Welcome to BusinessBankruptcies.com!

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

First NBC Bank Holding Company

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-11213
TYPE / CHAPTER
Voluntary / 11

Filed

5-11-17

Updated

3-24-24

Last Checked

6-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2017
Last Entry Filed
May 11, 2017

Docket Entries by Year

May 11, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual . Receipt Number o, Fee Amount $1717. Filed by First NBC Bank Holding Company. Chapter 11 Plan due by 09/8/2017. Disclosure Statement due by 09/8/2017. Declaration Regarding Electronic Filing due by 05/18/2017. List of Equity Security Holders due 05/25/2017. Schedule A/B due 05/25/2017. Schedule D due 05/25/2017. Schedule E/F due 05/25/2017. Schedule G due 05/25/2017. Schedule H due 05/25/2017. Statement of Financial Affairs due 05/25/2017. Summary of Assets and Liabilities due 05/25/2017. Statistical Summary of Certain Liabilities due 05/25/2017. Incomplete Filings due by 05/25/2017. Chapter 11 Plan due by 09/8/2017. Disclosure Statement due by 09/8/2017. (Attachments: # 1 Mailing List Verification) (Steffes, William) (Entered: 05/11/2017)
May 11, 2017 2 Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by First NBC Bank Holding Company (Steffes, William) (Entered: 05/11/2017)
May 11, 2017 3 Disclosure of Compensation of Attorney for Debtor Filed by First NBC Bank Holding Company (Attachments: # 1 Engagement Letter) (Steffes, William) (Entered: 05/11/2017)
May 11, 2017 4 Application to Employ William E. Steffes and the law firm of Steffes, Vingiello & McKenzie, LLC as Attorneys for Debtor Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First NBC Bank Holding Company (Steffes, William) (Entered: 05/11/2017)
May 11, 2017 5 Statement of Corporate Ownership filed. Filed by First NBC Bank Holding Company (Parsons, Barbara) (Entered: 05/11/2017)
May 11, 2017 6 Corporate Resolution (Resolution of the Committee of the Board of Directors of First NBC Bank Holding Company) Filed by First NBC Bank Holding Company (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company) (Parsons, Barbara) (Entered: 05/11/2017)
May 11, 2017 7 Corporate Resolution (Extract of Corporate Resolution of the Board of Directors of First NBC Bank Holding Company) Filed by First NBC Bank Holding Company (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company) (Parsons, Barbara) (Entered: 05/11/2017)
May 11, 2017 8 Order Scheduling Status Conference. Signed on May 11, 2017 Status hearing to be held on 7/17/2017 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.) (Entered: 05/11/2017)
May 11, 2017 9 120 day order Signed on May 11, 2017 (Nunnery, J.) (Entered: 05/11/2017)
May 11, 2017 10 Ex Parte Motion (Ex Parte Emergency Motion of the Debtor for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate) Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First NBC Bank Holding Company (Attachments: # 1 Mailing List # 2 Declaration # 3 Exhibit A # 4 Exhibit B) (Steffes, William) Modified to re-set for hearing on 5/11/2017 (Nunnery, J.). (Entered: 05/11/2017)
May 11, 2017 11 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s)4 Application to Employ filed by Debtor First NBC Bank Holding Company) (Parsons, Barbara) (Entered: 05/11/2017)
May 11, 2017 12 Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)10 Generic Motion filed by Debtor First NBC Bank Holding Company) Signed on May 11, 2017. (Nunnery, J.) (Entered: 05/11/2017)
May 11, 2017 13 Interim Order Authorizing Retention of Counsel and Setting Final Hearing. Signed on May 11, 2017 (RE: related document(s)4 Application to Employ filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 7/25/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 05/11/2017)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:17-bk-11213
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
May 11, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Mutual Life Association
    Angel Oak Capital Advisors, LLC Fund
    Angel Oak MultiStrategy Income Fund Firm
    Blue Ridge ESOP Associates
    Caroline Tanner
    Chrisman & Company
    Cincinnati Insurance Company
    Cleary Gottlieb Steen & Hamilton, LLP
    Collector of Revenue
    Computershare Shareholder Services
    Consilio
    Consilio, LLC
    David S. Rubin
    District Counsel - IRS
    Doug Smith
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    First NBC Bank Holding Company
    PO Box 61035
    New Orleans, LA 70161-1035
    ORLEANS-LA
    Tax ID / EIN: xx-xxx5604

    Represented By

    Barbara B. Parsons
    Steffes, Vingiello & McKenzie, LLC
    13702 Coursey Blvd.
    Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bparsons@steffeslaw.com
    William E. Steffes
    Steffes Vingiello & McKenzie LLC
    13702 Coursey Boulevard
    Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bsteffes@steffeslaw.com

    U.S. Trustee

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

    Represented By

    Amanda Burnette George
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4092
    Fax : (504) 589-4096
    Email: amanda.b.george@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 Cox Operating, LLC 7 2:2023bk10734
    Jul 15, 2021 Stone Clinical Laboratories, LLC 11 2:2021bk10923
    Apr 23, 2018 Threat Defense LLC 7 2:2018bk11029
    Oct 25, 2017 Reilly-Benton Company, Inc. 7 2:17-bk-12870
    Aug 15, 2017 Baker Ready Mix LLC 11 2:17-bk-12166
    May 22, 2017 Pit Stop Automotive, LLC 11 2:17-bk-11313
    Oct 19, 2015 Downtown System Park, LLC 7 2:15-bk-12712
    Sep 22, 2015 Eagle, Inc. 11 2:15-bk-12437
    Feb 16, 2015 O.D.W. Enterprises, Inc. 11 2:15-bk-10367
    Feb 16, 2015 Witt Liquor & Beverage, Inc. 11 2:15-bk-10365
    May 20, 2014 La-Tex Water 2, LLC 7 2:14-bk-11257
    Feb 15, 2013 DARRYL PHILLIPS, ATTORNEY AT LAW, LLC 7 2:13-bk-10321
    Feb 15, 2013 THE COCHRAN FIRM-LOUISIANA LLC 7 2:13-bk-10320
    Oct 24, 2011 3000 Poydras, L.L.C. 11 2:11-bk-13486
    Sep 16, 2011 Virgin Offshore USA, Inc. 11 2:11-bk-13028