Welcome to BusinessBankruptcies.com!

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

Intra-Op Monitoring Services, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-12875
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-13

Updated

9-13-23

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Jun 8, 2015

Docket Entries by Year

There are 3 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 17, 2013 4 Disclosure of Compensation of Attorney for Debtor Filed by Intra-Op Monitoring Services, L.L.C. (Attachments: # 1 Engagement Letter) (Steffes, William) (Entered: 10/17/2013)
Oct 17, 2013 Meeting of Creditors & Notice of Appointment of Interim Trustee Wilbur J. (Bill) Babin, Jr. with 341(a) meeting to be held on 11/25/2013 08:30 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 10/17/2013)
Oct 18, 2013 5 Statement of Financial Affairs Amended to attach correct pdf Filed by Intra-Op Monitoring Services, L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Steffes, Catherine) (Entered: 10/18/2013)
Oct 18, 2013 6 Certificate of Service Filed by Intra-Op Monitoring Services, L.L.C. (RE: (related document(s)5 Statement of Financial Affairs filed by Debtor Intra-Op Monitoring Services, L.L.C.) (Steffes, Catherine) (Entered: 10/18/2013)
Oct 20, 2013 7 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting (AutoAssign Chapter 7b)) Notice Date 10/20/2013. (Admin.) (Entered: 10/20/2013)
Oct 21, 2013 8 Receipt of Declaration Re: Electronic Filing. (Foe, K) (Entered: 10/21/2013)
Nov 26, 2013 9 Meeting of Creditors Held Chapter 7. (Babin, Wilbur) (Entered: 11/26/2013)
Dec 2, 2013 10 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 03/5/2014. (Babin, Wilbur) (Entered: 12/02/2013)
Dec 2, 2013 11 Application to Employ Albert J. Derbes, IV and The Derbes Law Firm as Attorney Filed by Wilbur J. (Bill) Babin Jr. on behalf of Wilbur J. (Bill) Babin Jr. (Babin, Wilbur) (Entered: 12/02/2013)
Dec 2, 2013 12 Notice of Hearing Filed by Wilbur J. (Bill) Babin Jr. (RE: related document(s)11 Application to Employ filed by Trustee Wilbur J. (Bill) Babin). Hearing scheduled for 1/7/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Babin, Wilbur) (Entered: 12/02/2013)
Show 10 more entries
Mar 26, 2014 Corrective Deficiency Satisfied (RE: (related document(s) 20 Notice of Deficiency) (Lew, K) (Entered: 03/26/2014)
Mar 31, 2014 22 Response with Certificate of Service Filed by Wilbur J. (Bill) Babin Jr. (RE: (related document(s)19 Motion for Relief From Stay filed by Creditor Rachel T. Causey, Creditor William M Causey) Hearing scheduled for 4/8/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Derbes, Albert) (Entered: 03/31/2014)
Apr 9, 2014 23 Memo to Record of hearing held 4/8/2014 (related document(s)19 Motion for Relief From Stay filed by Creditor Rachel T. Causey, Creditor William M Causey, 22 Response filed by Trustee Wilbur J. (Bill) Babin). APPEARANCES: Albert J. Derbes, IV, Counsel for Trustee; Al M. Thompson, Jr., Counsel for William and Rachel Causey. Counsel advised the Court that the parties have reached an agreement. Counsel for mover is to file the consent order within two (2) days. (Raymond, C) (Entered: 04/09/2014)
Apr 14, 2014 24 Motion for Relief from Stay in re: Medical Malpractice Action. Receipt Number 232306, Fee Amount $176. Filed by Mary D. Tierney of Duffy, Duffy, ESQS on behalf of Kathleen Kelly, Edward Kelly (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Lew, K) Modified on 4/14/2014 (Whyte, K). (Entered: 04/14/2014)
Apr 14, 2014 25 Notice of Deficiency Motion requires a separate notice of hearing and proper certificate of service. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)24 Motion for Relief From Stay filed by Creditor Edward Kelly, Creditor Kathleen Kelly) Deficiency Correction due by 4/16/2014. (Lew, K) (Entered: 04/14/2014)
Apr 16, 2014 26 Order Granting Motion For Relief From Stay to Proceed Against Liability Insurance Policy Proceeds Only (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Rachel T. Causey, Creditor William M Causey) Signed on 4/16/14. (Lew, K) (Entered: 04/16/2014)
Apr 16, 2014 27 BNC Certificate of Mailing - PDF Document(RE: (related document(s)25 Notice of Deficiency) Notice Date 04/16/2014. (Admin.) (Entered: 04/16/2014)
Apr 18, 2014 28 BNC Certificate of Mailing - PDF Document(RE: (related document(s)26 Order on Motion For Relief From Stay) Notice Date 04/18/2014. (Admin.) (Entered: 04/18/2014)
Apr 23, 2014 29 Notice of Hearing with Certificate of Service Filed by Edward Kelly , Kathleen Kelly (RE: related document(s)24 Motion for Relief From Stay filed by Creditor Edward Kelly, Creditor Kathleen Kelly). Hearing scheduled for 5/6/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 04/23/2014)
Apr 23, 2014 Corrective Deficiency Satisfied(RE: (related document(s)25 Notice of Deficiency) (Lew, K) (Entered: 04/23/2014)

There are 10 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 Eastern Bankruptcy Court
Case number
2:13-bk-12875
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
7
Filed
Oct 17, 2013
Type
voluntary
Terminated
Nov 4, 2016
Updated
Sep 13, 2023
Last checked
Nov 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Johnson M.D.
    Aberlado G. Gonzalez
    Admiral Insurance Company
    Advanced Surgical Services, Inc.
    AGCS Marine Insurance Company
    Aiman Mahfouz
    Allolink Medical, LLC
    Alpha Systems
    American Express
    AmTrust North America
    Andrew Hill
    Andrew Mauldin
    Anwar Abor
    AT&T
    AT&T
    There are 123 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Intra-Op Monitoring Services, L.L.C.
    76 Starbrush Circle
    Covington, LA 70433
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx6326

    Represented By

    Catherine Steffes
    Steffes Vingiello & McKenzie
    13702 Coursey Blvd
    Building 3
    Baton Rouge, LA 70817
    225.751.1751
    Fax : 225.751.7998
    Email: nmelancon@steffeslaw.com
    William E. Steffes
    Steffes Vingiello & McKenzie LLC
    13702 Coursey Boulevard
    Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bsteffes@steffeslaw.com

    Trustee

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

    Represented By

    Wilbur J. (Bill) Babin, Jr.
    3027 Ridgelake Drive
    Metairie, LA 70002
    (504) 833-8668
    Fax : (504) 837-2214
    Email: trusteebabin@wjbabin.com
    Albert J. Derbes, IV
    The Derbes Law Firm, L.L.C.
    3027 Ridgelake Drive
    Metairie, LA 70002
    (504) 837-1230
    Fax : (504) 832-0322
    Email: ajdiv@derbeslaw.com

    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 #
    Sep 8, 2023 Assessure Systems LLC 7 2:2023bk11533
    Aug 11, 2021 Crown's Adventures at Sea, Inc. 7 2:2021bk11056
    Jan 22, 2021 Academy Drive Development LLC 11 2:2021bk10087
    Jun 7, 2019 Douglas Public Service Corporation 7 2:2019bk11560
    Aug 30, 2017 Mardi Gras Pipeline, LLC 7 2:17-bk-12302
    Sep 16, 2016 Behrens & Associates Real Estate, LLC 7 2:16-bk-12286
    May 2, 2016 Coastal Development Group, LLC 7 2:16-bk-11041
    Oct 5, 2015 The Alex of Metairie, LLC 11 2:15-bk-12555
    Jul 16, 2015 Northlake Moving and Storage, Inc. 11 2:15-bk-11783
    Feb 27, 2013 GEK&G LLC dba Georgies English Kitchen & Garden 7 2:13-bk-10466
    Nov 26, 2012 KAK LLC 11 2:12-bk-13490
    Nov 20, 2012 The English Tea Room, LLC. 11 2:12-bk-13451
    Aug 24, 2012 Southern Building Supplies, Inc. 7 2:12-bk-12589
    Jul 19, 2012 Legacy Restaurant Group, LLC 7 2:12-bk-12150
    Nov 10, 2011 Omni Storage VI, L.L.C. 11 2:11-bk-13711