Welcome to BusinessBankruptcies.com!

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

Gideon Grove, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2018bk50512
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-18

Updated

9-13-23

Last Checked

5-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2018
Last Entry Filed
Apr 24, 2018

Docket Entries by Year

Apr 24, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount Due $1717 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Gideon Grove, LLC. Disclosure Statement Chapter 11 due by 08/22/2018. Chapter 11 Plan due by 08/22/2018. (St. Germain, Thomas) (Entered: 04/24/2018)
Apr 24, 2018 Receipt of Filing Fee for Voluntary Petition Chapter 11(18-50512) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 18913309, in the Amount of $1717.00. (U.S. Treasury) (Entered: 04/24/2018)
Apr 24, 2018 2 Declaration Re Electronic Filing and Statement of SSN Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Gideon Grove, LLC (St. Germain, Thomas) (Entered: 04/24/2018)
Apr 24, 2018 3 Corporate Resolution Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Gideon Grove, LLC (St. Germain, Thomas) (Entered: 04/24/2018)
Apr 24, 2018 4 Picture ID Copy, Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Gideon Grove, LLC (St. Germain, Thomas) (Entered: 04/24/2018)
Apr 24, 2018 5 Application to Employ Tom St. Germain as Attorney Filed by Thomas E. St. Germain on behalf of Gideon Grove, LLC (St. Germain, Thomas) (Entered: 04/24/2018)
Apr 24, 2018 6 Chapter 11 Supplemental Schedule Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Gideon Grove, LLC (St. Germain, Thomas) (Entered: 04/24/2018)
Apr 24, 2018 7 Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 9/18/2018 at 10:00 AM at Courtroom, Lafayette. (melo) (Entered: 04/24/2018)
Apr 24, 2018 8 Meeting of Creditors. Meeting of Creditors to be held on 6/12/2018 at 11:00 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (melo) (Entered: 04/24/2018)
Apr 24, 2018 9 Notice of Appearance and Request for Notice United States Trustee's Notice of Appearance And Request For Notices, with Certificate of Service. (Attachments: # 1 Mailing Matrix) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 04/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2018bk50512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Apr 24, 2018
Type
voluntary
Terminated
May 14, 2019
Updated
Sep 13, 2023
Last checked
May 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caillebote Assets, LLC
    Doug Ashy
    Gravity Capital LLC
    Gravity Segregation, LLC
    James Doherty
    Lafayette Sheriff
    Palm Tree Partners, LLC
    Roderick Cawthorne
    Russel Lafontaine
    Sheriff, Lafayette Parish
    Sweat Equity, Inc

    Parties

    Debtor

    Gideon Grove, LLC
    525 P. Austin Road
    Youngsville, LA 70592
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx4071

    Represented By

    Thomas E. St. Germain
    Weinstein Law Firm
    1414 NE Evangeline Thruway
    Lafayette, LA 70501
    (337) 235-4001
    Fax : (337) 235-4020
    Email: ecf@weinlaw.com

    Trustee

    DIP

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Gail Bowen McCulloch
    300 Fannin, Suite 3196
    Shreveport, LA 71101
    (318) 676-3550
    Fax : (318) 676-3212
    Email: gail.mcculloch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2022 R & D Carpenter Holdings, LLC 11 4:2022bk50815
    Jul 14, 2022 Gulf Coast Brake and Motor, Inc. 11V 4:2022bk50450
    Nov 28, 2018 Bella Dior, LLC 7 4:2018bk51535
    Mar 16, 2018 Quality Acquisition Company, LLC parent case 11 4:2018bk50306
    Mar 16, 2018 Traco Production Services, Inc parent case 11 4:2018bk50305
    Mar 16, 2018 Quality Production Management, LLC parent case 11 4:2018bk50304
    Mar 16, 2018 Quality Construction & Production, LLC 11 4:2018bk50303
    Aug 8, 2017 Advanced Safety & Training Management, LLC parent case 11 4:17-bk-51019
    Aug 8, 2017 Knight Manufacturing, LLC parent case 11 4:17-bk-51016
    Apr 3, 2017 Mud Control Equipment Corporation 11 4:17-bk-50424
    Aug 16, 2016 Bbrous2 Investments, LLC 11 4:16-bk-51136
    Jul 19, 2016 Louisiana Hot Sauce Exposition Inc. 7 4:16-bk-50993
    Mar 29, 2016 Core Process and Compression, L.L.C. 7 4:16-bk-50435
    Mar 11, 2016 H. Bryan Roy Construction, Inc. 7 4:16-bk-50345
    Apr 29, 2014 Tools, Inc. 11 4:14-bk-50524