Welcome to BusinessBankruptcies.com!

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

Louisiana Interests, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-12772
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Nov 4, 2014

Docket Entries by Year

There are 26 older docket entries.

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

login purchase single case subscribe now

Oct 22, 2014 25 Motion to Dismiss Case or, in the Alternative, to Appoint Chapter 11 Trustee or, in the Alternative, to Appoint Examiner with Expanded Powers Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First Bank and Trust (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Mailing List) (Steffes, William) (Entered: 10/22/2014)
Oct 22, 2014 26 Motion to Expedite Hearing on First Bank and Trust's Motion to Dismiss Case or, in the Alternative, to Appoint Chapter 11 Trustee or, in the Alternative, to Appoint Examiner with Expanded Powers (RE: related document(s)25 Motion to Dismiss Case filed by Creditor First Bank and Trust) Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First Bank and Trust (Attachments: # 1 Mailing List) (Steffes, William) (Entered: 10/22/2014)
Oct 23, 2014 27 First Amended Certificate of Service Filed by First Bank and Trust (RE: (related document(s)25 Motion to Dismiss Case filed by Creditor First Bank and Trust, 26 Motion to Expedite Hearing filed by Creditor First Bank and Trust) (Attachments: # 1 Mailing List) (Steffes, William) (Entered: 10/23/2014)
Oct 23, 2014 28 Order Granting Motion to Expedite Hearing, Objections due by October 28, 2014, at 12:00 pm. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)25 Motion to Dismiss Case filed by Creditor First Bank and Trust, 26 Motion to Expedite Hearing filed by Creditor First Bank and Trust) Signed on 10/23/14. Hearing scheduled for 10/29/2014 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 10/23/2014)
Oct 23, 2014 29 Exhibit AMENDED Filed by Louisiana Interests, Inc. (RE: (related document(s)24 Motion for Authority filed by Debtor Louisiana Interests, Inc.) (Caplinger, Christopher) (Entered: 10/23/2014)
Oct 23, 2014 30 BNC Certificate of Mailing - PDF Document(RE: (related document(s)18 Order Scheduling Status Conference) Notice Date 10/23/2014. (Admin.) (Entered: 10/23/2014)
Oct 24, 2014 31 Order Granting Emergency Motion for Authority to Grant Authority to Temporary Receiver to Pay Post-Petition Expenses in Operation fo the Debtor's Business IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)24 Motion for Authority filed by Debtor Louisiana Interests, Inc.) Signed on 10/24/14. (Lew, K) (Entered: 10/24/2014)
Oct 24, 2014 32 Certificate of Service Filed by First Bank and Trust (RE: (related document(s)28 Order on Motion to Expedite Hearing) (Attachments: # 1 Mailing List) (Steffes, William) (Entered: 10/24/2014)
Oct 24, 2014 33 Receipt of Declaration Re: Electronic Filing. (Lew, K) (Entered: 10/24/2014)
Oct 24, 2014 34 Request for Change of Address re First Bank and Trust Filed by First Bank and Trust (Steffes, William) (Entered: 10/24/2014)
Show 10 more entries
Oct 25, 2014 45 Exhibit Amended Exhibit 2 Filed by First Bank and Trust (RE: (related document(s)41 Motion to Quash filed by Creditor First Bank and Trust) (Parsons, Barbara) (Entered: 10/25/2014)
Oct 25, 2014 46 Notice of Appearance and Request for Notice Filed by Caleb H. Didriksen III on behalf of Bobby Warner. (Didriksen, Caleb) (Entered: 10/25/2014)
Oct 26, 2014 47 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 10/26/2014. (Admin.) (Entered: 10/26/2014)
Oct 27, 2014 48 Order Scheduling Status Conference. Signed on 10/27/14 (RE: related document(s)38 Motion to Compel filed by Debtor Louisiana Interests, Inc., 39 Motion to Quash filed by Debtor Louisiana Interests, Inc., 40 Motion to Expedite Hearing filed by Debtor Louisiana Interests, Inc., 41 Motion to Quash filed by Creditor First Bank and Trust, 42 Motion to Expedite Hearing filed by Creditor First Bank and Trust) Status hearing to be held on 10/28/2014 at 10:45 AM at 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 10/27/2014)
Oct 27, 2014 49 Motion to Quash , Motion for Protective Order Filed by Caleb H. Didriksen III on behalf of Bobby Warner (Attachments: # 1 Memorandum in Support # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Didriksen, Caleb) (Entered: 10/27/2014)
Oct 28, 2014 50 Response with Certificate of Service Filed by John L Chisholm Jr. (RE: (related document(s)6 Generic Motion filed by Movant Scott R. Bickford, 14 Generic Motion filed by Creditor First Bank and Trust, 25 Motion to Dismiss Case filed by Creditor First Bank and Trust) (Howell, Evan) (Entered: 10/28/2014)
Oct 28, 2014 51 Opposition with Certificate of Service Filed by Louisiana Interests, Inc. (RE: (related document(s)25 Motion to Dismiss Case filed by Creditor First Bank and Trust) Hearing scheduled for 10/29/2014 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit Resolution to file # 2 Exhibit Board minutes # 3 Exhibit Board minutes # 4 Exhibit Receiver orders # 5 Exhibit State court answer # 6 Exhibit 20 largest creditors # 7 Exhibit Bank appraisal # 8 Exhibit Service list) (Peck, Stewart) (Entered: 10/28/2014)
Oct 28, 2014 52 Order Denying Motion To Compel Deposition and Document Production(p-38), Granting Motion To Quash Subpoena Duces Tecum (p-41), Mooting Motion to Expedite Hearings (p-40 & 42), Granting Motion To Quash Notice of Deposition and Subpoena Duces Tecum (p-39), Granting Motion To Quash (p-49) (RE: related document(s)38 Motion to Compel filed by Debtor Louisiana Interests, Inc.) Signed on 10/28/14. (Lew, K) (Entered: 10/28/2014)
Oct 28, 2014 53 Motion to Pay CreditorMotion for Authority, Nunc Pro Tunc, to Pay Pre-Petition Claims of Republic National Distributing Company, LLC Filed by Christopher T. Caplinger on behalf of Louisiana Interests, Inc. (Attachments: # 1 Service List # 2 Exhibit A) (Caplinger, Christopher) (Entered: 10/28/2014)
Oct 28, 2014 54 Consent Motion to Dismiss Document Without Prejudice, with Certificate of Service (RE: related document(s)25 Motion to Dismiss Case filed by Creditor First Bank and Trust) Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First Bank and Trust (Steffes, William) Modified on 10/29/2014 to edit text (Lew, K). (Entered: 10/28/2014)

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
2:14-bk-12772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Oct 15, 2014
Type
voluntary
Terminated
Jun 30, 2020
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Louisiana Interests, Inc.
    3114 Canal Street
    New Orleans, LA 70119
    ORLEANS-LA
    Tax ID / EIN: xx-xxx2501
    dba Oz

    Represented By

    Joseph Patrick Briggett
    Lugenbuhl Wheaton Peck Rankin & Hubbard
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 310-9195
    Email: jbriggett@lawla.com
    Christopher T. Caplinger
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 529-7418
    Email: ccaplinger@lawla.com
    Stewart F. Peck
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 529-7418
    Email: speck@lawla.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 #
    Jan 4, 2023 Alpha Technical Services, Inc. 7 2:2023bk10011
    Oct 7, 2019 Major Solutions & Services. LLC 7 2:2019bk12727
    Jul 31, 2019 Sucre, L.L.C. 7 2:2019bk12063
    Aug 29, 2018 Mega 4, LLC 11 2:2018bk12279
    Oct 2, 2016 NOLA Hospitality Services, LLC 11 2:16-bk-12432
    May 24, 2016 Janus Medical Group, Inc. 11 2:16-bk-11199
    Jul 14, 2015 Janus Medical Group, Inc. 11 2:15-bk-11750
    Oct 15, 2014 800 Bourbon Street, LLC 11 2:14-bk-12770
    Jun 20, 2014 Alberta Inc. d/b/a Chicken Box Cafeteria and Marke 11 2:14-bk-11596
    Jun 20, 2014 B Xpress-Elysian Fields, LLC 11 2:14-bk-11595
    Jun 12, 2014 The New World Labor Force, L.L.C. 11 2:14-bk-11509
    Jun 12, 2014 The Paint Factory, L.L.C. 11 2:14-bk-11508
    Mar 6, 2014 Majestic Finance, Inc. 7 2:14-bk-10479
    Jun 13, 2013 Loubat Equipment Co., Inc. 11 2:13-bk-11658
    Oct 26, 2011 Merlin Wines of Louisiana, LLC 7 2:11-bk-13521