Welcome to BusinessBankruptcies.com!

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

Nxxio, Llc

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk11747
TYPE / CHAPTER
Voluntary / 7

Filed

7-6-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2018
Last Entry Filed
Aug 7, 2018

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Jul 12, 2018 5 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)4 Application to Employ filed by Trustee Ronald J. Hof) (Stewart, Paul) (Entered: 07/12/2018)
Jul 12, 2018 6 **Disregard - (See Doc 9)** Motion to Extend Time To Enlarge the § 365(d)(1) Deadline Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Ronald J. Hof (Stewart, Paul) Modified to edit text on 7/12/2018 (McIlwain, A.) (Entered: 07/12/2018)
Jul 12, 2018 7 Notice of Hearing Filed by Ronald J. Hof (RE: related document(s)6 Motion to Extend Time filed by Trustee Ronald J. Hof). Hearing scheduled for 9/5/2018 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Stewart, Paul). Related document(s) 9 Motion to Extend Time To Enlarge the § 365(d)(1) Deadline filed by Trustee Ronald J. Hof. Modified to add link on 7/12/2018 (McIlwain, A.). (Entered: 07/12/2018)
Jul 12, 2018 8 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)6 Motion to Extend Time filed by Trustee Ronald J. Hof, 7 Notice of Hearing filed by Trustee Ronald J. Hof) (Stewart, Paul) (Entered: 07/12/2018)
Jul 12, 2018 9 Motion to Extend Time To Enlarge the § 365(d)(1) Deadline Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Ronald J. Hof (Stewart, Paul) (Entered: 07/12/2018)
Jul 13, 2018 10 Declaration Under Penalty of Perjury for Non-individual Debtors Regarding Electronic Filing Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/13/2018)
Jul 16, 2018 11 Order Granting Application to Employ 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)4 Application to Employ filed by Trustee Ronald J. Hof) Signed on July 16, 2018. (McIlwain, A.) (Entered: 07/16/2018)
Jul 16, 2018 12 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)11 Order on Application to Employ) (Stewart, Paul) (Entered: 07/16/2018)
Jul 20, 2018 13 Notice of Appearance and Request for Notice Filed by Rudy J. Cerone on behalf of Alianza Network, Inc.. (Cerone, Rudy) (Entered: 07/20/2018)
Jul 20, 2018 14 Notice of Appearance and Request for Notice Filed by Sarah E. Edwards on behalf of Alianza Network, Inc.. (Edwards, Sarah) (Entered: 07/20/2018)
Show 10 more entries
Jul 26, 2018 24 Statement of Financial Affairs for Non-Individual Filed by NXXIO, LLC (RE: (related document(s)22 Order on Motion to Extend Time to File Schedules) (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 25 Schedule A/B: Property for Non-Individual Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 26 Schedule D: Non-Individual- Creditors Having Claims Secured by Property Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 27 Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 28 Schedule G: Non-Individual- Executory Contracts and Unexpired Leases Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 29 Schedule H: Non-Individual- Codebtors Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 30 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by NXXIO, LLC (Ralston, Christopher) (Entered: 07/26/2018)
Jul 26, 2018 31 Summary of Assets and Liabilities Schedules for Non-Individual Filed by NXXIO, LLC (RE: (related document(s)22 Order on Motion to Extend Time to File Schedules) (Ralston, Christopher) (Entered: 07/26/2018)
Jul 31, 2018 32 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 11/1/2018. (Hof, Ronald) (Entered: 07/31/2018)
Jul 31, 2018 33 Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 32 ). (ADI) (Entered: 07/31/2018)

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 Eastern Bankruptcy Court
Case number
2:2018bk11747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Jul 6, 2018
Type
voluntary
Terminated
Jun 9, 2020
Updated
Sep 13, 2023
Last checked
Aug 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adobe Systems Incorporated
    Alianza Network, Inc.
    American Express
    Avality
    Bernich, Kyle
    Buckner, Nick
    Crane, Angela
    Discovery Laboratory / Provecta
    DocuSign
    Holmes, Greg
    Hughes, Stephen
    Kushner LaGraize
    Langley, Jeremy
    Louisiana Department of Revenue
    Manuel, Wilbur
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NXXIO, LLC
    1705 Montgomery Street
    Mandeville, LA 70448
    ORLEANS-LA
    Tax ID / EIN: xx-xxx9160
    aka The Prometheus Group, LLC

    Represented By

    Christopher K. Ralston
    Phelps Dunbar, LLP
    Canal Place
    365 Canal Street
    Suite 2000
    New Orleans, LA 70130-6534
    504 566-1311
    Fax : 504 568-9130
    Email: ralstonc@phelps.com

    Trustee

    Ronald J. Hof
    9905 Jefferson Hwy.
    River Ridge, LA 70123
    (504) 305-1591

    Represented By

    Paul Douglas Stewart, Jr.
    Stewart Robbins & Brown, LLC
    301 Main Street
    Suite 1640
    P. O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: dstewart@stewartrobbins.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 #
    Jan 29, 2023 ARICI DD LLC 11V 2:2023bk10130
    Feb 23, 2022 Riverview Apartments, LLC 11 2:2022bk10176
    Jan 27, 2022 Washington Place, LLC 11 2:2022bk10086
    Jan 27, 2022 Forest Park Apartments, LLC 11 2:2022bk10085
    Jan 27, 2022 Westbank Holdings, LLC 11 2:2022bk10082
    May 3, 2021 UTC Laboratories, LLC 11V 2:2021bk10609
    Sep 1, 2020 ABC South Consulting and Construction, L.L.C. 7 2:2020bk11543
    Jul 22, 2020 Emergency Responder Info Net, Inc. 7 2:2020bk11307
    Mar 4, 2020 Bellus Development Group, LLC 11V 2:2020bk10483
    Jun 19, 2019 ABC South Consulting and Construction, L.L.C. 11 2:2019bk11650
    Sep 15, 2017 Southeast Property Group, LLC 11 2:17-bk-12468
    Apr 23, 2017 FlyGLO, LLC 11 2:17-bk-11015
    Apr 10, 2017 309 Baronne St., L.L.C. 11 2:17-bk-10888
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23732
    Oct 28, 2013 Brennan's Inc. 7 2:13-bk-12985