Welcome to BusinessBankruptcies.com!

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

Magnolia Dredge & Dock, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2023bk10708
TYPE / CHAPTER
Voluntary / 7

Filed

5-9-23

Updated

3-31-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2023
Last Entry Filed
Jun 27, 2023

Docket Entries by Month

May 9, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals and Creditor Address Matrix. Receipt Number o, Fee Amount $338 Filed by Magnolia Dredge & Dock, LLC. 11 USC Section 521(i) Deadline 06/23/2023. Schedule A/B due 05/23/2023. Schedule D due 05/23/2023. Schedule E/F due 05/23/2023. Schedule G due 05/23/2023. Schedule H due 05/23/2023. Statement of Financial Affairs due 05/23/2023. Summary of Assets and Liabilities due 05/23/2023. Incomplete Filings due by 05/23/2023. (Attachments: # 1 Mailing List Verification) (Steffes, William) (Entered: 05/09/2023)
May 9, 2023 2 Corporate Resolution Filed by Magnolia Dredge & Dock, LLC (Steffes, William) (Entered: 05/09/2023)
May 9, 2023 3 Disclosure of Compensation of Attorney for Debtor Filed by Magnolia Dredge & Dock, LLC (Attachments: # 1 Engagement Letter) (Steffes, William) (Entered: 05/09/2023)
May 9, 2023 4 Statement of Corporate Ownership filed. Corporate parents added to case: Terrain Logistics Group, LLC. Filed by Magnolia Dredge & Dock, LLC (Steffes, William) (Entered: 05/09/2023)
May 9, 2023 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Rivera-Fulton, Barbara with 341(a) meeting to be held on 6/16/2023 01:00 PM by Telephone Conference (Entered: 05/09/2023)
May 10, 2023 6 Notice of Requirements under 11 U.S.C. Section 521(a)(1)(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Magnolia Dredge & Dock, LLC) (Foe, K) (Entered: 05/10/2023)
May 10, 2023 Initial Filing Fee Not Paid. Bankruptcy Rule 1006(a) provides that every petition must be accompanied by the filing fee. See also LBR 1006-1. The court will sua sponte dismiss this case if payment is not received within two business days after commencement of the case. (Foe, K) (Entered: 05/10/2023)
May 10, 2023 7 Receipt of Declaration Re: Electronic Filing. (McGinn, S) (Entered: 05/10/2023)
May 10, 2023 8 Receipt of Chapter 7 Filing Fee. Receipt Number 240084 Fee Amount $338.00(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Magnolia Dredge & Dock, LLC) (McGinn, S) (Entered: 05/10/2023)
May 12, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) 5 Meeting (AutoAssign Chapter 7b)) Notice Date 05/12/2023. (Admin.) (Entered: 05/12/2023)
Show 6 more entries
Jun 2, 2023 16 Notice of Appearance and Request for Notice Filed by Brandon A. Brown on behalf of Gill's Crane & Dozer Service, Inc.. (Brown, Brandon) (Entered: 06/02/2023)
Jun 2, 2023 17 Notice of Appearance and Request for Notice Filed by William S. Robbins on behalf of Gill's Crane & Dozer Service, Inc.. (Robbins, William) (Entered: 06/02/2023)
Jun 2, 2023 18 Certificate of Service Filed by Gill's Crane & Dozer Service, Inc. (RE: (related document(s)16 Notice of Appearance and Request for Notice filed by Creditor Gill's Crane & Dozer Service, Inc., 17 Notice of Appearance and Request for Notice filed by Creditor Gill's Crane & Dozer Service, Inc.) (Robbins, William) (Entered: 06/02/2023)
Jun 3, 2023 19 BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 15 Notice to Creditors of Additional 90 days to File Claims) Notice Date 06/03/2023. (Admin.) (Entered: 06/03/2023)
Jun 12, 2023 20 Motion for Relief from Stay Premium Finance Agreements. Fee Amount $188. Filed by Jon Ann Giblin of McGlinchey Stafford, PLLC on behalf of IPFS Corporation (Attachments: # 1 Exhibit 1) (Giblin, Jon) (Entered: 06/12/2023)
Jun 12, 2023 Receipt of filing fee for Motion for Relief From Stay( 23-10708) [motion,mrlfsty] ( 188.00). Receipt number A7970047, amount $ 188.00. (re:Doc# 20) (U.S. Treasury) (Entered: 06/12/2023)
Jun 12, 2023 21 Certificate of Service Filed by IPFS Corporation (RE: (related document(s)20 Motion for Relief From Stay filed by Creditor IPFS Corporation) (Giblin, Jon) (Entered: 06/12/2023)
Jun 12, 2023 22 Motion to Expedite Hearing (RE: related document(s)20 Motion for Relief From Stay filed by Creditor IPFS Corporation) Filed by Jon Ann Giblin of McGlinchey Stafford, PLLC on behalf of IPFS Corporation (Giblin, Jon) (Entered: 06/12/2023)
Jun 12, 2023 23 Certificate of Service Filed by IPFS Corporation (RE: (related document(s)22 Motion to Expedite Hearing filed by Creditor IPFS Corporation) (Giblin, Jon) (Entered: 06/12/2023)
Jun 12, 2023 24 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall serve this order immediately 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 as soon as practicable. (RE: related document(s)20 Motion for Relief From Stay filed by Creditor IPFS Corporation, 22 Motion to Expedite Hearing filed by Creditor IPFS Corporation) Signed on June 12, 2023. Hearing scheduled for 6/28/2023 at 01:00 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 06/12/2023)

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

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2023bk10708
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
7
Filed
May 9, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadiana Rubber and Gasket
    Airgas
    Alliance Safety Council
    Axis Compressor Services
    Axis Newco, LLC
    B&L Industrial Supply
    Bankston's Auto Parts
    Bankston's Auto Parts
    Bankston's Auto Parts
    Bankston's Auto Parts
    Bankston's Auto Parts
    Bankston's Auto Parts
    Bankston's Auto Parts
    Bankston's Auto Parts
    Berry Bros. General Contractors, Inc.
    There are 142 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Magnolia Dredge & Dock, LLC
    P.O. Box 2422
    Mandeville, LA 70470
    ST. TAMMANY-LA
    985-778-0404
    Tax ID / EIN: xx-xxx0105

    Represented By

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

    Trustee

    Barbara Rivera-Fulton
    P.O. Box 19980
    New Orleans, LA 70179
    (504) 402-1220

    Represented By

    David J. Messina
    Chaffe McCall, LLP
    2300 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163-2300
    504-585-7055
    Fax : 504-544-6087
    Email: messina@chaffe.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 31 Rayne Property Investments, LLC 7 2:2024bk10183
    Dec 21, 2023 CRDW LLC 7 2:2023bk12182
    Aug 10, 2023 Map 6, Inc. dba ASAP Printing & Digital 7 2:2023bk11317
    Jun 8, 2023 Martin Energy LLC 7 2:2023bk10898
    Jan 5, 2023 MBA Enterprises, Inc. 7 2:2023bk10020
    Jun 26, 2019 Protocol Labs Inc. 7 2:2019bk11731
    Sep 16, 2014 Posh Cupcakery LLC 7 2:14-bk-12483
    Apr 1, 2013 Mid-City Realty, Inc. 7 2:13-bk-10833
    Apr 1, 2013 Clover Investments, Inc. 7 2:13-bk-10832
    Aug 14, 2012 Laporte Family Properties, LLC 11 2:12-bk-12435
    Jul 12, 2012 The Point Grill, LLC 7 2:12-bk-12070
    Jun 28, 2012 Sicily's, L.L.C. 11 2:12-bk-11945
    Jun 22, 2012 Sicily's Covington, L.L.C. 11 2:12-bk-11893
    Mar 12, 2012 Sicily's NOLA I, L.L.C. 11 2:12-bk-10717
    Feb 8, 2012 Lagniappe Home Accents, LLC 7 2:12-bk-10357