Welcome to BusinessBankruptcies.com!

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

Gator Equipment Rentals, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-51671
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-16

Updated

9-13-23

Last Checked

2-23-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2017
Last Entry Filed
Jan 16, 2017

Docket Entries by Year

Dec 12, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Receipt Number Fee Amount Due $1717 Filed by Paul Douglas Stewart Jr. on behalf of Gator Equipment Rentals, LLC. Attorney Disclosure Statement due by 12/27/2016. Employee Income Record due by 12/27/2016. Schedule A/B due by 12/27/2016. Schedule D due by 12/27/2016. Schedule E/F due by 12/27/2016. Schedule G due by 12/27/2016. Schedule H due by 12/27/2016. Statement of Financial Affairs due by 12/27/2016. Summary of Assets and Liabilities due by 12/27/2016. Incomplete Filings due by 12/27/2016. Disclosure Statement Chapter 11 due by 04/11/2017. Chapter 11 Plan due by 04/11/2017. (Stewart, Paul) Modified on 12/12/2016 (micc). CLERK'S ENTRY: CHANGE PAYMENT METHOD FROM "O" TO PAY.GOV. ADDED FEE TO PAY.GOV. (Entered: 12/12/2016)
Dec 12, 2016 2 Corporate Resolution Filed by Paul Douglas Stewart Jr. on behalf of Gator Equipment Rentals, LLC (Stewart, Paul) (Entered: 12/12/2016)
Dec 12, 2016 Receipt of Filing Fee for Voluntary Petition Chapter 11(4:16-bk-51671) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 17282398, in the Amount of $1717.00. (U.S. Treasury) (Entered: 12/12/2016)
Dec 12, 2016 3 Motion for Joint Administration Filed by Paul Douglas Stewart Jr. on behalf of Gator Equipment Rentals, LLC (Stewart, Paul) (Entered: 12/12/2016)
Dec 12, 2016 4 Notice of Hearing (Unserved) on (Re: 3 Motion for Joint Administration) Hearing scheduled for 12/14/2016 at 01:30 PM, 1st Floor Courtroom, Lafayette. Filed by Paul Douglas Stewart Jr. on behalf of Gator Equipment Rentals, LLC (Stewart, Paul)CLERK'S ENTRY; ENTERED HEARING LOCATION. Modified on 12/12/2016 (demn). (Entered: 12/12/2016)
Dec 12, 2016 5 Certificate of Service (Re: 3 Motion for Joint Administration, 4 Hearing Notice Unserved) Filed by Brandon A. Brown on behalf of Gator Equipment Rentals, LLC (Brown, Brandon) (Entered: 12/12/2016)
Dec 12, 2016 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Declaration of ECF Filing due by 12/14/2016.. (chri) (Entered: 12/12/2016)
Dec 12, 2016 6 Notice of Appearance and Request for Notice . Filed by Rudy J. Cerone on behalf of Regions Bank (Cerone, Rudy) (Entered: 12/12/2016)
Dec 12, 2016 7 Notice of Appearance and Request for Notice . Filed by Richard A. Aguilar on behalf of Regions Bank (Aguilar, Richard) (Entered: 12/12/2016)
Dec 12, 2016 8 Notice of Appearance and Request for Notice . Filed by Sarah E. Edwards on behalf of Regions Bank (Edwards, Sarah) (Entered: 12/12/2016)
Dec 13, 2016 9 Certificate of Service (Re: 6 Notice of Appearance, 7 Notice of Appearance, 8 Notice of Appearance) Filed by Rudy J. Cerone on behalf of Regions Bank (Attachments: # 1 Mailing Matrix) (Cerone, Rudy) (Entered: 12/13/2016)
Dec 13, 2016 10 Notice of Appearance and Request for Notice . Filed by Mark J. Chaney III on behalf of Regions Bank (Chaney, Mark) (Entered: 12/13/2016)
Dec 14, 2016 11 Certificate of Service (Re: 10 Notice of Appearance) Filed by Mark J. Chaney III on behalf of Regions Bank (Attachments: # 1 Mailing Matrix) (Chaney, Mark) (Entered: 12/14/2016)
Dec 14, 2016 12 Declaration Re Electronic Filing, Filed by Paul Douglas Stewart Jr. on behalf of Gator Equipment Rentals, LLC (laur) (Entered: 12/14/2016)
Dec 14, 2016 13 Hearing Held on (Re: 3 Motion for Joint Administration); MOTION GRANTED; Order-Stewart. (cath) (Entered: 12/14/2016)
Dec 14, 2016 14 Notice of Appearance and Request for Notice . Filed by Steven A. Jacobson on behalf of 1st Source Bank (Jacobson, Steven) (Entered: 12/14/2016)
Dec 15, 2016 15 Order to Debtor in Possession Filed on 12/15/2016 (laur) (Entered: 12/15/2016)
Dec 15, 2016 16 Meeting of Creditors. Meeting of Creditors to be held on 1/10/2017 at 11:30 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (chri) (Entered: 12/15/2016)
Dec 16, 2016 17 Order Granting (Re: 3 Motion for Joint Administration) (Re: Case No. 4:16-bk-51671) ALL FURTHER DOCKETING TO BE ENTERED IN 16-51667 Gator Equipment Rentals of Iberia, LLC. (laur) (Entered: 12/16/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:16-bk-51671
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Dec 12, 2016
Type
voluntary
Terminated
Nov 16, 2017
Updated
Sep 13, 2023
Last checked
Feb 23, 2017
Lead case
Gator Equipment Rentals of Iberia, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Source
    AF Davidson Hardware
    Airdyne Ltd.
    Airgas Gulf States
    American Express
    Anchor Electric
    Angel Air Repair & Specialty
    Attorney General of the USA
    Autozone - AZ Commercials
    Best Rentals
    Betty R. Gambarella
    Bluebird
    Caterpillar Fin Services
    Cintas Corporation
    Citi Business Card
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gator Equipment Rentals, LLC
    1107 West Tunnel Blvd.
    Houma, LA 70360
    IBERIA-LA
    Tax ID / EIN: xx-xxx2710

    Represented By

    Brandon A. Brown
    Stewart Robbins & Brown, LLC
    620 Florida Street, Suite 100
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: bbrown@stewartrobbins.com
    Paul Douglas Stewart, Jr.
    620 Florida Street, Suite 100
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: dstewart@stewartrobbins.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 #
    Mar 29 Chateau Creole Apartments, LLC 11 2:2024bk10608
    Mar 7 Houma Finance, Inc. 7 2:2024bk10427
    Feb 1, 2022 Fitzgerald Business Center, LLC 7 2:2022bk10110
    Dec 20, 2019 Qualical, LLC 7 2:2019bk13401
    Jan 25, 2018 Chateau Creole Apartmets, LLC 11 2:2018bk10148
    Oct 26, 2017 Martial Arts Studio, LLC 7 2:17-bk-12889
    Mar 8, 2017 Victoria's Indigo Boutique, LLC 7 2:17-bk-10521
    Mar 8, 2017 Indigo For Men LLC 7 2:17-bk-10522
    Dec 12, 2016 Gator Crane Service, L.L.C. parent case 11 4:16-bk-51669
    Dec 12, 2016 Gator Equipment Rentals of Fourchon, LLC parent case 11 4:16-bk-51668
    Mar 8, 2016 SeaOps Marine Services, LLC 7 4:16-bk-50316
    Sep 10, 2015 Teknik Welding and Fabrication, LLC 7 2:15-bk-12328
    Jul 15, 2015 Walter Land Company 11 2:15-bk-02761
    Sep 12, 2014 Alto Trailer Sales, Inc. 7 2:14-bk-12461
    Aug 16, 2013 Liberty Law Center LLC 7 2:13-bk-12244