Welcome to BusinessBankruptcies.com!

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

Qwest Construction, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:15-bk-10968
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-15

Updated

10-10-18

Last Checked

10-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2018
Last Entry Filed
Sep 13, 2018

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

Sep 21, 2015 11 Certificate of Service Filed by Samera L. Abide on behalf of Samera L. Abide RE: related document(s)10 Application to Employ filed by Trustee Samera L. Abide. (Abide, Samera) (Entered: 09/21/2015)
Sep 21, 2015 12 Order Granting Application to Employ Samera L. Abide as Attorney for the Estate (Related Doc # 10) Filed on 9/21/2015. (csmi) (Entered: 09/21/2015)
Sep 24, 2015 13 BNC Certificate of Mailing - Order RE: related document(s)12 Order on Application to Employ. Notice Date 09/23/2015. (Admin.) (Entered: 09/24/2015)
Sep 28, 2015 14 Notice of Appearance and Request for Notice by Stephen D. Wheelis Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Wheelis, Stephen) (Entered: 09/28/2015)
Sep 28, 2015 15 Certificate of Service Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company RE: related document(s)14 Notice of Appearance filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company. (Wheelis, Stephen) (Entered: 09/28/2015)
Oct 14, 2015 16 Proceeding Memo, Chapter 7-Meeting of Creditors Held Filed by Trustee Samera L. Abide RE: related document(s)9 Notice of Continuance of Meeting of Creditors filed by Trustee Samera L. Abide. (Abide, Samera) (Entered: 10/14/2015)
Oct 15, 2015 17 Motion for Relief from Stay ., in addition to Motion to Abandon 2011 Ford F350. Fee Amount $176 Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company. (Attachments: # 1 Exhibit) (Wheelis, Stephen) (Entered: 10/15/2015)
Oct 15, 2015 18 Notice of Hearing Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company RE: related document(s)17 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company, Motion to Abandon) Hearing scheduled 11/25/2015 at 09:00 AM at 707 Florida St., Rm. 222. (Wheelis, Stephen) (Entered: 10/15/2015)
Oct 15, 2015 19 Certificate of Service Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company RE: related document(s)17 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company, Motion to Abandon, 18 Notice of Hearing filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company. (Attachments: # 1 matrix) (Wheelis, Stephen) (Entered: 10/15/2015)
Oct 16, 2015 20 Order Extending the Automatic Stay Filed on 10/16/2015 (related document(s)17 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company, Motion to Abandon) (csmi) (Entered: 10/16/2015)
Show 10 more entries
Dec 15, 2015 30 Notice of Hearing on Motion to Compromise and Execute Settlement Agreement Filed by Samera L. Abide on behalf of Samera L. Abide RE: related document(s)29 Motion to Compromise filed by Trustee Samera L. Abide) Hearing scheduled 1/20/2016 at 09:00 AM at 707 Florida St., Rm. 222. (Abide, Samera) (Entered: 12/15/2015)
Dec 15, 2015 31 Certificate of Service Filed by Samera L. Abide on behalf of Samera L. Abide RE: related document(s)29 Motion to Compromise filed by Trustee Samera L. Abide. (Abide, Samera) (Entered: 12/15/2015)
Dec 15, 2015 32 Certificate of Service Filed by Samera L. Abide on behalf of Samera L. Abide RE: related document(s)30 Notice of Hearing filed by Trustee Samera L. Abide. (Abide, Samera) (Entered: 12/15/2015)
Jan 19, 2016 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)29 Motion to Compromise filed by Trustee Samera L. Abide. (smil) (Entered: 01/19/2016)
Jan 26, 2016 33 Order Granting Motion To Compromise (Related Doc # 29) Filed on 1/26/2016. (csmi) (Entered: 01/26/2016)
Jan 29, 2016 34 BNC Certificate of Mailing - Order RE: related document(s)33 Order on Motion to Compromise. Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
Jun 1, 2016 35 Motion for Relief from Stay ., in addition to Motion to Abandon w/ cert of svc 2011 Ford F350. Fee Amount $176 Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company. (Attachments: # 1 Exhibit) (Wheelis, Stephen) (Entered: 06/01/2016)
Jun 1, 2016 36 Notice of Hearing Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company RE: related document(s)35 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company, Motion to Abandon) Hearing scheduled 6/29/2016 at 09:00 AM at 707 Florida St., Rm. 222. (Wheelis, Stephen) (Entered: 06/01/2016)
Jun 1, 2016 37 Certificate of Service Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company RE: related document(s)35 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company, Motion to Abandon, 36 Notice of Hearing filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company. (Attachments: # 1 matrix) (Wheelis, Stephen) (Entered: 06/01/2016)
Jun 1, 2016 38 Receipt of Filing Fee for Motion to Abandon(15-10968) [motion,mabn] ( 176.00). Receipt Number 3241239, in the Amount of $ 176.00. (re: Doc# 35) (U.S. Treasury) (Entered: 06/01/2016)

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
3:15-bk-10968
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
7
Filed
Aug 14, 2015
Type
voluntary
Terminated
Sep 13, 2018
Updated
Oct 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Stair Corporation, Inc.
    American Stair Corporation, Inc.
    Bradford H. Walker
    Capstone Investments, LLC
    Cody Michael Martin, Esq.
    David J. Wascom
    Ford Motor Credit Company LLC
    Heather Nicole Sharp
    Internal Revenue Service
    Internal Revenue Service
    John J. Fenerty, III
    Louisiana Department of Revenue
    Newman, Mathis, Brady & Spedale
    Office of the U.S. Attorney
    Office of the US Trustee, Region V
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Qwest Construction, LLC
    3476 N. Sherwood Forest Drive
    A-1
    Baton Rouge, LA 70814
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx4972

    Represented By

    Derren S. Johnson
    1200 South Acadian Thruway
    Baton Rouge, LA 70806
    225-389-9616
    Fax : 225-383-4998
    Email: derrenjohnson@aol.com

    Trustee

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

    Represented By

    Steven P. Lemoine
    Robert H. Schmolke, APLC
    9191 Siegen Lane, Bldg. 4-B
    Baton Rouge, LA 70810
    225-292-1717
    Fax : 225-292-1727
    Email: steve@schmolkelaw.com

    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 #
    Dec 3, 2021 Relief Telemed, Inc. 11V 3:2021bk10569
    Mar 2, 2017 Anjali Enterprise LLC 11 3:17-bk-10178
    Jul 18, 2016 Anjali Enterprise LLC 11 3:16-bk-10831
    Feb 1, 2016 TTJ Enterprises, LLC 11 3:16-bk-10112
    Jun 15, 2015 Stageright Productions, Inc. 11 3:15-bk-10694
    Dec 8, 2014 ROBO of Louisiana, Inc. 11 3:14-bk-11559
    Jun 4, 2014 Southern Stucco, Inc. 11 3:14-bk-10697
    Nov 15, 2013 Johnson Property Group, LLC 11 3:13-bk-11588
    Oct 29, 2013 Truett Enterprises, Inc. dba Best Home Health 11 3:13-bk-11476
    Oct 29, 2013 Sincere Health Care Services dba National Homecare 11 3:13-bk-11475
    Sep 3, 2013 M&D Holding Co. 11 3:13-bk-11219
    Jun 18, 2013 B-G & G Investors I, LLC 11 3:13-bk-10828
    Apr 30, 2013 Airline Diesel Service, Inc. 7 3:13-bk-10572
    Jun 30, 2011 Eye Mart, Inc. 7 3:11-bk-11040
    Jun 30, 2011 Reed A/C and Heating, Inc. 7 3:11-bk-11037