Welcome to BusinessBankruptcies.com!

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

M & H Realty, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-12997
TYPE / CHAPTER
N/A / 11

Filed

9-15-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2011
Last Entry Filed
Sep 18, 2011

Docket Entries by Year

Sep 15, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1039. Filed by M & H Realty, Inc.. Employee Income Record Due:09/29/2011. Schedule A due 09/29/2011. Schedule B due 09/29/2011. Schedule D due 09/29/2011. Schedule E due 09/29/2011. Schedule F due 09/29/2011. Schedule G due 09/29/2011. Schedule H due 09/29/2011. Statement of Financial Affairs due 09/29/2011. Summary of schedules due 09/29/2011. Incomplete Filings due by 09/29/2011. Chapter 11 Plan due by 01/13/2012. Disclosure Statement due by 01/13/2012. (Wallace, Phillip) (Entered: 09/15/2011)
Sep 15, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-12997) [misc,volp11a] (1039.00). Receipt number 3803177, amount $1039.00. (U.S. Treasury) (Entered: 09/15/2011)
Sep 15, 2011 2 Corporate Resolution M & H Realty, Inc. Filed by M & H Realty, Inc. (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor M & H Realty, Inc.) (Wallace, Phillip) (Entered: 09/15/2011)
Sep 15, 2011 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 10/14/2011 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 09/15/2011)
Sep 16, 2011 3 120 day order, Signed on 9/16/2011 (Lovely, C) (Entered: 09/16/2011)
Sep 16, 2011 4 **DISREGARD/NOT A SMALL BUSINESS** Notice of Deficiency. Your document is deficient for the following reason(s): Voluntary Petition is missing documents as required by 11 USC 1116(1)(A) or (B). You should submit your corrected filing within 2 business days. You may contact the court for further procedural information.(RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor M & H Realty, Inc.) (Lovely, C) Modified on 9/16/2011 (Lovely, C). (Entered: 09/16/2011)
Sep 18, 2011 5 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 3 120 day order) Service Date 09/18/2011. (Admin.) (Entered: 09/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:11-bk-12997
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Sep 15, 2011
Terminated
Aug 2, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jaime R. Mustafa
    M & H Realty, Inc.
    Manal S. Zaben Mustafa
    Munir T., Mustafa
    Whitney National Bank

    Parties

    Debtor

    M & H Realty, Inc.
    c/o Munir T. Mustafa
    540 Belle Pointe Loop
    Madisonville, LA 70447
    Tax ID / EIN: xx-xxx6247

    Represented By

    Phillip K. Wallace
    2027 Jefferson Street
    Mandeville, LA 70448
    (985) 624-2824
    Fax : (985) 624-2823
    Email: PhilKWall@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 11, 2021 Crown's Adventures at Sea, Inc. 7 2:2021bk11056
    Jul 26, 2021 Academy Drive Development, LLC 11 2:2021bk10966
    Mar 23, 2021 Maybelle Beverly Family Trust 11 2:2021bk10391
    Feb 2, 2021 Old Jack Investments, Inc. 11 2:2021bk10141
    Aug 17, 2020 Academy Drive Development, LLC 11V 2:2020bk11454
    Jun 7, 2019 Douglas Public Service Corporation 7 2:2019bk11560
    Aug 1, 2017 Maybelle Beverly Family Trust 11 2:17-bk-12037
    Jun 6, 2017 Factory Sales and Engineering, Inc. 7 2:17-bk-11446
    Jul 22, 2016 Island Concepts, LLC 11 2:16-bk-11743
    Nov 2, 2015 CRB Rental Properties, LLC 11 2:15-bk-12855
    Jan 17, 2014 Mattiemase Properties, L.L.C. 11 2:14-bk-10094
    Oct 17, 2013 Intra-Op Monitoring Services, L.L.C. 7 2:13-bk-12875
    Aug 24, 2012 Southern Building Supplies, Inc. 7 2:12-bk-12589
    Aug 16, 2012 Morgan Office Products, Inc. 7 2:12-bk-12483
    Nov 23, 2011 Dubreuil Plumbing & Heating, Inc 7 2:11-bk-13852