Welcome to BusinessBankruptcies.com!

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

Intercultural Charter School Board, Inc

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-12595
TYPE / CHAPTER
Voluntary / 7

Filed

9-23-13

Updated

9-13-23

Last Checked

9-24-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2013
Last Entry Filed
Sep 23, 2013

Docket Entries by Year

Sep 23, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306. Filed by Intercultural Charter School Board, Inc. Declaration Regarding Electronic Filing due by 9/30/2013. Section 316 Incomplete Filing Date 11/7/2013. Schedule A due 10/7/2013. Schedule B due 10/7/2013. Schedule C due 10/7/2013. Schedule D due 10/7/2013. Schedule E due 10/7/2013. Schedule F due 10/7/2013. Schedule G due 10/7/2013. Schedule H due 10/7/2013. Schedule I due 10/7/2013. Schedule J due 10/7/2013. Statement of Financial Affairs due 10/7/2013. Summary of schedules due 10/7/2013. Incomplete Filings due by 10/7/2013. (Attachments: # 1 Exhibit List of Creditors) (Beasley, Ryan) (Entered: 09/23/2013)
Sep 23, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-12595) [misc,volp7a] ( 306.00). Receipt number 4597199, amount $ 306.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/23/2013)
Sep 23, 2013 Meeting of Creditors & Notice of Appointment of Interim Trustee Wilbur J. (Bill) Babin, Jr. with 341(a) meeting to be held on 10/31/2013 08:30 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 09/23/2013)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:13-bk-12595
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Sep 23, 2013
Type
voluntary
Terminated
Nov 4, 2015
Updated
Sep 13, 2023
Last checked
Sep 24, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Intercultural Charter School Board, Inc
    5316 Michoud Blvd
    New Orleans, LA 70129
    ORLEANS-LA
    Tax ID / EIN: xx-xxx7686

    Represented By

    Ryan E. Beasley, Jr.
    Cao Law Firm
    2439 Manhattan Blvd.
    Suite 302
    Harvey, LA 70058
    (504) 367-5001
    Fax : (504) 684-1231
    Email: rbeasley@caolawfirm.com

    Trustee

    Wilbur J. (Bill) Babin, Jr.
    3027 Ridgelake Drive
    Metairie, LA 70002
    (504) 833-8668

    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 #
    Jan 24, 2023 New Orleans Cremation Service Inc. 11V 2:2023bk10105
    Oct 6, 2022 Metro Service Group, Inc. 11 2:2022bk11197
    Feb 12, 2020 Grace Park Townhome Apartments, LLC 11 2:2020bk10329
    Jan 8, 2020 Interurban Housing Corporation 11 2:2020bk10044
    Dec 12, 2019 The Upper Room Bible Church, Inc. 11 2:2019bk13306
    Nov 30, 2017 The Home Improvement Group LLC 7 2:17-bk-13209
    May 25, 2017 Hammond's Transportation, LLC 11 2:17-bk-11350
    Mar 7, 2017 A World of Smiles, LLC 11 2:17-bk-10494
    Nov 8, 2016 The Upper Room Bible Church, Inc. 11 2:16-bk-12757
    Sep 2, 2014 Bridge Foods, LLC 11 2:14-bk-12358
    Feb 19, 2014 Heritage House, L.L.C. 11 2:14-bk-10317
    Feb 13, 2014 Edgelake Preparatory Academy,Inc. 11 2:14-bk-10266
    Apr 3, 2013 Sentino Elliott Investments, L.L.C. 7 2:13-bk-10872
    Oct 10, 2012 Morrison Road Venture, LLC Capt. Sal's Seafoo 7 2:12-bk-12994
    May 9, 2012 Recycled Concrete Materials LLC 11 2:12-bk-11418