Welcome to BusinessBankruptcies.com!

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

Northlake Moving and Storage, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-11783
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-15

Updated

9-13-23

Last Checked

8-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2015
Last Entry Filed
Aug 1, 2015

Docket Entries by Year

Jul 16, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Northlake Moving and Storage, Inc.. Declaration Regarding Electronic Filing due by 7/23/2015. Employee Income Record Due:07/30/2015. Schedule A due 07/30/2015. Schedule B due 07/30/2015. Schedule D due 07/30/2015. Schedule E due 07/30/2015. Schedule F due 07/30/2015. Schedule G due 07/30/2015. Schedule H due 07/30/2015. Statement of Financial Affairs due 07/30/2015. Summary of schedules due 07/30/2015. Incomplete Filings due by 07/30/2015. Chapter 11 Plan due by 11/13/2015. Disclosure Statement due by 11/13/2015. (Wallace, Phillip) (Entered: 07/16/2015)
Jul 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-11783) [misc,volp11a] (1717.00). Receipt number 5249978, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/16/2015)
Jul 16, 2015 2 Corporate Resolution Northlake Moving & Storage, Inc. Filed by Northlake Moving and Storage, Inc. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Northlake Moving and Storage, Inc.) (Wallace, Phillip) (Entered: 07/16/2015)
Jul 17, 2015 3 120 day order. Signed on 7/17/2015 (Lovely, C) (Entered: 07/17/2015)
Jul 17, 2015 4 Order Scheduling Status Conference. Signed on 7/17/2015 Status hearing to be held on 9/21/2015 at 02:30 PM at Hale Boggs Federal Building, Room 741, 500 Poydras Street. (Lovely, C) (Entered: 07/17/2015)
Jul 17, 2015 5 Affidavit Re: Filed by Northlake Moving and Storage, Inc. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Northlake Moving and Storage, Inc.) (Wallace, Phillip) (Entered: 07/17/2015)
Jul 19, 2015 6 BNC Certificate of Mailing - PDF Document(RE: (related document(s)3 120 day order) Notice Date 07/19/2015. (Admin.) (Entered: 07/19/2015)
Jul 19, 2015 7 BNC Certificate of Mailing - PDF Document(RE: (related document(s)4 Order Scheduling Status Conference) Notice Date 07/19/2015. (Admin.) (Entered: 07/19/2015)
Jul 20, 2015 8 Receipt of Declaration Re: Electronic Filing. (Whyte, K) (Entered: 07/20/2015)
Jul 20, 2015 9 Disclosure of Compensation of Attorney for Debtor Filed by Northlake Moving and Storage, Inc. (Attachments: # 1 Exhibit A # 2 Verification) (Wallace, Phillip) (Entered: 07/20/2015)
Jul 20, 2015 10 Application to Employ Phillip K. Wallace as Debtor's Counsel Filed by Phillip K. Wallace on behalf of Northlake Moving and Storage, Inc. (Attachments: # 1 Affidavit of Phillip K. Wallace # 2 Affidavit of Larry D. Terrell # 3 Exhibit A) (Wallace, Phillip) (Entered: 07/20/2015)
Jul 20, 2015 11 Notice of Hearing with Certificate of Service Application to Employ Phillip K. Wallace as Debtor's Counsel Filed by Northlake Moving and Storage, Inc. (RE: related document(s)10 Application to Employ filed by Debtor Northlake Moving and Storage, Inc.). Hearing scheduled for 8/25/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Wallace, Phillip) (Entered: 07/20/2015)
Jul 21, 2015 12 Ex Parte Motion for Authority to Amend Court Order to Revise Due Date of Debtor's Monthly Operating Report Filed by Phillip K. Wallace on behalf of Northlake Moving and Storage, Inc. (Wallace, Phillip) (Entered: 07/21/2015)
Jul 22, 2015 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 8/24/2015 at 02:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 07/22/2015)
Jul 24, 2015 13 Motion for Authority to Continue Employment and Compensate Employees Filed by Phillip K. Wallace on behalf of Northlake Moving and Storage, Inc. (Attachments: # 1 Exhibit A # 2 Verification) (Wallace, Phillip) (Entered: 07/24/2015)
Jul 24, 2015 14 Notice of Hearing with Certificate of Service Motion for Authority to Continue Employment and Compensate Employees Filed by Northlake Moving and Storage, Inc. (RE: related document(s)13 Motion for Authority filed by Debtor Northlake Moving and Storage, Inc.). Hearing scheduled for 8/25/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Wallace, Phillip) (Entered: 07/24/2015)
Jul 24, 2015 15 Motion for Authority To Continue Employment and Compensation of Insider Filed by Phillip K. Wallace on behalf of Northlake Moving and Storage, Inc. (Attachments: # 1 Verification) (Wallace, Phillip) (Entered: 07/24/2015)
Jul 24, 2015 16 Notice of Hearing with Certificate of Service Motion for Authority to Continue Employment and Compensate Insider Filed by Northlake Moving and Storage, Inc. (RE: related document(s)15 Motion for Authority filed by Debtor Northlake Moving and Storage, Inc.). Hearing scheduled for 8/25/2015 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Wallace, Phillip) (Entered: 07/24/2015)
Jul 28, 2015 17 Order Granting Motion For Authority. IT IS FURTHER ORDERED that movant shall serve this order 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 within three (3) days. (RE: related document(s)12 Motion for Authority filed by Debtor Northlake Moving and Storage, Inc.) Signed on 7/27/2015. (Lovely, C) (Entered: 07/28/2015)

There are 5 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 Eastern Bankruptcy Court
Case number
2:15-bk-11783
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Jul 16, 2015
Type
voluntary
Terminated
Jan 17, 2017
Updated
Sep 13, 2023
Last checked
Aug 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Internal Revenue Service
    Whitney Bank
    Whitney National Bank

    Parties

    Debtor

    Northlake Moving and Storage, Inc.
    P. O. Box 1446
    Covington, LA 70433
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx2941

    Represented By

    Phillip K. Wallace
    4040 Florida Street
    Suite 203
    Mandeville, LA 70448
    (985) 624-2824
    Fax : (985) 624-2823
    Email: PhilKWall@aol.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 #
    Sep 8, 2023 Assessure Systems LLC 7 2:2023bk11533
    Jan 22, 2021 Academy Drive Development LLC 11 2:2021bk10087
    Nov 19, 2019 Interim Healthcare of Southeast Louisiana, Inc 11 2:2019bk13127
    Sep 20, 2019 Mesa Gulf Coast, LLC parent case 7 2:2019bk12533
    Sep 20, 2019 Tchefuncte Natural Resources, LLC parent case 11 2:2019bk12532
    Sep 20, 2019 TNR Holdings, LLC 7 2:2019bk12531
    Aug 30, 2017 Mardi Gras Pipeline, LLC 7 2:17-bk-12302
    Sep 16, 2016 Behrens & Associates Real Estate, LLC 7 2:16-bk-12286
    Oct 5, 2015 The Alex of Metairie, LLC 11 2:15-bk-12555
    Feb 27, 2013 GEK&G LLC dba Georgies English Kitchen & Garden 7 2:13-bk-10466
    Nov 26, 2012 KAK LLC 11 2:12-bk-13490
    Nov 20, 2012 The English Tea Room, LLC. 11 2:12-bk-13451
    Jul 19, 2012 Legacy Restaurant Group, LLC 7 2:12-bk-12150
    Nov 30, 2011 Omni Storage VI, L.L.C. 11 3:11-bk-11875
    Nov 10, 2011 Omni Storage VI, L.L.C. 11 2:11-bk-13711