Welcome to BusinessBankruptcies.com!

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

Louisiana Legacy Restoration, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2024bk50441
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-24

Updated

6-30-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
May 31, 2024

Docket Entries by Week of Year

May 29 1 Petition Chapter 7 Voluntary Petition Non-Individual, Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount Due $338 Filed by Elijah Orum Young III of E. Orum Young Law, LLC on behalf of Louisiana Legacy Restoration, LLC. Declaration of ECF Filing due by 5/31/2024. Social Security Card due by 5/31/2024. Picture Identification Card due by 5/31/2024. (Young, Elijah) (Entered: 05/29/2024)
May 29 2 Disclosure of Compensation of Attorney for Debtor Filed by Elijah Orum Young III of E. Orum Young Law, LLC on behalf of Louisiana Legacy Restoration, LLC (Young, Elijah) (Entered: 05/29/2024)
May 29 3 Declaration Re Electronic Filing,, Picture ID Copy, Filed by Elijah Orum Young III of E. Orum Young Law, LLC on behalf of Louisiana Legacy Restoration, LLC (Young, Elijah) (Entered: 05/29/2024)
May 29 4 Meeting of Creditors and Discharge Issuance. Meeting of Creditors to be held on 6/27/2024 at 10:00 AM at 341 Meeting via Zoom - Sutton: Meeting ID 548 548 5985, Passcode 0280266632 or call 318-592-7447. (micc) (Entered: 05/29/2024)
May 30 Receipt of Filing Fee for Voluntary Petition Chapter 7( 24-50441) [caseupld,1027u] ( 338.00) (Re: Doc# 1). Receipt Number A24470359, in the Amount of $ 338.00. (U.S. Treasury) (Entered: 05/30/2024)
May 31 5 Ex Parte Motion to Extend Time to comply with local rule LBR 1002-1 Filed by Elijah Orum Young III on behalf of Louisiana Legacy Restoration, LLC (Young, Elijah) (Entered: 05/31/2024)
May 31 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 4 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 05/31/2024. (Admin.) (Entered: 05/31/2024)

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2024bk50441
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
May 29, 2024
Type
voluntary
Updated
Jun 30, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bancorp Bank
    Nick Davis
    Sheriff, Lafayette Parish

    Parties

    Debtor

    Louisiana Legacy Restoration, LLC
    201 Antigua Drive
    Lafayette, LA 70503
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx7433
    dba PuroClean of Lafayette

    Represented By

    Elijah Orum Young, III
    E. Orum Young Law, LLC
    200 Washington St.
    Monroe, LA 71201
    (318) 322-6232
    Fax : (318) 388-1294
    Email: ecf@eorumyoung.com

    Trustee

    Mark K. Sutton
    P. O. Box 2239
    Natchitoches, LA 71457
    (318) 352-6267

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 7 Peak Operating Co. 7 4:2024bk50490
    Jun 7 Peak Holdings, LLC 7 4:2024bk50489
    Apr 1 Evangeline Masonic Club Holding Corporation 11 4:2024bk50256
    Jul 5, 2023 Sumar E. Gardiner, Inc. 7 4:2023bk50469
    Oct 14, 2020 Wisconsin Apple LLC 11 4:2020bk50775
    Sep 10, 2019 360 International, Inc. 11 4:2019bk51062
    Mar 11, 2019 Apache Industrial LLC 7 4:2019bk50291
    Dec 20, 2017 Voyager Petroleum, Inc. 7 4:2017bk51650
    Oct 19, 2017 Heart and Vascular Associates of Acadiana, P.C. 7 4:17-bk-51387
    Mar 1, 2017 \ 11 4:17-bk-50233
    Jul 22, 2016 Deep South Machinist, LLC 7 4:16-bk-51021
    May 23, 2016 Plaza Village Care, LLC 11 4:16-bk-50705
    Jan 8, 2015 Coastal Of Abbeville, LLC 7 4:15-bk-50012
    Oct 27, 2013 Green Field Energy Services, Inc. 11 1:13-bk-12783
    Apr 16, 2013 R.M.Winchell Co. Inc. 7 4:13-bk-50427