Welcome to BusinessBankruptcies.com!

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

Port Aggregates, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:14-bk-51580
TYPE / CHAPTER
Voluntary / 11

Filed

12-19-14

Updated

3-24-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Aug 27, 2015

Docket Entries by Year

There are 235 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2015 231 BNC Certificate of Mailing - PDF Document. (related document(s): 224 Order on Motion to Expedite Hearing). Notice Date 06/11/2015. (Admin.) (Entered: 06/12/2015)
Jun 12, 2015 232 BNC Certificate of Mailing - PDF Document. (related document(s): 225 Findings of Fact and Conclusions of Law). Notice Date 06/11/2015. (Admin.) (Entered: 06/12/2015)
Jun 16, 2015 233 Notice on (Re: 225 Findings of Fact and Conclusions of Law, 226 Order Confirming Chapter 13 Plan) Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 06/16/2015)
Jun 16, 2015 234 Certificate of Service (Re: 233 Notice) Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 06/16/2015)
Jun 16, 2015 235 Amended Certificate of Service (Re: 233 Notice) Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 06/16/2015)
Jun 22, 2015 236 Application for Professional Compensation/Expenses Requested for Douglas S. Draper in the Amount of Fees for $52,503.00 Expenses for $385.03 For The Period February 5, 2015 Through June 1, 2015 Filed by Douglas S. Draper on behalf of Douglas S. Draper (Attachments: # 1 March 2015 Statement # 2 April 2015 Invoice) (Draper, Douglas) (Entered: 06/22/2015)
Jun 22, 2015 237 Notice of Hearing (Unserved) on (Re: 236 Application for Compensation/Administrative Expenses) Hearing scheduled for 8/4/2015 at 10:00 AM at Courtroom, Lafayette. Filed by Douglas S. Draper on behalf of Douglas S. Draper (Draper, Douglas) (Entered: 06/22/2015)
Jun 22, 2015 238 Certificate of Service (Re: 236 Application for Compensation/Administrative Expenses, 237 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Douglas S. Draper (Attachments: # 1 Mailing Matrix) (Draper, Douglas) (Entered: 06/22/2015)
Jun 24, 2015 239 Hearing Held on (Re: 215 First Application for Interim Compensation/Expenses Requested for Gordon Arata); APPLICATION APPROVED; Order-Phillips. (cath) (Entered: 06/24/2015)
Jun 24, 2015 240 Notice on (Re: 198 Immaterial Modification to Plan, 226 Order Confirming Chapter 13 Plan) Closing and Plan Effective Date Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 06/24/2015)
Show 10 more entries
Jul 6, 2015 251 Certificate of Service (Re: 248 Application for Compensation/Administrative Expenses, 249 Motion for Final Decree, 250 Hearing Notice Unserved) Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 07/06/2015)
Jul 9, 2015 252 Ex Parte Motion to Restrict Public Access to Docket Entry 247 with Amended Report to be Filed Fee Amount $25 Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 07/09/2015)
Jul 9, 2015 253 Monthly Operating Report for Filing Period May 2015 AMENDED Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 07/09/2015)
Jul 9, 2015 Receipt of Filing Fee for Motion to Restrict Public Access (Fee)(14-51580) [motion,mrspubac] ( 25.00) (Re: Doc# 252). Receipt Number 15503211, in the Amount of $ 25.00. (U.S. Treasury) (Entered: 07/09/2015)
Jul 17, 2015 254 Order Granting (Re: 252 Motion to Restrict Public Access of 247 Monthly Opearting Report for filing period of May 2015 filed by Debtor Port Aggregates, Inc.) (micc) (Entered: 07/17/2015)
Jul 20, 2015 255 BNC Certificate of Mailing - PDF Document. (related document(s): 254 Order on Motion to Restrict Public Access). Notice Date 07/19/2015. (Admin.) (Entered: 07/20/2015)
Jul 20, 2015 256 Monthly Operating Report for Filing Period May 2015 AMENDED Filed by Louis M. Phillips on behalf of Port Aggregates, Inc. (Phillips, Louis) (Entered: 07/20/2015)
Aug 4, 2015 257 Hearing Held on (Re: 236 Application for Compensation/Administrative Expenses, 248 Application for Compensation/Administrative Expenses, 249 Motion for Final Decree)RULING: Application is approved. Final Application for Second and Final Application is approved, Motion for Final Decree is granted. O: Movants. (micc) (Entered: 08/04/2015)
Aug 11, 2015 258 Order Granting to Gordon, Arata, McCollam, Duplantis & Eagan LLC for Fees of $137486.50 for and Expenses of $1000.96. (Re: 248 Application for Compensation/Administrative Expenses filed by Attorney Gordon Arata McCollam Duplantis & Eagan, LLC) (melo) (Entered: 08/11/2015)
Aug 11, 2015 259 Order Granting (Re: 249 Motion for Final Decree filed by Debtor Port Aggregates, Inc.) (melo) (Entered: 08/11/2015)

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-51580
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Dec 19, 2014
Type
voluntary
Terminated
Aug 27, 2015
Updated
Mar 24, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    All Serve Industrial LLC
    Always Care Benefits Inc
    Automatic Data Processing Inc
    Bank of the West
    Beta Electrical Contractors
    Beverly Miller Longman
    Calcasieu Parish Airport
    Cameron Telephone Company
    Canon Financial Services Inc
    Canon Solutions America, Inc.
    Chase Auto Finance
    Cintas Corporation
    CLM Equipment Co Inc
    Community Coffee Company LLC
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Port Aggregates, Inc.
    314 Main Street
    Jennings, LA 70546
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx8658

    Represented By

    Gordon, Arata et al
    201 St Charles Ave #4000
    New Orleans, LA 70170
    Peter A. Kopfinger
    Gordan Arata McCollam et al
    One American Place
    301 Main St., Ste. 1600
    Baton Rouge, LA 70809
    (225) 381-9643
    Fax : (225) 336-9763
    Email: PKopfinger@gordonarata.com
    Armistead M. Long
    400 E. Kaliste Saloom Road Suite 4200
    Lafayette, LA 70508
    (337) 237-0132
    Fax : (337) 237-3451
    Email: along@gordonarata.com
    Louis M. Phillips
    One American Place
    301 Main Street, Suite 1600
    Baton Rouge, LA 70825-0004
    (225) 381-9643
    Fax : (225) 336-9763
    Email: lphillips@gordonarata.com
    Patrick M. Shelby
    201 St. Charles Avenue, Suite 4000
    New Orleans, LA 70170
    (504) 582-1111
    Fax : (504) 582-1121
    Email: pshelby@gordonarata.com

    Trustee

    DIP

    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 #
    Mar 22 FDF Energy Services LLC 7 4:2024bk40967
    Feb 3, 2023 LeJeune Mobile Home Movers, LLC 7 4:2023bk50082
    Nov 22, 2021 Rotating Solutions, Inc. 7 4:2021bk50722
    Jun 18, 2020 Cajuncountryarms, LLC 7 4:2020bk50498
    Aug 19, 2019 MSK Enterprises Inc. 7 4:2019bk50978
    Jul 17, 2019 Pipe Gator, Limited Liability Company 7 2:2019bk20512
    Mar 14, 2019 Dean Enterprises, Inc. 7 2:2019bk20168
    Oct 25, 2016 TBB Holdings, LLC 7 4:16-bk-51465
    May 14, 2015 Jennings Oilfield Services, LLC 7 2:15-bk-20399
    Jan 16, 2015 Eagle Wings Trucking, LLC 7 2:15-bk-20034
    May 8, 2014 Graphics Express of LA, L.L.C. 7 2:14-bk-20430
    May 3, 2013 Mehendi, LLC 11 2:13-bk-20395
    Oct 9, 2012 Mallett, Inc. 7 2:12-bk-20943
    Feb 24, 2012 Integrity Energy Services, LLC 7 2:12-bk-20156
    Aug 19, 2011 Mani Vallabh, Inc 11 2:11-bk-20836