Welcome to BusinessBankruptcies.com!

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

Portable Machine Works, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2019bk10341
TYPE / CHAPTER
Voluntary / 7

Filed

3-27-19

Updated

9-13-23

Last Checked

7-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2019
Last Entry Filed
Jul 17, 2019

Docket Entries by Quarter

There are 2 older docket entries.

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

login purchase single case subscribe now

Mar 27, 2019 2 Exhibit Verification of Creditor Matrix Filed by Ryan James Richmond of Richmond Law Firm, LLC on behalf of Portable Machine Works, LLC. (Richmond, Ryan) (Entered: 03/27/2019)
Mar 27, 2019 3 Disclosure of Compensation of Attorney for Debtor Filed by Ryan James Richmond of Richmond Law Firm, LLC on behalf of Portable Machine Works, LLC. (Richmond, Ryan) (Entered: 03/27/2019)
Mar 28, 2019 4 Meeting of Creditors & Appointment of Interim Trustee Samera L. Abide, with 341(a) meeting to be held on 05/07/2019 at 09:00 AM at 707 Florida St., Rm. 324.. Proof of Claim due by 06/05/2019. Proof of Claim due by government 09/23/2019. (Entered: 03/28/2019)
Mar 28, 2019 5 Notice of Appearance and Request for Notice by Carl M. Duhon Filed by Carl M. Duhon on behalf of FCT Properties, LLC (Duhon, Carl) (Entered: 03/28/2019)
Mar 28, 2019 6 Notice of Appearance and Request for Notice by Stacy Grove Butler Filed by Stacy Grove Butler on behalf of Neighbors Federal Credit Union (Butler, Stacy) (Entered: 03/28/2019)
Mar 28, 2019 7 Certificate of Service Filed by Stacy Grove Butler on behalf of Neighbors Federal Credit Union RE: related document(s)6 Notice of Appearance filed by Creditor Neighbors Federal Credit Union. (Butler, Stacy) (Entered: 03/28/2019)
Mar 31, 2019 8 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)4 Meeting of Creditors (Chapter 7). Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019)
Apr 4, 2019 Copy of Declaration Regarding Electronic Filing (Local Form 2) RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Portable Machine Works, LLC. (jpoc) (Entered: 04/04/2019)
Apr 9, 2019 9 Schedule A/B: Property, Schedule C , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual (, ), Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Summary of Your Assets and Liabilities and Certain Statistical Information, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Ryan James Richmond of Richmond Law Firm, LLC on behalf of Portable Machine Works, LLC. (Richmond, Ryan) (Entered: 04/09/2019)
Apr 15, 2019 10 Motion for Relief from Stay with Exhibits as to the 2017 Dodge Ram. Fee Amount $181, Filed by Gregory J. Walsh on behalf of CCAP Auto Lease Ltd.. (Walsh, Gregory) (Entered: 04/15/2019)
Show 10 more entries
Apr 22, 2019 Receipt of Filing Fee for Motion to Abandon(19-10341) [motion,mabn] ( 181.00). Receipt Number 3722059, in the Amount of $ 181.00. (re: Doc# 16) (U.S. Treasury) (Entered: 04/22/2019)
May 8, 2019 19 Notice of Continuance of Meeting of Creditors Filed by Trustee Samera L. Abide. 341(a) meeting to be held on 6/4/2019 at 09:00 AM at 707 Florida St., Rm. 324. (Abide, Samera) (Entered: 05/08/2019)
May 10, 2019 Trustee has no objection to the Motion for Relief from Stay filed by the various creditors Filed by Trustee Samera L. Abide RE: related document(s)10 Motion for Relief From Stay filed by Creditor CCAP Auto Lease Ltd., 13 Motion for Relief From Stay filed by Creditor CCAP Auto Lease Ltd., 16 Motion for Relief From Stay filed by Creditor Neighbors Federal Credit Union, Motion to Abandon. (Abide, Samera) (Entered: 05/10/2019)
May 16, 2019 20 Motion for Relief from Stay with Exhibits as to the 2018 Dodge Ram. Fee Amount $181, Filed by Gregory J. Walsh on behalf of Santander Consumer USA Inc. dba Chrysler Capital. (Walsh, Gregory) (Entered: 05/16/2019)
May 16, 2019 Receipt of Filing Fee for Motion for Relief From Stay(19-10341) [motion,mrlfsty] ( 181.00). Receipt Number 3734161, in the Amount of $ 181.00. (re: Doc# 20) (U.S. Treasury) (Entered: 05/16/2019)
May 16, 2019 21 Notice of Hearing Filed by Gregory J. Walsh on behalf of Santander Consumer USA Inc. dba Chrysler Capital RE: related document(s)20 Motion for Relief From Stay filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital) Hearing scheduled 6/26/2019 at 02:00 PM at 707 Florida St., Rm. 222. (Walsh, Gregory) (Entered: 05/16/2019)
May 16, 2019 22 Certificate of Service Filed by Gregory J. Walsh on behalf of Santander Consumer USA Inc. dba Chrysler Capital RE: related document(s)20 Motion for Relief From Stay filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital, 21 Notice of Hearing filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital. (Walsh, Gregory) (Entered: 05/16/2019)
May 21, 2019 The court will rule on these scheduled matters without a hearing; no appearances are required or allowed. RE: related document(s)10 Motion for Relief From Stay filed by Creditor CCAP Auto Lease Ltd., 13 Motion for Relief From Stay filed by Creditor CCAP Auto Lease Ltd., 16 Motion for Relief From Stay filed by Creditor Neighbors Federal Credit Union, Motion to Abandon. (smil) (Entered: 05/21/2019)
May 29, 2019 23 Order Granting Motion For Relief From Stay (Related Doc # 16), Granting Motion To Abandon (Related Doc # 16) Filed on 5/29/2019. (jpoc) (Entered: 05/29/2019)
May 29, 2019 24 Order Granting Motion For Relief From Stay (Related Doc # 13) Filed on 5/29/2019. (jpoc) (Entered: 05/29/2019)

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 Middle Bankruptcy Court
Case number
3:2019bk10341
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
7
Filed
Mar 27, 2019
Type
voluntary
Terminated
Dec 4, 2020
Updated
Sep 13, 2023
Last checked
Jul 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA RENT-All
    Access Comunications
    ACGS Marine Insurance
    Adams & Reese, LLP
    Adams & Reese, LLP
    Adams & Reese, LLP c/o Tim Miller
    Aggressive Equipment Corporation
    Airgas USA, LLC
    Airtool Equipment Rental, Inc.
    Alliance Safety Council
    Allied Crawford Jackson, Inc
    Almon Smith
    Altus Global Trade Solutions c/o Sherry Figue
    American Alloy Steel Inc.
    Analytic Stress Relieving Inc
    There are 233 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Portable Machine Works, LLC
    18230 Swamp Road
    Prairieville, LA 70769
    ASCENSION-LA
    Tax ID / EIN: xx-xxx8049

    Represented By

    Ryan James Richmond
    Richmond Law Firm, LLC
    17732 Highland Road
    Suite G-228
    Baton Rouge, LA 70810
    (225) 572-2819
    Fax : (225) 286-3046
    Email: ryan@rjrichmondlaw.com
    Gregory J. Walsh
    1027 Ninth Street
    New Orleans, LA 70115
    504-568-0517
    Fax : 504-568-0519
    Email: greg@sundmakerfirm.com
    TERMINATED: 05/29/2019

    Trustee

    Samera L. Abide
    Post Office Box 3616
    Baton Rouge, LA 70821
    (225) 923-1404

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Capstone Investments, LLC 11V 3:2024bk10064
    Jan 12 Wall Decor & More, LLC 11V 3:2024bk10021
    May 9, 2023 Shoe Lovers 1, Inc. 7 2:2023bk10705
    May 9, 2023 Shoe Lovers 2, Inc. 7 2:2023bk10709
    Mar 24, 2023 Requin Construction LLC 11V 3:2023bk10181
    Dec 4, 2020 Cunningham General Rental Center, Inc. 7 3:2020bk10810
    Oct 30, 2020 Lauryn Hope Enterprises, Inc. 11V 3:2020bk10740
    Sep 21, 2020 Matthew Joseph Morris 11V 3:2020bk10656
    Mar 16, 2020 S & B Construction Group of LA LLC 11V 3:2020bk10267
    Jan 22, 2020 Shaw Process Fabricators, Inc. parent case 11 4:2020bk30537
    Sep 3, 2019 Cape Quarry, LLC 11 2:2019bk12367
    Sep 3, 2019 Dominion Group, LLC 7 2:2019bk12366
    Feb 5, 2018 Street Breads of Southwest Louisiana, L.L.C. 11 3:2018bk10112
    Sep 4, 2012 Tell Tale Heart, LLC 11 3:12-bk-11266
    Aug 30, 2011 Commerce Centre, L.L.C. 11 3:11-bk-11372