Welcome to BusinessBankruptcies.com!

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

Innovative Transport Services LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk11064
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-18

Updated

9-13-23

Last Checked

5-21-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2018
Last Entry Filed
Apr 25, 2018

Docket Entries by Quarter

Apr 25, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Innovative Transport Services LLC. Declaration Regarding Electronic Filing due by 05/2/2018. (DeLeo, Robin) (Entered: 04/25/2018)
Apr 25, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-11064) [misc,volp7a] ( 335.00). Receipt number 6198292, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/25/2018)
Apr 25, 2018 2 Corporate Resolution Statement Regarding Authority to Sign and File Petition Filed by Innovative Transport Services LLC (DeLeo, Robin) (Entered: 04/25/2018)
Apr 25, 2018 Meeting of Creditors & Notice of Appointment of Interim Trustee Barbara Rivera-Fulton, with 341(a) meeting to be held on 06/01/2018 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 04/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2018bk11064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Apr 25, 2018
Type
voluntary
Terminated
Aug 18, 2021
Updated
Sep 13, 2023
Last checked
May 21, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action Collection Services, Inc.
    AFS/IBEX
    Altus GTS, Inc.
    Amtrust North America
    Amtrust North America
    Andre' de la Fuente
    Andre' de la Fuente
    Andre' de la Fuente
    Andre' de la Fuente
    Andre' de la Fuente
    Andre' de la Fuente
    Andre' de la Fuente
    ASI Federal Credit Union
    Berkshire Hathaway
    Bridge Chassis Supply, LLC
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Innovative Transport Services LLC
    230 Cypress Lakes
    Slidell, LA 70458
    ORLEANS-LA
    Tax ID / EIN: xx-xxx3113

    Represented By

    Robin R. DeLeo
    800 Ramon St
    Mandeville, LA 70448
    (985) 727-1664
    Fax : (985) 727-4388
    Email: deleolawfirm@northshoreattorney.com

    Trustee

    Barbara Rivera-Fulton
    P.O. Box 19980
    New Orleans, LA 70179
    (504) 373-5592

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2023 Edwards Technology and Security, LLC 7 2:2023bk11465
    Jul 31, 2023 Gambino Capital, LLC 7 2:2023bk11249
    Jul 5, 2022 Raimer-Plumbing-Mechanical, LLC 7 2:2022bk10734
    Mar 18, 2021 Esulation LLC 7 2:2021bk10355
    Mar 18, 2021 Schiro Enterprises Inc. 7 2:2021bk10352
    Dec 19, 2019 Verges Electric, Inc. 7 2:2019bk13390
    Sep 18, 2019 Instant Replay Sports, Inc. 7 2:2019bk12514
    Jun 24, 2016 Kamach, LLC 7 2:16-bk-11489
    Jul 28, 2015 C & O Enterprises, LLC 11 2:15-bk-11892
    Jan 30, 2015 Northshore Palms Unlimited, LLC 7 2:15-bk-10237
    Nov 21, 2014 EVS Auto Sales, L.L.C. 7 2:14-bk-13152
    Aug 5, 2013 Friedman & Broussard Produce, Inc. 7 2:13-bk-12133
    Jan 29, 2013 Berry Swirls, LLC 7 2:13-bk-10194
    Oct 31, 2012 Curb Masters, Inc. 7 2:12-bk-13237
    Jan 12, 2012 Marrione LLC d/b/a/ Planet Beach 7 2:12-bk-10097