Welcome to BusinessBankruptcies.com!

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

Scott Boswell Enterprises, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-11510
TYPE / CHAPTER
Voluntary / 11

Filed

6-12-14

Updated

9-13-23

Last Checked

9-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2014
Last Entry Filed
Sep 25, 2014

Docket Entries by Year

There are 14 older docket entries.

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

login purchase single case subscribe now

Jun 25, 2014 14 Notice of Appearance and Request for Notice on behalf of TD Auto Finance LLC (Nash, Aaron) (Entered: 06/25/2014)
Jun 25, 2014 15 Notice of Appearance and Request for Notice Filed by Robert A. Mathis on behalf of IBERIABANK on behalf of IBERIABANK. (Mathis, Robert) (Entered: 06/25/2014)
Jul 15, 2014 16 Summary of Schedules , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H Filed by Scott Boswell Enterprises, L.L.C. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scott Boswell Enterprises, L.L.C.) (Caplinger, Christopher) (Entered: 07/15/2014)
Jul 15, 2014 17 Statement of Financial Affairs Filed by Scott Boswell Enterprises, L.L.C. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scott Boswell Enterprises, L.L.C.) (Caplinger, Christopher) (Entered: 07/15/2014)
Jul 15, 2014 18 Equity Security Holders AMENDED Filed by Scott Boswell Enterprises, L.L.C. (Caplinger, Christopher) (Entered: 07/15/2014)
Jul 21, 2014 19 Tax Documents for the Year 2012 (Private) Filed by Scott Boswell Enterprises, L.L.C. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scott Boswell Enterprises, L.L.C.) (Caplinger, Christopher) (Entered: 07/21/2014)
Jul 21, 2014 20 Balance Sheet for Small Business Filed by Scott Boswell Enterprises, L.L.C. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scott Boswell Enterprises, L.L.C.) (Caplinger, Christopher) (Entered: 07/21/2014)
Jul 21, 2014 21 Statement of Operations for Small Business Filed by Scott Boswell Enterprises, L.L.C. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scott Boswell Enterprises, L.L.C.) (Caplinger, Christopher) (Entered: 07/21/2014)
Jul 22, 2014 22 Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1 Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) (Entered: 07/22/2014)
Jul 24, 2014 23 Notice of Appearance and Request for Notice Filed by S. Ault Hootsell III on behalf of Sealand Mechanical, LLC on behalf of Sealand Mechanical, LLC. (Hootsell, S.) (Entered: 07/24/2014)
Show 10 more entries
Aug 1, 2014 34 Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)32 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee Office of the U.S. Trustee, 33 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 08/01/2014)
Aug 7, 2014 35 Notice of Appearance and Request for Notice Filed by Leo D. Congeni on behalf of The Paint Factory, L.L.C. on behalf of The Paint Factory, L.L.C.. (Congeni, Leo) (Entered: 08/07/2014)
Aug 7, 2014 36 Certificate of Service Filed by The Paint Factory, L.L.C. (RE: (related document(s)35 Notice of Appearance and Request for Notice filed by Interested Party The Paint Factory, L.L.C.) (Congeni, Leo) (Entered: 08/07/2014)
Aug 22, 2014 37 Memo to Record of hearing scheduled for 8/26/2014 (related document(s)32 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee Office of the U.S. Trustee). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for U.S. Trustee is to submit an order within three (3) days. (Raymond, C) (Entered: 08/22/2014)
Aug 26, 2014 38 Order Granting Motion to Convert Case from Chapter 11 to Chapter 7 (RE: related document(s)32 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee Office of the U.S. Trustee) Signed on 8/26/14. Incomplete Filings due by 9/9/2014. Government Proof of Claim due by 2/22/2015. (Lew, K) (Entered: 08/26/2014)
Aug 26, 2014 39 Appointment of Interim Trustee by U.S. Trustee. David V. Adler added to the case. The appointment is in accordance with 11 U.S.C. Section 701 and is pursuant to the authority vested in the U.S. Trustee by 28 U.S.C. Section 586. It is effective as of the date of relief. The trustee bond is fixed under the provisions of the general blanket bond in effect in this district. Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 08/26/2014)
Aug 26, 2014 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 10/9/2014 at 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. Financial Management Course Db due: 12/8/2014. Financial Management Course Jt Db due: 12/8/2014. (U.S. Trustee, Office of the) (Entered: 08/26/2014)
Aug 27, 2014 40 Chapter 11 Financial Report for Filing Period June 2014 (AMENDED) Filed by Scott Boswell Enterprises, L.L.C. (Caplinger, Christopher) (Entered: 08/27/2014)
Aug 27, 2014 41 Chapter 11 Financial Report for Filing Period July 2014 Filed by Scott Boswell Enterprises, L.L.C. (Caplinger, Christopher) (Entered: 08/27/2014)
Aug 29, 2014 42 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 7 No Asset filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 08/29/2014. (Admin.) (Entered: 08/29/2014)

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 Eastern Bankruptcy Court
Case number
2:14-bk-11510
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Jun 12, 2014
Type
voluntary
Terminated
Jul 22, 2021
Updated
Sep 13, 2023
Last checked
Sep 25, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Financial Services
    Adams and Reese
    AFLAC
    American Express
    Andhi Jeannot
    Baldwin Haspel Burke & Mayer
    Bank of America
    Christine E Brannon
    David C. Loeb
    David T. Braddick
    Dept. of Health and Hospitals
    Dozuki
    Eugenie M. Mercier
    Fed Ex
    HMO Louisiana
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Scott Boswell Enterprises, L.L.C.
    1023 Chartres Street, #1
    New Orleans, LA 70116
    ORLEANS-LA
    Tax ID / EIN: xx-xxx7101

    Represented By

    Christopher T. Caplinger
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 529-7418
    Email: ccaplinger@lawla.com

    Trustee

    David V. Adler
    Post Office Box 55129
    Metairie, LA 70055
    (504) 834-5465

    Represented By

    Fernand L. Laudumiey, IV
    Gordon, Arata, McCollam, Duplantis
    201 St. Charles Ave.
    40th Floor
    New Orleans, LA 70170-4000
    (504) 582-1111
    Fax : (504) 582-1121
    Email: flaudumiey@gordonarata.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

    Amanda Burnette George
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4092
    Fax : (504) 589-4096
    Email: amanda.b.george@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2022 HONX, Inc. 11 4:2022bk90035
    Oct 11, 2021 Entrust Energy, Inc. 11 4:2021bk33323
    May 31, 2021 ALH Properties No. Fourteen, LP 11 4:2021bk31797
    Mar 30, 2021 Surge Direct Sales, Inc. parent case 11 4:2021bk31084
    Mar 30, 2021 Strategic Power Holdings, LLC parent case 11 4:2021bk31082
    Mar 30, 2021 SPH Investments, Inc. 11 4:2021bk31080
    Mar 30, 2021 Power of Texas Holdings, Inc. parent case 11 4:2021bk31074
    Mar 30, 2021 NGAE, Inc. parent case 11 4:2021bk31083
    Mar 30, 2021 Knocked, Corp. parent case 11 4:2021bk31075
    Oct 30, 2020 Greenleaf Wholesale Florist, Inc. 7 6:2020bk60068
    Oct 31, 2018 Northwest Property Ventures LLC parent case 11 4:2018bk36059
    Oct 31, 2018 Gastar Exploration, Inc. and Northwest Property Ventures LLC 11 4:2018bk36057
    Oct 24, 2016 Key Energy Services, LLC parent case 11 1:16-bk-12307
    Jul 14, 2014 Arturo J. Gonzalez P.C. 11 4:14-bk-33888
    Jun 12, 2014 Stanley of New Orleans, L.L.C. and Scott Boswell Enterprises, L.L.C. 11 2:14-bk-11506