Welcome to BusinessBankruptcies.com!

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

Renaissance Partners, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2018bk50024
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-18

Updated

1-17-20

Last Checked

1-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2020
Last Entry Filed
Jul 4, 2019

Docket Entries by Year

There are 125 older docket entries.

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

login purchase single case subscribe now

Oct 19, 2018 122 Monthly Operating Report for Filing Period September, 2018 Filed by Thomas E. St. Germain on behalf of Renaissance Partners, LLC (St. Germain, Thomas) (Entered: 10/19/2018)
Nov 8, 2018 Hearing Held on (Re: 120 Joint Application to Approve Compromise); Debtor Absent; Thomas E. St. Germain, Attorney for DIP present; RULING: Application APPROVED; O: Parties. (cath) (Entered: 11/08/2018)
Nov 8, 2018 Hearing Held on (Re: 66 Ch 11 Small Business Plan, Small Business Disclosure Statement, 78 Amended Chapter 11 Plan, Amended Disclosure Statement for Chapter 11); Debtor Absent; Thomas E. St. Germain for DIP; David Groaner representative for Renaissance; Eric Lockridge for Lakeside Construction Services, LLC; RULING: Lakeside Plan is WITHDRAWN; DIP is WITHDRAWN; Debtor shall file an Amended Plan w/in 14 days as Agreed; O: n/a. (cath) (Entered: 11/08/2018)
Nov 15, 2018 123 Monthly Operating Report for Filing Period October, 2018 Filed by Thomas E. St. Germain on behalf of Renaissance Partners, LLC (St. Germain, Thomas) (Entered: 11/15/2018)
Nov 16, 2018 124 Order Granting (Re: 120 Joint Motion to Approve Compromise filed by Debtor Renaissance Partners, LLC, Creditor Lakeside Construction Services LLC) (laur) (Entered: 11/16/2018)
Nov 19, 2018 125 BNC Certificate of Mailing - PDF Document. (related document(s): 124 Order on Application to Approve Compromise). Notice Date 11/18/2018. (Admin.) (Entered: 11/19/2018)
Nov 30, 2018 126 Second Amended Chapter 11 Plan Before Confirmation (Re: 109 Amended Disclosure Statement for Chapter 11, Amended Chapter 11 Plan) , Amended Disclosure Statement for Chapter 11 (Re: 109 Amended Disclosure Statement for Chapter 11, Amended Chapter 11 Plan) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Renaissance Partners, LLC (St. Germain, Thomas) (Entered: 11/30/2018)
Nov 30, 2018 127 Notice of Hearing (Served) on Re: (126 Amended Chapter 11 Plan, Amended Disclosure Statement for Chapter 11) with Certificate of Service. Hearing scheduled for 1/8/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Renaissance Partners, LLC (St. Germain, Thomas) (Entered: 11/30/2018)
Jan 1, 2019 128 Objection to (Re: 126 Amended Chapter 11 Plan, Amended Disclosure Statement for Chapter 11) with Certificate of Service Filed by James E. Sudduth III of Sudduth & Associates, LLC on behalf of Starla Renee Miller (Sudduth, James) (Entered: 01/01/2019)
Jan 7, 2019 129 Monthly Operating Report for Filing Period November, 2018 Filed by Thomas E. St. Germain on behalf of Renaissance Partners, LLC (St. Germain, Thomas) (Entered: 01/07/2019)
Show 10 more entries
Mar 12, 2019 Hearing Held on (Re: 133 Application for Compensation/Administrative Expenses). Tom St. Germain for the debtor. RULING: Approved. O: St. Germain. (laur) (Entered: 03/12/2019)
Mar 14, 2019 137 Emergency Motion to Continue Hearing On (Re: 82 Objection to Claim Number 5 by Starla Miller) with Certificate of Service Filed by James E. Sudduth III on behalf of Starla Renee Miller (Sudduth, James). Modified link on 3/15/2019 (laur). CLERK'S ENTRY-INCOMPLETE CERTIFICATE OF SERVICE. ATTORNEY TO AMEND. Modified on 3/15/2019 (laur). (Entered: 03/14/2019)
Mar 15, 2019 Hearing Held on Trial (Re: 82 Objection to Claim Number 5 by Starla Miller, 92 Motion for Leave to Amend Proof of Claim, and 137 Motion to Continue/Reschedule Hearing)Appearances: Thomas St. Germain for Debtor; James Sudduth for Starla Miller. RULING: mt. to continued is denied as ruled in open court; O: n/a; objection to claim is granted; O: St. Germain; mt. for leave is denied; O: n/a. (demn) (Entered: 03/15/2019)
Mar 18, 2019 138 Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Weinstein & St. Germain, LLC for Fees of $25912.50 for Expenses of $52.83. (Re: 133 Application for Compensation/Administrative Expenses filed by Debtor Renaissance Partners, LLC) (laur) (Entered: 03/18/2019)
Mar 20, 2019 139 BNC Certificate of Mailing - PDF Document. (related document(s): 138 Order on Application for Compensation/Administrative Expense). Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019)
Apr 8, 2019 140 Order Denying (Re: 92 Motion for Leave to Amend Proof of claim filed by Creditor Starla Renee Miller) (laur) (Entered: 04/08/2019)
Apr 8, 2019 141 Order Granting Objection to Claim 5, Starla Renee Miller. Order that claim is denied. (Re: 82 Objection to Claim) Filed on 4/8/2019 (laur) (Entered: 04/08/2019)
Apr 11, 2019 142 BNC Certificate of Mailing - PDF Document. (related document(s): 140 Order on Miscellaneous Motion). Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019)
Apr 11, 2019 143 BNC Certificate of Mailing - PDF Document. (related document(s): 141 Order Granting Objection to Claim). Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019)
Apr 23, 2019 144 Motion for Final Decree to administratively close case. Filed by Thomas E. St. Germain on behalf of Renaissance Partners, LLC (St. Germain, Thomas) (Entered: 04/23/2019)

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 Western Bankruptcy Court
Case number
4:2018bk50024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Jan 9, 2018
Type
voluntary
Terminated
Jul 3, 2019
Updated
Jan 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Arbitration Association
    Ascentium Capital
    Bancorp South
    BancorpSouth Bank
    Bank of the West
    David Groner
    Iberia Sheriff
    JD Bank
    JD Bank
    Jeff E. Townsend
    John Deere Financial
    Josh Coleman
    Lakeside Construction Services
    Sheffield Financial

    Parties

    Debtor

    Renaissance Partners, LLC
    230 West Main Street
    New Iberia, LA 70560
    IBERIA-LA
    Tax ID / EIN: xx-xxx9425

    Represented By

    Thomas E. St. Germain
    Weinstein Law Firm
    1414 NE Evangeline Thruway
    Lafayette, LA 70501
    (337) 235-4001
    Fax : (337) 235-4020
    Email: ecf@weinlaw.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 #
    Jan 22 Evangeline Optical Dispensary, Inc. 11 4:2024bk50035
    Aug 21, 2023 Preservation, LLC 7 4:2023bk50590
    Aug 6, 2019 Team Sigue Logistics, LLC 11 4:2019bk50934
    Dec 12, 2018 Quail Tools, L.P. parent case 11 4:2018bk36976
    Dec 12, 2018 Quail USA, LLC parent case 11 4:2018bk36975
    Sep 5, 2017 American Tank Company, Inc. 11 4:17-bk-51160
    Sep 16, 2016 St. Romain Farms, LLC 7 4:16-bk-51281
    Aug 5, 2016 New Golden Wok, Inc. 7 4:16-bk-51077
    May 31, 2016 Progressive Acute Care Dauterive, LLC parent case 7 4:16-bk-50739
    Apr 21, 2016 ACEUNICO, Inc. 7 4:16-bk-32054
    May 30, 2014 New Century Fabricators, Inc. 7 4:14-bk-50652
    Oct 25, 2012 H & L Pipe, LLC 7 4:12-bk-51329
    Jul 27, 2012 QPL, Inc. 11 4:12-bk-50937
    Oct 17, 2011 E. N. Van Duzee, Inc. 7 4:11-bk-51479
    Jul 15, 2011 ZRedT, LLC 7 4:11-bk-51032