certificate of Mailing - PDF Document(RE: (related document(s)184 Interim Order) Notice Date 09/27/2014. (Admin.) (Entered: 09/27/2014)
Sep 29, 2014 187 Notice of Docketing Record on Motion for Leave to Appeal. Civil Action Number: 14-2222 Section: H Magistrate: 5(RE: related document(s) 155 Motion for Leave to Appeal filed by Creditor Reginald James Laurent). (Lovely, C) (Entered: 09/29/2014)
Show 10 more entries
Oct 30, 2014 197 Objection to Confirmation of Plan Filed by Reginald James Laurent (RE: (related document(s)89 Chapter 11 Plan filed by Debtor E. H. Mitchell & Company, L.L.C.) (Laurent, Reginald) (Entered: 10/30/2014)
Nov 3, 2014 198 Amended Chapter 11 Plan (Debtor's Second Amended Plan Of Reorganization Containing Immaterial Modifications) Filed by E. H. Mitchell & Company, L.L.C. (RE: (related document(s)196 Amended Chapter 11 Plan filed by Debtor E. H. Mitchell & Company, L.L.C.) (Marrero, Robert) (Entered: 11/03/2014)
Nov 4, 2014 199 Notice of Deficiency Certificate of Service not provided. 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)198 Amended Chapter 11 Plan filed by Debtor E. H. Mitchell & Company, L.L.C.) Deficiency Correction due by 11/6/2014. (Lovely, C) (Entered: 11/04/2014)
Nov 4, 2014 200 Certificate of Service Filed by E. H. Mitchell & Company, L.L.C. (RE: (related document(s)198 Amended Chapter 11 Plan filed by Debtor E. H. Mitchell & Company, L.L.C.) (Marrero, Robert) (Entered: 11/04/2014)
Nov 5, 2014 Corrective Deficiency Satisfied(RE: (related document(s) 199 Notice of Deficiency, 200 Certificate of Service filed by Debtor E. H. Mitchell & Company, L.L.C.) (Lovely, C) (Entered: 11/05/2014)
Nov 5, 2014 201 Chapter 11 Tabulation of Ballots Filed by E. H. Mitchell & Company, L.L.C. (Attachments: # 1 Ballot - Ezkovich & Co., LLC # 2 Ballot - First National Bank of Picayune # 3 Ballot - Kathie B. Rickert # 4 Ballot - Reginald J. Laurent) (Marrero, Robert) (Entered: 11/05/2014)
Nov 6, 2014 202 Small Business Monthly Operating Report for Filing Period September 2014 Filed by E. H. Mitchell & Company, L.L.C. (Marrero, Robert) (Entered: 11/06/2014)
Nov 6, 2014 203 Certification of Tabulation of Ballots. (RE: (related document(s)201 Chapter 11 Tabulation of Ballots filed by Debtor E. H. Mitchell & Company, L.L.C.) (Lovely, C) (Entered: 11/06/2014)
Nov 6, 2014 204 Motion to Enroll Counsel Joseph M. Bruno and Donald D. Reichert, Jr. as Attorneys for Reginald J. Laurent Filed by Joseph M. Bruno of Bruno & Bruno on behalf of Reginald James Laurent (Attachments: # 1 Proposed Order) (Bruno, Joseph) (Entered: 11/06/2014)
Nov 7, 2014 205 Order to Continue Hearing on Motion and Objections thereto. Signed on 11/6/2014 (RE: related document(s)71 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee Office of the U.S. Trustee, 83 Objection filed by Debtor E. H. Mitchell & Company, L.L.C., 84 Reply filed by Creditor Reginald James Laurent, 86 Opposition filed by Creditor Ezkovich & Co., LLC) Hearing scheduled for 1/13/2015 at 10:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Lovely, C) (Entered: 11/07/2014)

There are 10 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 Eastern Bankruptcy Court
Case number
2:13-bk-12786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Oct 8, 2013
Type
voluntary
Terminated
Jun 7, 2017
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan D. Ezkovich
    Bigfoot Hunting Club, LLC
    Bigfoot Hunting Club, LLC
    Construction Material Consultants, Inc.
    Ethel Mae Furr
    First National Bank Of Picayune
    Floyd Furr
    Internal Revenue Service
    Kathie B. Rickert, CPA
    LA Dept. Of Revenue
    Office Of U. S. Trustee
    Reginald J. Laurent
    Standard Gravel Co., Inc.
    Standard Gravel Company, Inc.
    Steven M. Furr
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    E. H. Mitchell & Company, L.L.C.
    857 Brownswitch Road
    Suite 284
    Slidell, LA 70458
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx3125

    Represented By

    Robert L. Marrero
    Robert Marrero, LLC
    3520 General DeGaulle Drive
    Suite 1035
    New Orleans, LA 70114
    (504) 366-8025
    Fax : (504) 366-8026
    Email: marrero1035@bellsouth.net
    Richard W. Martinez
    Richard W. Martinez, APLC
    228 St. Charles Ave.
    Suite 1310
    New Orleans, LA 70130
    (504)525-3343
    Fax : (504)525-6701
    Email: richard@rwmaplc.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

    Robert C. Gravolet
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018
    Fax : (504) 589-4096
    Email: Robert.Gravolet@usdoj.gov

    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
    Dec 10, 2019 1729 East Gause, L.L.C. 11 2:2019bk13288
    Oct 10, 2016 Crescent City Scaffold L.L.C. 7 2:16-bk-12486
    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
    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