Welcome to BusinessBankruptcies.com!

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

Port Asset Acquisition LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
1:15-bk-80201
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-15

Updated

9-13-23

Last Checked

3-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2015
Last Entry Filed
Feb 23, 2015

Docket Entries by Year

Feb 23, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount Due $1717 Filed by William S. Robbins on behalf of Port Asset Acquisition LLC. Application to Employ Attorney due by 03/9/2015. Attorney Disclosure Statement due by 03/9/2015. List of Equity Security Holders due by 03/9/2015. Chapter 11 Statement of Your Current Monthly Income Form 22B due by 03/9/2015. Inventory of Property due by 03/9/2015. Schedule A-J, Statement of Financial Affairs, Summary of schedules, Incomplete Filings due by 03/9/2015. Disclosure Statement Chapter 11 due by 06/23/2015. Chapter 11 Plan due by 06/23/2015. (Robbins, William) Modified text on 2/23/2015 (mart). (Entered: 02/23/2015)
Feb 23, 2015 2 20 Largest Unsecured Creditors Filed by William S. Robbins on behalf of Port Asset Acquisition LLC (Robbins, William) (Entered: 02/23/2015)
Feb 23, 2015 3 Motion for Joint Administration Filed by Ryan James Richmond on behalf of Port Asset Acquisition LLC (Richmond, Ryan) (Entered: 02/23/2015)
Feb 23, 2015 4 Certificate of Service (Re: 3 Motion for Joint Administration) Filed by Paul Douglas Stewart Jr. on behalf of Port Asset Acquisition LLC (Stewart, Paul) (Entered: 02/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
1:15-bk-80201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henley A. Hunter
Chapter
11
Filed
Feb 23, 2015
Type
voluntary
Terminated
Feb 16, 2018
Updated
Sep 13, 2023
Last checked
Mar 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akash Energy, Inc.
    Alexandria Regional Port Authority
    Attorney General of the USA
    Bank of Oklahoma
    Brad Dell
    City of Alexandria
    City of Alexandria
    City of Alexandria, LA
    City of Alexandrra
    CT Corporation
    CT Corporation System
    Curtis R. Shelton
    David Kearns
    Gary K. McKenzie
    General Counsef's Office
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Port Asset Acquisition LLC, Debtor
    429 Murray St., Suite 700
    Alexandria, LA 71301
    RAPIDES-LA
    Tax ID / EIN: xx-xxx5213

    Represented By

    Ryan James Richmond
    Stewart Robbins Brown
    620 Florida St. Suite 100
    Baton Rouge, LA 70801
    (225) 231-9998
    Fax : (225) 709-9467
    Email: rrichmond@stewartrobbins.com
    William S. Robbins
    620 Florida Street, Suite 100
    P.O.Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: wrobbins@stewartrobbins.com
    Paul Douglas Stewart, Jr.
    620 Florida Street, Suite 100
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: dstewart@stewartrobbins.com

    Trustee

    DIP

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Antigua Investments, L.L.C. d/b/a Canterbury House 11V 1:2023bk80536
    Apr 14, 2019 Louisiana Container Company, Inc. 11 1:2019bk80368
    Apr 14, 2019 Louisiana Container Company, Inc. 11 4:2019bk80368
    Apr 20, 2018 Alexandria Iron & Supply Corporation 7 1:2018bk80408
    Aug 22, 2017 Quality Home Health, Inc. 11 1:17-bk-80887
    Aug 22, 2017 Quality Home Health I, LLC 11 1:17-bk-80886
    Aug 22, 2017 Hospice Care of Avoyelles Parish, LLC 11 1:17-bk-80885
    Aug 22, 2017 Central Louisiana Home Healthcare, LLC 11 1:17-bk-80883
    Aug 22, 2017 Serenity Homecare, LLC 11 1:17-bk-80881
    Aug 22, 2017 Cupples Holdings, LLC 11 1:17-bk-80884
    Aug 22, 2017 Antigua Investments, LLC 11 1:17-bk-80882
    Sep 15, 2016 Revolution Aluminum Propco, LLC 11 1:16-bk-81024
    Feb 23, 2015 Vanguard Synfuels LLC 11 1:15-bk-80200
    Feb 23, 2015 Consolidated Energy Holdings, LLC 11 1:15-bk-80199
    Dec 5, 2011 St. James Episcopal Housing Development Corporatio 11 1:11-bk-81647