Welcome to BusinessBankruptcies.com!

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

Mattiemase Properties, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-10094
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-14

Updated

9-13-23

Last Checked

1-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2014
Last Entry Filed
Jan 18, 2014

Docket Entries by Year

Jan 17, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213. Filed by Mattiemase Properties, L.L.C.. Chapter 11 Plan due by 05/19/2014. Disclosure Statement due by 05/19/2014. Declaration Regarding Electronic Filing due by 1/24/2014. (Cameron, D.) (Entered: 01/17/2014)
Jan 17, 2014 2 Corporate Resolution Filed by Mattiemase Properties, L.L.C. (Cameron, D.) (Entered: 01/17/2014)
Jan 17, 2014 3 Statement of Corporate Ownership filed. Filed by Mattiemase Properties, L.L.C. (Cameron, D.) (Entered: 01/17/2014)
Jan 17, 2014 4 Motion to Enroll Counsel D. Bruce Cameron as Debtor's counsel Filed by D. Bruce Cameron on behalf of Mattiemase Properties, L.L.C. (Attachments: # 1 Affidavit Affidavit of Proposed Attorney) (Cameron, D.) (Entered: 01/17/2014)
Jan 17, 2014 5 Certificate of Service Filed by Mattiemase Properties, L.L.C. (RE: (related document(s)4 Motion to Enroll Counsel filed by Debtor Mattiemase Properties, L.L.C.) (Attachments: # 1 Exhibit creditor matrix) (Cameron, D.) (Entered: 01/17/2014)
Jan 18, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-10094) [misc,volp11a] (1213.00). Receipt number 4711346, amount $1213.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:14-bk-10094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Jan 17, 2014
Type
voluntary
Terminated
Aug 4, 2014
Updated
Sep 13, 2023
Last checked
Jan 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Investar Bank
    Louisiana Department Of Revenue
    Maurice C. Trippi
    Tax Collector Parish Of St. Tammany

    Parties

    Debtor

    Mattiemase Properties, L.L.C.
    78 Riverdale Drive
    Covington, LA 70433
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx8363

    Represented By

    D. Bruce Cameron
    1290 Seventh Street
    Suite 5
    Slidell, LA 70458
    (985) 847-1054
    Fax : (985) 847-1365
    Email: bruce@cameronlawfirm.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 #
    Aug 11, 2021 Crown's Adventures at Sea, Inc. 7 2:2021bk11056
    May 19, 2020 HOS de Mexico II, S. de R.L. de C.V. parent case 11 4:2020bk32689
    May 19, 2020 Hornbeck Offshore Trinidad & Tobago, LLC parent case 11 4:2020bk32687
    May 19, 2020 Hornbeck Offshore Transportation LLC parent case 11 4:2020bk32686
    May 19, 2020 Hornbeck Offshore Operators, LLC parent case 11 4:2020bk32684
    May 19, 2020 Hornbeck Offshore Navegacao, Ltda. parent case 11 4:2020bk32683
    May 19, 2020 HOI Holding, LLC parent case 11 4:2020bk32681
    May 19, 2020 Energy Services Puerto Rico, LLC parent case 11 4:2020bk32680
    May 19, 2020 Hornbeck Offshore Services, Inc. 11 4:2020bk32679
    Feb 5, 2020 Lucas Construction Group, Inc. 11 2:2020bk10282
    Aug 1, 2017 Maybelle Beverly Family Trust 11 2:17-bk-12037
    Nov 3, 2015 Uncle Sam's Moving Corps, LLC 7 2:15-bk-12879
    Jul 6, 2015 Newman Comprehensive OB/GYN, LLC 7 2:15-bk-11677
    Jan 10, 2014 S&S Moving, Inc. 7 2:14-bk-10048
    Dec 13, 2012 Victory Tubulars, LLC 7 2:12-bk-13693