Welcome to BusinessBankruptcies.com!

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

Fleetstar LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk10873
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-19

Updated

3-31-24

Last Checked

5-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2019
Last Entry Filed
May 8, 2019

Docket Entries by Quarter

Apr 2, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717. Filed by Fleetstar LLC. Chapter 11 Plan due by 07/31/2019. Disclosure Statement due by 07/31/2019. Declaration Regarding Electronic Filing due by 04/9/2019. Employee Income Record Due:04/16/2019. Schedule A/B due 04/16/2019. Schedule D due 04/16/2019. Schedule E/F due 04/16/2019. Schedule G due 04/16/2019. Schedule H due 04/16/2019. Statement of Financial Affairs due 04/16/2019. Summary of Assets and Liabilities due 04/16/2019. Incomplete Filings due by 04/16/2019. Chapter 11 Plan due by 07/31/2019. Disclosure Statement due by 07/31/2019. (Congeni, Leo) (Entered: 04/02/2019)
Apr 2, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)( 19-10873) [misc,volp11a] (1717.00). Receipt number A6593739, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/02/2019)
Apr 4, 2019 2 120 day order Signed on 4/4/19 (Lew, K) (Entered: 04/04/2019)
Apr 4, 2019 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 5/3/2019 at 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 04/04/2019)
Apr 4, 2019 3 Order Scheduling Status Conference. Signed on 4/4/19 Status hearing to be held on 6/10/2019 at 02:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 04/04/2019)
Apr 4, 2019 4 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 04/04/2019)
Apr 6, 2019 5 BNC Certificate of Mailing - PDF Document(RE: (related document(s)2 120 day order) Notice Date 04/06/2019. (Admin.) (Entered: 04/06/2019)
Apr 8, 2019 6 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
Apr 9, 2019 7 Receipt of Declaration Re: Electronic Filing. (Whyte, K) (Entered: 04/09/2019)
Apr 10, 2019 8 Notice of Appearance and Request for Notice Filed by Scott R. Cheatham on behalf of Volvo FinancialServices,, Attn: Daniel Collier Mack Financial Services a division of VFS US LLC. (Cheatham, Scott) (Entered: 04/10/2019)
Show 10 more entries
Apr 30, 2019 19 Motion for Relief from Stay or, in the Alternative, Motion to Compel Payment of Adequate Protection. Fee Amount $181. Filed by Leann Opotowsky Moses of Carver, Darden, Koretzky, Tessier,...LLC on behalf of Firestone Financial, LLC (Attachments: # 1 Exhibit) (Moses, Leann) (Entered: 04/30/2019)
Apr 30, 2019 Receipt of filing fee for Motion for Relief From Stay( 19-10873) [motion,mrlfsty] ( 181.00). Receipt number A6626650, amount $ 181.00. (re:Doc# 19) (U.S. Treasury) (Entered: 04/30/2019)
Apr 30, 2019 20 Certificate of Service Filed by Firestone Financial, LLC (RE: (related document(s)19 Motion for Relief From Stay filed by Creditor Firestone Financial, LLC) (Moses, Leann) (Entered: 04/30/2019)
May 1, 2019 21 Notice of Hearing Filed by Firestone Financial, LLC (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Firestone Financial, LLC). Hearing scheduled for 5/28/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Moses, Leann) (Entered: 05/01/2019)
May 1, 2019 22 Certificate of Service Filed by Firestone Financial, LLC (RE: (related document(s)21 Notice of Hearing filed by Creditor Firestone Financial, LLC) (Moses, Leann) (Entered: 05/01/2019)
May 2, 2019 23 Notice of Deficiency Certificate of Service must include the names and addresses of parties to be served. See Standing Order 2006-4 and Local Rule 2002-1. 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)20 Certificate of Service filed by Creditor Firestone Financial, LLC, 22 Certificate of Service filed by Creditor Firestone Financial, LLC) Deficiency Correction due by 5/6/2019. (Lew, K) (Entered: 05/02/2019)
May 2, 2019 24 Ex Parte Application to Employ Interim and Final Relief Authorizing Employment of Leo D. Congeni as Attorney Filed by Leo D. Congeni on behalf of Fleetstar LLC (Attachments: # 1 Declaration of Proposed Attorney) (Congeni, Leo) (Entered: 05/02/2019)
May 2, 2019 25 Certificate of Service on Ex Parte Application for Interim and Final Relief Authorizing Employment of Counsel Pursuant to Federal Rule of Bankruptcy Procedure 2014 and 11 U.S.C. § 327(a) Filed by Fleetstar LLC (RE: (related document(s)24 Application to Employ filed by Debtor Fleetstar LLC) (Congeni, Leo) (Entered: 05/02/2019)
May 2, 2019 26 Disclosure of Compensation of Attorney for Debtor Filed by Fleetstar LLC (Attachments: # 1 Engagement Agreement) (Congeni, Leo) (Entered: 05/02/2019)
May 2, 2019 27 Certificate of Service Filed by Firestone Financial, LLC (RE: (related document(s)19 Motion for Relief From Stay filed by Creditor Firestone Financial, LLC, 21 Notice of Hearing filed by Creditor Firestone Financial, LLC) (Attachments: # 1 Court Service Page) (Moses, Leann) (Entered: 05/02/2019)

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

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2019bk10873
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 2, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & Brothers Construction Company
    Ackel Construction Co., LLC
    Ackel Enterprises, LLC
    Berkshire Bank-Firestone Financial
    BMO
    CAT Financial Services
    CIT Bank, N.A.
    CIT Bank, NA
    De Lage Landen Financial Services
    De Lage Landen Financial Services, Inc.
    Decor and More Nola, LLC
    Direct Capital
    ENGS Commercial Finance
    Engs Commercial Finance Co.
    Extreme Equity, LLC
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fleetstar LLC
    101 Brookhollow Esplanade
    Elmwood, LA 70123
    JEFFERSON-LA
    Tax ID / EIN: xx-xxx4925

    Represented By

    Leo D. Congeni
    424 Gravier Street
    New Orleans, LA 70130
    (504) 522-4848
    Fax : (504) 581-4962
    Email: leo@congenilawfirm.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 #
    Aug 28, 2023 MegaCuts, LLC 7 2:2023bk11444
    Feb 1, 2023 Supreme Specialty Foods, LLC 7 2:2023bk10158
    Oct 18, 2022 RemoteMD, L.L.C. 7 2:2022bk11254
    Apr 12, 2022 I/O Marine Systems, Inc. parent case 11 4:2022bk90029
    Jun 29, 2021 FYBB, LLC 7 2:2021bk10850
    Apr 22, 2019 DASA Enterprises, Inc. 11 2:2019bk11064
    Nov 1, 2018 Silver Screen Rentals, L.L.C. 11 2:2018bk12934
    Jul 31, 2018 BELLCO Holdings, L.L.C. parent case 11 2:2018bk11989
    Jul 31, 2018 Bell Foods, L.L.C. 11 2:2018bk11988
    Feb 23, 2017 Hauser Printing Company Incorporated 7 2:17-bk-10409
    Sep 2, 2014 BTN Corporation, Successor in Interest to Branton 7 2:14-bk-12357
    Mar 18, 2014 DASA Enterprises, Inc. 11 2:14-bk-10609
    Jun 13, 2013 BTN Corporation, Successor in Interest to Branton 11 2:13-bk-11656
    Mar 5, 2013 DRD Towing, LLC 7 2:13-bk-10524
    Oct 26, 2011 Light Bulb Delivery Services, INC. 7 2:11-bk-13517