Welcome to BusinessBankruptcies.com!

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

Innovative Real Estate Developers, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2024bk50278
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-24

Updated

4-10-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 13, 2024

Docket Entries by Day

Apr 9 1 Petition Chapter 11 Voluntary Petition Non-Individual All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount Due $1738 Filed by David Patrick Keating on behalf of Innovative Real Estate Developers, Inc.. Declaration of ECF Filing due by 04/11/2024. Chapter 11 Plan due by 08/7/2024. Disclosure Statement Chapter 11 due by 08/7/2024. (Keating, David) (Entered: 04/09/2024)
Apr 9 2 Corporate Resolution Filed by David Patrick Keating on behalf of Innovative Real Estate Developers, Inc. (Keating, David) (Entered: 04/09/2024)
Apr 9 3 Declaration Re Electronic Filing and Statement of SSN, Picture Id of General Manager Filed by David Patrick Keating on behalf of Innovative Real Estate Developers, Inc. (Keating, David) (Entered: 04/09/2024)
Apr 9 Receipt of Filing Fee for Voluntary Petition Chapter 11( 24-50278) [petdoc,volp11a] (1738.00) (Re: Doc# 1). Receipt Number A24355095, in the Amount of $1738.00. (U.S. Treasury) (Entered: 04/09/2024)
Apr 9 4 Disclosure of Compensation of Attorney for Debtor Filed by David Patrick Keating on behalf of Innovative Real Estate Developers, Inc. (Keating, David) (Entered: 04/09/2024)
Apr 9 5 Application to Employ D. Patrick Keating and The Keating Firm, APLC as Attorney for Debtor with Certificate of Service Filed by David Patrick Keating on behalf of Innovative Real Estate Developers, Inc. (Attachments: # 1 Exhibit 1 Affidavit of Proposed Attorney) (Keating, David) (Entered: 04/09/2024)
Apr 10 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 4/23/2024. Schedule A/B due by 4/23/2024. Schedule C due by 4/23/2024. Schedule D due by 4/23/2024. Schedule E/F due by 4/23/2024. Schedule G due by 4/23/2024. Schedule H due by 4/23/2024. Summary of Assets and Liabilities due by 4/23/2024. Statement of Financial Affairs due by 4/23/2024. 20 Largest Unsecured Creditors due by 4/9/2024. List of Equity Security Holders due by 4/23/2024. (kati) (Entered: 04/10/2024)
Apr 10 6 Notice of Appearance and Request for Notice . Filed by Anna Haugen on behalf of Office of U. S. Trustee (Haugen, Anna) (Entered: 04/10/2024)
Apr 10 7 Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 7/24/2024 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. Filed on 4/10/2024. (kati) (Entered: 04/10/2024)
Apr 11 8 Meeting of Creditors. Meeting of Creditors to be held on 5/2/2024 at 10:00 AM at 341 Meeting - Telephone Conference, UST. Call: 866-762-6425, Passcode: 8530051#. (kati) (Entered: 04/11/2024)

There are 3 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 Western Bankruptcy Court
Case number
4:2024bk50278
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
Apr 9, 2024
Type
voluntary
Updated
Apr 10, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anna Haugen
    Atmos Energy
    Buckeye Equities
    Buffalo Chemical
    City of Scott Utilities
    Comtech
    Cox
    Dean Morris
    Dept. of Enivronmental Quality
    Elizabeth Barker
    Gregory Consulting
    Kaptel
    Keith Bourque
    Louisiana Department of Revenue
    Robin Sylvester
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Innovative Real Estate Developers, Inc.
    1325 Dulles Drive
    Lafayette, LA 70506
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx3840

    Represented By

    David Patrick Keating
    POB 3426
    Lafayette, LA 70502
    (337) 233-0300
    Fax : (337) 233-0694
    Email: rick@dmsfirm.com

    Trustee

    DIP

    U.S. Trustee

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

    Represented By

    Anna Haugen
    Office of the U.S. Trustee
    300 Fannin St., Ste. 3196
    Shreveport, LA 71101
    (318) 676-3554
    Fax : (318) 676-3212
    Email: anna.haugen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2022 Palace Cafe, Inc. 11 4:2022bk50478
    May 11, 2022 MacKennzie Real Estate, LLC parent case 11V 4:2022bk50308
    May 11, 2022 Premium Products of Louisiana, Inc 11V 4:2022bk50307
    Feb 12, 2021 Listo Way Group, LLC 11V 4:2021bk50075
    Nov 1, 2019 MVP Health Group, LLC 7 4:2019bk51304
    Sep 17, 2019 Master Lube #2, Inc. 11 4:2019bk51093
    Aug 27, 2019 Urgent Dental Care, LLC 7 4:2019bk51018
    Nov 6, 2018 Southwest Safety Traininig, Inc. 11 4:2018bk51439
    Aug 1, 2018 18 Audubon Place, LLC 11 4:2018bk50960
    Sep 21, 2017 Oge's Oilfield Rentals, LLC 7 4:17-bk-51242
    May 21, 2015 ABL Industries, LLC 11 4:15-bk-50624
    Jun 25, 2014 New Louisiana Holdings, LLC 11 4:14-bk-50756
    Jan 6, 2014 Lege' Enterprises, L.L.C. 7 4:14-bk-50009
    Jul 3, 2012 Custom Automatic Sprinkler Co., Inc. 7 4:12-bk-50848
    May 25, 2012 Louisiana Granite And Natural Stone, LLC 11 4:12-bk-50647