Welcome to BusinessBankruptcies.com!

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

Mega 4, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk12279
TYPE / CHAPTER
Voluntary / 11

Filed

8-29-18

Updated

9-13-23

Last Checked

9-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2018
Last Entry Filed
Aug 29, 2018

Docket Entries by Quarter

Aug 29, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717. Filed by Gregory Glasper. Chapter 11 Plan due by 12/27/2018. Disclosure Statement due by 12/27/2018. Declaration Regarding Electronic Filing due by 09/5/2018. Employee Income Record Due:09/12/2018. Schedule A/B due 09/12/2018. Schedule D due 09/12/2018. Schedule E/F due 09/12/2018. Schedule G due 09/12/2018. Schedule H due 09/12/2018. Statement of Financial Affairs due 09/12/2018. Summary of Assets and Liabilities due 09/12/2018. Incomplete Filings due by 09/12/2018. Chapter 11 Plan (Small Business) due by 02/25/2019. Last day to file Chapter 11 Plan (Small Business) due by 06/25/2019. Disclosure Statement due by 02/25/2019. Last Day to file Disclosure Statement due by 06/25/2019. (Shorty, Edwin) (Entered: 08/29/2018)
Aug 29, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-12279) [misc,volp11a] (1717.00). Receipt number 6344014, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/29/2018)
Aug 29, 2018 2 Amended Voluntary Petition Filed by Gregory Glasper (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gregory Glasper) (Shorty, Edwin) (Entered: 08/29/2018)
Aug 29, 2018 3 Certificate of Service Filed by Gregory Glasper (RE: (related document(s)2 Amended Voluntary Petiton filed by Debtor Gregory Glasper) (Shorty, Edwin) (Entered: 08/29/2018)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2018bk12279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 29, 2018
Type
voluntary
Terminated
Jun 5, 2020
Updated
Sep 13, 2023
Last checked
Sep 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New Orleans
    David C. McMillin
    Gregory Glasper
    Hope Federal Credit Union
    Internal Revenue Service
    Performant Recovery, Inc

    Parties

    Debtor

    Mega 4, LLC
    528 S Broad St.
    New Orleans, LA 70119
    ORLEANS-LA
    Tax ID / EIN: xx-xxx3548

    Represented By

    Edwin M. Shorty, Jr.
    650 Poydras Street
    Suite 2515
    New Orleans, LA 70130
    (504) 207-1370
    Fax : (504) 207-0850
    Email: EShorty@eshortylawoffice.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 #
    May 16, 2023 Brookwood Village LLC 11 3:2023bk10312
    May 12, 2023 Cox Operating, LLC 7 2:2023bk10734
    Jan 4, 2023 Alpha Technical Services, Inc. 7 2:2023bk10011
    Oct 7, 2019 Major Solutions & Services. LLC 7 2:2019bk12727
    Jul 31, 2019 Sucre, L.L.C. 7 2:2019bk12063
    Oct 25, 2017 Reilly-Benton Company, Inc. 7 2:17-bk-12870
    May 11, 2017 First NBC Bank Holding Company 11 2:17-bk-11213
    May 9, 2017 First Rate Investment Services, LLC 11 2:17-bk-11174
    Nov 10, 2016 New Orleans South Africa Connection Inc 7 2:16-bk-12779
    Oct 15, 2014 Louisiana Interests, Inc. 11 2:14-bk-12772
    Oct 15, 2014 800 Bourbon Street, LLC 11 2:14-bk-12770
    Jun 12, 2014 The New World Labor Force, L.L.C. 11 2:14-bk-11509
    Jun 12, 2014 The Paint Factory, L.L.C. 11 2:14-bk-11508
    May 20, 2014 La-Tex Water 2, LLC 7 2:14-bk-11257
    Mar 6, 2014 Majestic Finance, Inc. 7 2:14-bk-10479