Welcome to BusinessBankruptcies.com!

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

New Louisiana Holdings, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:14-bk-50756
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-14

Updated

9-13-23

Last Checked

4-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2016
Last Entry Filed
Apr 25, 2016

Docket Entries by Year

There are 1179 older docket entries.

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

login purchase single case subscribe now

Mar 5, 2016 1126 BNC Certificate of Mailing - PDF Document. (related document(s): 1124 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 03/04/2016. (Admin.) (Entered: 03/05/2016)
Mar 8, 2016 1127 Motion to Withdraw Attorney Filed by Sonya D. Ryland on behalf of Valentina Kurtow (Attachments: # 1 Exhibit Letter from Darrigo, Diaz & Jimenez # 2 Exhibit Email from Darrigo, Diaz and Jimenez) (Ryland, Sonya) (Entered: 03/08/2016)
Mar 8, 2016 1128 Certificate of Service (Re: 1127 Motion to Withdraw Attorney) Filed by Sonya D. Ryland on behalf of Valentina Kurtow (Ryland, Sonya) (Entered: 03/08/2016)
Mar 9, 2016 1129 Motion to Withdraw/Dismiss Document (Re: 494 Motion for Authorization to Implement Certain Procedures to Employ and Compensate Professionals in the Ordinary Course of Business with Certificate of Service Filed by Jan Marie Hayden on behalf of New Louisiana Holdings, LLC) with Certificate of Service Filed by Jan Marie Hayden on behalf of New Louisiana Holdings, LLC (Hayden, Jan) (Entered: 03/09/2016)
Mar 10, 2016 1130 Eighth Stipulated Order Regarding Supplemental DIP Order (Re: 437 Debtors' Supplemental Motion for Final Order (A) Reaffirming Final DIP Order; (B) Dismissing Motion for Reconsideration; (C) Authorizing the Use of the DIP Facility, Amendments to the DIP Credit Agreement and Execution of Supplemental DIP Agreements; and (D) Granting Additional Security Interests and Superpriority Claims Pursuant to Sections 361(2), 363(e), 364(c) and (d) and 507 of the Bankruptcy Code and Bankruptcy Rules 4001(b) and (c) , 549 Order on Miscellaneous Motion) Filed on 3/9/2016 (laur) 1084 Seventh Stipulated Order) Filed on 3/9/2016 (laur) (Entered: 03/10/2016)
Mar 13, 2016 1131 BNC Certificate of Mailing - PDF Document. (related document(s): 1130 Order). Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016)
Mar 15, 2016 1132 Support Document to (Re: 424 Application to Employ) First Supplemental Declaration of Brian Ryniker Filed by Rudy J. Cerone on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC (Cerone, Rudy) (Entered: 03/15/2016)
Mar 15, 2016 1133 Order Granting (Re: 1127 Motion to Withdraw Attorneys Greg Gouner & Sonya D. Ryland filed by Creditor Valentina Kurtow) (laur) (Entered: 03/15/2016)
Mar 15, 2016 Terminated Attorney Greg Gouner and Sonya D. Ryland (laur) (Entered: 03/15/2016)
Mar 15, 2016 1134 Order Granting (Re: 1129 Motion to Withdraw Motion for Authorization to Implement Certain Procedures to Employ and Compensate Professionals in the Ordinary Course of Business filed by Debtor New Louisiana Holdings, LLC) (laur) (Entered: 03/15/2016)
Show 10 more entries
Mar 18, 2016 1145 BNC Certificate of Mailing - PDF Document. (related document(s): 1134 Order on Application to Withdraw/Dismiss Document). Notice Date 03/17/2016. (Admin.) (Entered: 03/18/2016)
Mar 18, 2016 1146 Notice on Request to be Removed from Service List and Electronic Notices Filed by Michael D. Warner on behalf of Highland Park CDO I, Ltd. (Warner, Michael) (Entered: 03/18/2016)
Mar 18, 2016 Terminated Attorney Ilana Volkov and Michael D. Warner (Re: 1146 Notice) (laur) (Entered: 03/18/2016)
Mar 20, 2016 1147 BNC Certificate of Mailing - PDF Document. (related document(s): 1142 Order on Application for Compensation/Administrative Expense). Notice Date 03/19/2016. (Admin.) (Entered: 03/20/2016)
Mar 31, 2016 1148 Monthly Operating Report for Filing Period February 1, 2016 through February 29, 2016 Louisiana Debtors' February 2016 Monthly Operating Report Filed by Patrick J. Neligan Jr. on behalf of New Louisiana Holdings, LLC (Neligan, Patrick) (Entered: 03/31/2016)
Mar 31, 2016 1149 Monthly Operating Report for Filing Period February 1, 2016 through February 29, 2016 Palm Garden Debtors' February 2016 Monthly Operating Report Filed by Patrick J. Neligan Jr. on behalf of New Louisiana Holdings, LLC (Neligan, Patrick) (Entered: 03/31/2016)
Mar 31, 2016 1150 Monthly Operating Report for Filing Period February 1, 2016 through February 29, 2016 Cypress Health Care Management, LLC February 2016 Monthly Operating Report Filed by Patrick J. Neligan Jr. on behalf of New Louisiana Holdings, LLC (Neligan, Patrick) (Entered: 03/31/2016)
Mar 31, 2016 1151 Monthly Operating Report for Filing Period February 1, 2016 through February 29, 2016 Cypress Health Care Holdings, LLC February 2016 Monthly Operating Report Filed by Patrick J. Neligan Jr. on behalf of New Louisiana Holdings, LLC (Neligan, Patrick) (Entered: 03/31/2016)
Mar 31, 2016 1152 Monthly Operating Report for Filing Period February 1, 2016 through February 29, 2016 Palm Terrace Debtors' February 2016 Monthly Operating Report Filed by Patrick J. Neligan Jr. on behalf of New Louisiana Holdings, LLC (Neligan, Patrick) (Entered: 03/31/2016)
Mar 31, 2016 1153 Monthly Operating Report for Filing Period February 1, 2016 through February 29, 2016 Georgia Debtors' February 2016 Monthly Operating Report Filed by Patrick J. Neligan Jr. on behalf of New Louisiana Holdings, LLC (Neligan, Patrick) (Entered: 03/31/2016)

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
4:14-bk-50756
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Jun 25, 2014
Type
voluntary
Terminated
May 26, 2022
Updated
Sep 13, 2023
Last checked
Apr 26, 2016

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
80022v.1
ASAP Court Reporting Services
AT&T
Cavins Auto Repair
CHG Legal Group
Choice Copy Service
Haydel Consulting Services
Keane Care, Inc.
Medline Industries
Metlaw/Hyatt Legal Plans
My Innerview
Omnicare Pharmacy
Phelps Dunbar
Pitney Bowes Global Financial
Pitney Bowes, Inc.
There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

New Louisiana Holdings, LLC
2851 Johnson Street
PMB 1806
Lafayette, LA 70503
LAFAYETTE-LA
Tax ID / EIN: xx-xxx9925

Represented By

H. Kent Aguillard
P.O. Drawer 391
Eunice, LA 70535
(337) 457-9331
Email: kaguillard@yhalaw.com
Katie L. Dysart
Baker Donnelson
201 St. Charles Avenue, Suite 3600
New Orleans, LA 70170
(504) 566-5200
Fax : (504) 636-4000
Email: kdysart@bakerdonelson.com
John D. Gaither
Neligan Foley, LLP
325 N. St. Paul, Ste 3600
Dallas, TX 75201
214-840-5300
Fax : 214-840-5301
Email: jgaither@neliganlaw.com
Jan Marie Hayden
Baker Donelson
201 St. Charles Avenue, 36th Floor
New Orleans, LA 70170
(504) 566-8645
Fax : (504) 585-6945
Email: jhayden@bakerdonelson.com
James Muenker
Neligan Foley, LLC
325 N. St. Paul, Suite 3600
Dallas, TX 75201
214-840-5300
Fax : 214-840-5301
Email: jmuenker@neliganlaw.com
Patrick J. Neligan, Jr.
325 N. St. Paul, Ste. 3600
Dallas, TX 75201
(214) 840-5300
Fax : (214) 840-5301
Email: pneligan@neliganlaw.com

Trustee

DIP

Represented By

Jan Marie Hayden
(See above for address)
Patrick J. Neligan, Jr.
(See above for address)

U.S. Trustee

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

Represented By

Gail Bowen McCulloch
300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: gail.mcculloch@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 28, 2022 Atkinson Creative Construction, LLC 7 4:2022bk50277
Feb 12, 2021 Listo Way Group, LLC 11V 4:2021bk50075
Nov 1, 2019 MVP Health Group, LLC 7 4:2019bk51304
Sep 25, 2019 Rovig Minerals, Inc. 11 4:2019bk51133
Aug 27, 2019 Urgent Dental Care, LLC 7 4:2019bk51018
Mar 11, 2019 Palmer Construction, LLC 7 4:2019bk50292
Aug 1, 2018 18 Audubon Place, LLC 11 4:2018bk50960
Apr 11, 2018 Blue Collar Enterprises, LLC 11 4:2018bk50447
Aug 10, 2015 Samco Oil, LLC 11 4:15-bk-50986
May 13, 2014 Ramdrill, L.L.C. 7 4:14-bk-50577
May 13, 2014 Ramco Directional Drilling, Inc. 7 4:14-bk-50580
Feb 7, 2014 Svelte, LLC 7 4:14-bk-50126
Jan 15, 2014 Investors Petroleum Consultants, Inc. 7 4:14-bk-50043
Mar 12, 2012 T.A.P.S. International, Inc. 7 4:12-bk-50270
Oct 25, 2011 Wentworth Construction, LLC 11 4:11-bk-51513