Welcome to BusinessBankruptcies.com!

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

O.D.W. Enterprises, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-10367
TYPE / CHAPTER
Voluntary / 11

Filed

2-16-15

Updated

9-13-23

Last Checked

3-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2015
Last Entry Filed
Feb 27, 2015

Docket Entries by Year

Feb 16, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by O.D.W. Enterprises, Inc.. Declaration Regarding Electronic Filing due by 2/23/2015. Employee Income Record Due:03/2/2015. Schedule A due 03/2/2015. Schedule B due 03/2/2015. Schedule D due 03/2/2015. Schedule E due 03/2/2015. Schedule F due 03/2/2015. Schedule G due 03/2/2015. Schedule H due 03/2/2015. Statement of Financial Affairs due 03/2/2015. Summary of schedules due 03/2/2015. Incomplete Filings due by 03/2/2015. Chapter 11 Plan due by 06/16/2015. Disclosure Statement due by 06/16/2015. (Congeni, Leo) (Entered: 02/16/2015)
Feb 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10367) [misc,volp11a] (1717.00). Receipt number 5102377, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/16/2015)
Feb 18, 2015 2 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Leo D. Congeni on behalf of O.D.W. Enterprises, Inc. (Congeni, Leo) (Entered: 02/18/2015)
Feb 18, 2015 3 120 day order Signed on 2/18/15 (Lew, K) (Entered: 02/18/2015)
Feb 18, 2015 4 Order Transferring Case Judge Assignment, Involvement of Elizabeth W. Magner Terminated Judge Jerry A. Brown assigned to the case. Signed on 2/18/15 (Lew, K) (Entered: 02/18/2015)
Feb 18, 2015 5 Application to Employ Application for Interim and Final Relief Authorizing Employment of Counsel Pursuant to Federal Rule of Bankruptcy Procedure 2014 and 11 U.S.C. Section 327(a) Leo D. Congeni as Attorney Filed by Leo D. Congeni on behalf of O.D.W. Enterprises, Inc. (Attachments: # 1 Exhibit Declaration of Proposed Attorney) (Congeni, Leo) (Entered: 02/18/2015)
Feb 18, 2015 6 Certificate of Service on Application to Employ Counsel Filed by O.D.W. Enterprises, Inc. (RE: (related document(s)5 Application to Employ filed by Debtor O.D.W. Enterprises, Inc.) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 02/18/2015)
Feb 18, 2015 7 Certificate of Service Filed by O.D.W. Enterprises, Inc. (RE: (related document(s)2 Motion for Continuation of Utility Service filed by Debtor O.D.W. Enterprises, Inc.) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 02/18/2015)
Feb 18, 2015 8 Notice of Appearance and Request for Notice Filed by Stephen C. Polito on behalf of Jeff Davis Bank & Trust Company. (Polito, Stephen) (Entered: 02/18/2015)
Feb 18, 2015 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 3/17/2015 at 02:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 02/18/2015)
Show 4 more entries
Feb 20, 2015 13 BNC Certificate of Mailing - PDF Document(RE: (related document(s)3 120 day order) Notice Date 02/20/2015. (Admin.) (Entered: 02/20/2015)
Feb 20, 2015 14 BNC Certificate of Mailing - PDF Document(RE: (related document(s)4 Order Transferring Case Judge Assignment) Notice Date 02/20/2015. (Admin.) (Entered: 02/20/2015)
Feb 22, 2015 15 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 02/22/2015. (Admin.) (Entered: 02/22/2015)
Feb 23, 2015 16 Interim Order Signed on 2/23/15 (RE: related document(s)2 Motion for Continuation of Utility Service filed by Debtor O.D.W. Enterprises, Inc.) Hearing scheduled for 3/18/2015 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Lew, K) (Entered: 02/23/2015)
Feb 23, 2015 Corrective Deficiency Satisfied(RE: (related document(s) 12 Notice of Deficiency) (Lew, K) (Entered: 02/23/2015)
Feb 23, 2015 17 Certificate of Service Filed by O.D.W. Enterprises, Inc. (RE: (related document(s)16 Interim Order) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 02/23/2015)
Feb 23, 2015 18 Receipt of Declaration Re: Electronic Filing. (Lew, K) (Entered: 02/23/2015)
Feb 25, 2015 19 Notice of Appearance and Request for Notice Filed by Ronald J. Savoie on behalf of Doerle Food Services, LLC. (Savoie, Ronald) (Entered: 02/25/2015)
Feb 25, 2015 20 First Amended Notice of Appearance and Request for Notice Filed by Ronald J. Savoie on behalf of Doerle Food Services, LLC. (Savoie, Ronald) (Entered: 02/25/2015)
Feb 26, 2015 21 Consent Motion to Extend Time to File Schedules and Other Documents Pursuant to Federal Rule of Bankruptcy Procedure 1007 Filed by Leo D. Congeni on behalf of O.D.W. Enterprises, Inc. (Congeni, Leo) (Entered: 02/26/2015)

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-10367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Feb 16, 2015
Type
voluntary
Terminated
Dec 4, 2015
Updated
Sep 13, 2023
Last checked
Mar 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Doerle Food Services, LLC
    Doerle Food Services, LLC
    IberiaBank
    Internal Revenue Service
    Internal Revenue Service
    J. Walker & Company, APC
    JD Bank
    JD Bank
    Otis and Carol Witt
    Premium Waters, Inc.
    Republic Waste Services
    Republic Waste Services
    Shreveport Water & Sewerage
    Southwestern Electric Power Co.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    O.D.W. Enterprises, Inc.
    P.O. Box 57901
    New Orleans, LA 70157
    CALCASIEU-LA
    Tax ID / EIN: xx-xxx4399

    Represented By

    Leo D. Congeni
    424 Gravier Street
    New Orleans, LA 70130
    (504) 522-4848
    Fax : (504) 581-4962
    Email: leo@congenilawfirm.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 12, 2023 Cox Operating, LLC 7 2:2023bk10734
    Jul 15, 2021 Stone Clinical Laboratories, LLC 11 2:2021bk10923
    Apr 23, 2018 Threat Defense LLC 7 2:2018bk11029
    Oct 25, 2017 Reilly-Benton Company, Inc. 7 2:17-bk-12870
    Aug 15, 2017 Baker Ready Mix LLC 11 2:17-bk-12166
    May 22, 2017 Pit Stop Automotive, LLC 11 2:17-bk-11313
    May 11, 2017 First NBC Bank Holding Company 11 2:17-bk-11213
    Oct 19, 2015 Downtown System Park, LLC 7 2:15-bk-12712
    Sep 22, 2015 Eagle, Inc. 11 2:15-bk-12437
    Feb 16, 2015 Witt Liquor & Beverage, Inc. 11 2:15-bk-10365
    May 20, 2014 La-Tex Water 2, LLC 7 2:14-bk-11257
    Feb 15, 2013 DARRYL PHILLIPS, ATTORNEY AT LAW, LLC 7 2:13-bk-10321
    Feb 15, 2013 THE COCHRAN FIRM-LOUISIANA LLC 7 2:13-bk-10320
    Oct 24, 2011 3000 Poydras, L.L.C. 11 2:11-bk-13486
    Sep 16, 2011 Virgin Offshore USA, Inc. 11 2:11-bk-13028