Welcome to BusinessBankruptcies.com!

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

M/V Jack Fitz, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-13031
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-17

Updated

9-13-23

Last Checked

12-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2017
Last Entry Filed
Dec 18, 2017

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Nov 8, 2017 2 Notice of Appearance and Request for Notice Filed by Christopher T. Caplinger on behalf of Josh Jambon. (Caplinger, Christopher) (Entered: 11/08/2017)
Nov 8, 2017 3 Notice of Appearance and Request for Notice Filed by Stewart F. Peck on behalf of Josh Jambon. (Peck, Stewart) (Entered: 11/08/2017)
Nov 9, 2017 4 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 11/09/2017)
Nov 9, 2017 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 12/5/2017 at 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 11/09/2017)
Nov 9, 2017 5 Notice of Appearance and Request for Notice Filed by Laura F. Ashley on behalf of United Community Bank. (Ashley, Laura) (Entered: 11/09/2017)
Nov 12, 2017 6 Emergency Motion for Adequate Protection Filed by Laura F. Ashley of Jones Walker, et al on behalf of United Community Bank (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 11/12/2017)
Nov 13, 2017 7 Motion to Expedite Hearing (RE: related document(s)6 Motion for Adequate Protection filed by Creditor United Community Bank) Filed by Laura F. Ashley of Jones Walker, et al on behalf of United Community Bank (Ashley, Laura) (Entered: 11/13/2017)
Nov 13, 2017 8 Certificate of Service Filed by United Community Bank (RE: (related document(s)6 Motion for Adequate Protection filed by Creditor United Community Bank, 7 Motion to Expedite Hearing filed by Creditor United Community Bank) (Ashley, Laura) (Entered: 11/13/2017)
Nov 13, 2017 9 Order Transferring Case Judge Assignment, Involvement of Elizabeth W. Magner Terminated Judge Jerry A. Brown assigned to the case. . Signed on November 13, 2017 (McGinn, S) (Entered: 11/13/2017)
Nov 13, 2017 10 Order Granting Motion to Expedite Hearing on Motion for Adequate Protection or to Prohibit the Use of the Vessel Outside the Ordinary Course 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)6 Motion for Adequate Protection filed by Creditor United Community Bank, 7 Motion to Expedite Hearing filed by Creditor United Community Bank) Signed on November 13, 2017. Hearing scheduled for 11/14/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (McGinn, S) (Entered: 11/13/2017)
Show 10 more entries
Nov 16, 2017 Receipt of filing fee for Amended Schedules D, E, F, E/F or Amended List of Creditors(17-13031) [misc,amdschb] ( 31.00). Receipt number 6039964, amount $ 31.00. (re:Doc# 20) (U.S. Treasury) (Entered: 11/16/2017)
Nov 16, 2017 21 Certificate of Service Filed by United Community Bank (RE: (related document(s)13 Order on Motion for Adequate Protection) (Ashley, Laura) (Entered: 11/16/2017)
Nov 17, 2017 22 Certificate of Service on Order and Application for Interim and Final Relief Authorizing Employment of Counsel Filed by M/V Jack Fitz, LLC (RE: (related document(s)14 Application to Employ filed by Debtor M/V Jack Fitz, LLC, 16 Interim Order) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 11/17/2017)
Nov 17, 2017 23 BNC Certificate of Mailing - PDF Document(RE: (related document(s)16 Interim Order) Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017)
Nov 20, 2017 24 Consent Motion to Extend Time to File Schedules and Other Documents Pursuant to Federal Rule of Bankruptcy Procedure 1007 Filed by Leo D. Congeni on behalf of M/V Jack Fitz, LLC (Congeni, Leo) (Entered: 11/20/2017)
Nov 20, 2017 25 Certificate of Service on Consent Motion to Extend Time for Filing Schedules and Other Documents Pursuant to Federal Rule of Bankruptcy Procedure 1007 Filed by M/V Jack Fitz, LLC (RE: (related document(s)24 Motion to Extend Time to File Schedules filed by Debtor M/V Jack Fitz, LLC) (Congeni, Leo) (Entered: 11/20/2017)
Nov 20, 2017 26 Order Granting Motion to Extend Time to File Schedules 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)1 Voluntary Petition (Chapter 11) filed by Debtor M/V Jack Fitz, LLC, 24 Motion to Extend Time to File Schedules filed by Debtor M/V Jack Fitz, LLC) Signed on 11/20/2017. Chapter 13 Plan due by 12/1/2017. Schedules A-J due 12/1/2017. Statement of Financial Affairs due 12/1/2017. Summary of Assets and Liabilities due 12/1/2017. (Foe, K) (Entered: 11/20/2017)
Nov 21, 2017 27 Certificate of Service on Order Granting Consent Motion to Extend Time for Filing Schedules and Other Documents Pursuant to Federal Rule of Bankruptcy Procedure 1007 Filed by M/V Jack Fitz, LLC (RE: (related document(s)26 Order on Motion to Extend Time to File Schedules) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 11/21/2017)
Nov 30, 2017 28 U.S. Trustee's Rescheduled Meeting of Creditors Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) 341(a) meeting to be held on 12/19/2017 at 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 11/30/2017)
Nov 30, 2017 29 Second Motion to Extend Time to File Schedules (Consent) Filed by Leo D. Congeni on behalf of M/V Jack Fitz, LLC (Congeni, Leo) (Entered: 11/30/2017)

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
2:17-bk-13031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Nov 8, 2017
Type
voluntary
Terminated
Apr 18, 2018
Updated
Sep 13, 2023
Last checked
Dec 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aldon Wahl, Jr., CPA
    Allstate
    Amanda B. George, Esq.
    Aucoin Claims Service, Inc.
    Baker Lyman
    Bluewater Rubber & Gasket Co.
    CB Electrical Supplies, Inc.
    Complete Occupational Health Svs
    Fleet Supply Warehouse, LLC
    Galliano Food Store
    Galliano Safety Service, LLC
    GM True Value & Rental, Inc.
    International Marine Systems
    Jambon Convenience Store
    Jambon Marine Holdings, LLC
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    M/V Jack Fitz, LLC
    20804 Hwy 1
    Golden Meadow, LA 70357
    LAFOURCHE-LA
    Tax ID / EIN: xx-xxx0276

    Represented By

    Leo D. Congeni
    424 Gravier Street
    New Orleans, LA 70130
    (504) 522-4848
    Fax : (504) 581-4962
    Email: leo@congenilawfirm.com

    U.S. Trustee

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

    Represented By

    Amanda Burnette George
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4092
    Fax : (504) 589-4096
    Email: amanda.b.george@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9, 2023 Nautical Solutions, L.L.C. and Nautical Solutions (Texas), LLC 11 4:2023bk90002
    Dec 4, 2019 Offshore Marine Contractors, Inc. 11 2:2019bk13253
    Dec 28, 2018 J. Brady Marine, L.L.C. 7 2:2018bk13412
    Dec 28, 2018 2B Healthy, L.L.C. 7 2:2018bk13411
    Oct 12, 2018 Wow Wee, LLC 11 2:2018bk12729
    Sep 11, 2018 Guilbeau Marine, Inc. 11 2:2018bk12409
    Aug 9, 2017 Formosa Plantation, LLC 11 3:17-bk-31294
    Apr 11, 2017 M.B. Unlimited, Inc. 11 2:17-bk-10903
    Mar 17, 2017 Montco Oilfield Contractors, LLC parent case 11 4:17-bk-31647
    Nov 11, 2016 Seacrest Marine, LLC 7 2:16-bk-12781
    Oct 26, 2016 Formosa Plantation, LLC 11 2:16-bk-12645
    Oct 12, 2016 Control Valve Specialists, Inc. 11 2:16-bk-12521
    Jan 8, 2013 Alleman AC & Electrical Services LLC 7 2:13-bk-10041
    Jan 17, 2012 Offshore Construction & Diving Co., Inc. 7 2:12-bk-10143
    Dec 20, 2011 She Sells, L.L.C. 11 2:11-bk-14112