Welcome to BusinessBankruptcies.com!

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

MB Industries, L.L.C.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
5:14-bk-12416
TYPE / CHAPTER
Involuntary / 11

Filed

10-2-14

Updated

4-19-22

Last Checked

3-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2018
Last Entry Filed
Sep 3, 2018

Docket Entries by Year

There are 768 older docket entries.

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

login purchase single case subscribe now

Nov 23, 2016 650 Notice of Withdrawal (Re: 593 Objection to Claim) of Ford Motor Credit Company, LLC, Claim No. 11 with Certificate of Service (Attachments: # 1 Creditor Matrix) Filed by John S. Hodge on behalf of MB Industries, LLC, Liquidating Trust (Hodge, John) (Entered: 11/23/2016)
Nov 24, 2016 651 BNC Certificate of Mailing - PDF Document. (related document(s): 647 Order on Motion to Appear pro hac vice). Notice Date 11/23/2016. (Admin.) (Entered: 11/24/2016)
Nov 28, 2016 652 Order Granting Objection to Claim 62 (Re: 604 Objection to Claim) Filed on 11/24/2016 (jene) (Entered: 11/28/2016)
Nov 28, 2016 653 Order Granting Objection to Claim 4 (Re: 589 Objection to Claim) Filed on 11/24/2016 (jene) (Entered: 11/28/2016)
Nov 28, 2016 654 Order Granting Objection to Claim 5 (Re: 590 Objection to Claim) Filed on 11/24/2016 (jene) (Entered: 11/28/2016)
Nov 28, 2016 655 Order Granting Objection to Claim 6 (Re: 591 Objection to Claim) Filed on 11/24/2016 (jene) (Entered: 11/28/2016)
Dec 1, 2016 656 BNC Certificate of Mailing - PDF Document. (related document(s): 652 Order Granting Objection to Claim). Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
Dec 1, 2016 657 BNC Certificate of Mailing - PDF Document. (related document(s): 653 Order Granting Objection to Claim). Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
Dec 1, 2016 658 BNC Certificate of Mailing - PDF Document. (related document(s): 654 Order Granting Objection to Claim). Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
Dec 1, 2016 659 BNC Certificate of Mailing - PDF Document. (related document(s): 655 Order Granting Objection to Claim). Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
Show 10 more entries
Apr 10, 2018 Terminated Attorney Frances Ellen Hewitt (Re: 669 Order on Motion to Withdraw as Attorney) (mitc) (Entered: 04/10/2018)
Apr 13, 2018 670 BNC Certificate of Mailing - PDF Document. (related document(s): 669 Order on Motion to Withdraw as Attorney). Notice Date 04/12/2018. (Admin.) (Entered: 04/13/2018)
Jun 29, 2018 671 Notice on (i) Intent of John S. Hodge to Resign as Liquidating Trustee of the MB Industries, LLC Liquidating Trust and (ii) Appointment of Seth M. Moyers as Successor Trustee, with certificate of service attached (Attachments: # 1 Exhibit Matrix) Filed by John S. Hodge on behalf of MB Industries, LLC, Liquidating Trust (Hodge, John) (Entered: 06/29/2018)
Jul 5, 2018 672 Monthly Operating Report for Filing Period 2nd Quarter 2018 Filed by John S. Hodge on behalf of MB Industries, LLC, Liquidating Trust (Hodge, John) (Entered: 07/05/2018)
Jul 10, 2018 673 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Seth Moyers on behalf of MB Industries, LLC, Liquidating Trust (Moyers, Seth) (Entered: 07/10/2018)
Aug 20, 2018 674 Report of Final Accounting of monies and assets received, disbursed, and held during the term of office of by John S. Hodge as Trustee for the MB Industries, LLC Liquidating Trust Filed by John S. Hodge on behalf of MB Industries, LLC, Liquidating Trust (Attachments: # 1 Exhibit Operating Statement # 2 Exhibit Recipts and Disbursements # 3 Exhibit Ledger Report) (Hodge, John) w/certificate of service. Modified on 8/20/2018 (jrro). (Entered: 08/20/2018)
Aug 24, 2018 Involvement of Judge Jeffrey P. Norman is hereby terminated. This case is hereby assigned to Judge John S. Hodge effective August 20, 2018 (ADIclerk). (Entered: 08/24/2018)
Aug 27, 2018 675 Order of Recusal by Judge John S. Hodge. Referred to Chief Judge for reassignment. Filed on 8/27/2018 (jene) (Entered: 08/27/2018)
Aug 28, 2018 Disposition of Adversary 15AP-1018 - Withdrawal of Reference. (jene) (Entered: 08/28/2018)
Aug 28, 2018 Adversary Case 15AP-1018 - Closed. (jene) (Entered: 08/28/2018)

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 Western Bankruptcy Court
Case number
5:14-bk-12416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John S. Hodge
Chapter
11
Filed
Oct 2, 2014
Type
involuntary
Terminated
Aug 31, 2018
Converted
Nov 6, 2014
Updated
Apr 19, 2022
Last checked
Mar 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B. Slattery Johnson, Jr.
    B. Slattery Johnson, Jr.
    Hallwood Financial Limited
    Hallwood Financial Limited
    Hallwood Modular Building, L.L.C.
    Hallwood Modular Building, L.L.C.
    John Nickelson
    John Nickelson
    M. Thomas Arceneaux
    M. Thomas Arceneaux
    MB Industries, L.L.C.
    Office of U.S. Trustee
    Office of US Trustee
    Recovery Management Systems Corporation
    Stuart C. Irby Company

    Parties

    Debtor

    MB Industries, L.L.C.
    601 Benton Kelly Street
    Shreveport, LA 71106
    CADDO-LA
    318-550-0620
    Tax ID / EIN: xx-xxx3025

    Represented By

    John S. Hodge
    P. O. Box 21990
    Shreveport, LA 71120-1990
    (318) 226-9100
    Fax : 318-424-5128
    Email: jhodge@wwmlaw.com
    R. Joseph Naus
    Wiener, Weiss & Madison
    P.O. Box 21990
    Shreveport, LA 71120-1990
    (318) 213-9244
    Fax : (318) 424-5128
    Email: rjnaus@wwmlaw.com

    Petitioning Creditor

    Hallwood Financial Limited
    24 Ave Princesse Grace
    Monte Carlo 98000
    Monaco

    Represented By

    M. Thomas Arceneaux
    Blanchard, Walker, O'Quin & Roberts
    PO Drawer 1126
    Shreveport, LA 71163-1126
    (318) 221-6858
    Fax : (318) 227-2967
    Email: tarceneaux@bwor.com
    B. Slattery Johnson, Jr.
    333 Texas Street, Suite 700
    Shreveport, LA 71101
    (318) 934-0237
    Fax : (318) 227-2967
    Email: sjohnson@bwor.com
    Robert W. Johnson
    P.O. Drawer 1126
    Shreveport, LA 71163
    (318) 221-6858
    Fax : 318-227-2967
    Email: rjohnson@bwor.com
    Timothy R. Wynn
    Blanchard, Walker, O'Quin & Roberts
    333 Texas Street - Suite 700
    Shreveport, LA 71163
    (318) 221-6858
    Fax : (318) 227-2967
    Email: twynn@bwor.com

    Petitioning Creditor

    Hallwood Modular Buildings, L.L.C.
    3710 Rawlins #1500
    Dallas, TX 75219

    Represented By

    M. Thomas Arceneaux
    (See above for address)
    B. Slattery Johnson, Jr.
    (See above for address)
    Robert W. Johnson
    (See above for address)
    Timothy R. Wynn
    (See above for address)

    Petitioning Creditor

    Daily Equipment Company Inc.
    P.O. Box 98209
    Jackson, MS 39298

    Represented By

    John Nickelson
    Nickelson Law, PLLC
    400 Travis Street, Suite 300
    Shreveport
    LA
    71101
    (318)200-0673
    Fax : (318)300-4762
    John C. Nickelson
    Nickelson Law PLLC
    400 Travis Street, Suite 330
    Shreveport, LA 71101
    (318) 200-0673
    Fax : (318) 300-4762
    Email: john.nickelson@nickelsonlaw.com

    Petitioning Creditor

    Stuart C. Irby Company
    815 S. President Street
    Jackson, MS 39211

    Represented By

    S. Ault Hootsell
    Butler Snow LLP
    201 St. Charles Avenue
    New Orleans, LA 70170-3310
    (504) 299-7700
    Fax : (504) 299-7701
    Email: ault.hootsell@butlersnow.com
    Jordan B. Monsour
    Butler Snow, LLP
    201 St. Charles, Suite 3310
    New Orleans, LA 70170
    (504)299-7700
    Fax : (504)299-7701

    Trustee

    DIP

    U.S. Trustee

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

    Represented By

    Richard Drew
    U. S. Trustee
    300 Fannin Street, Room 3196
    Shreveport, LA 71101
    (318) 676-3484
    Fax : (318) 676-3212
    Email: richard.drew@usdoj.gov
    Frances Ellen Hewitt
    300 Fannin Street #3196
    Shreveport, LA 71101
    (318) 676-3456
    TERMINATED: 04/10/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 7, 2023 American Screening, LLC 11 5:2023bk10350
    Aug 20, 2021 Industrial Sheet Metal, LLC 7 5:2021bk10655
    Jun 3, 2019 O'BENCO IV, LP 11 6:2019bk60384
    Jun 29, 2018 AA Productions, LLC 11 5:2018bk11001
    Dec 12, 2017 Bushco, LLC 7 5:2017bk12000
    Jul 14, 2017 Forward Resources, LLC 7 5:17-bk-11077
    Mar 2, 2017 Industrial Sheet Metal, LLC 7 5:17-bk-10329
    Nov 23, 2015 Clarke's Allied, Inc 11 5:15-bk-12164
    Mar 24, 2014 Wright's Sound Gallery, Inc. 7 5:14-bk-10668
    Jun 24, 2013 Ashley Medical Equipment & Supplies, Inc. 7 5:13-bk-11522
    May 24, 2013 Sewell Brothers Land Company, LLC 11 5:13-bk-11260
    Apr 15, 2013 The SCOOTER Store - Shreveport, L.L.C. 11 1:13-bk-10965
    Mar 26, 2013 South Shreveport Mobile Villa, Inc. 11 5:13-bk-10704
    Jul 10, 2012 Xpand Development LLC 7 5:12-bk-11783
    May 4, 2012 American Home Medical Equipment, Inc. 11 5:12-bk-11117