Welcome to BusinessBankruptcies.com!

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

Sheffield Holdings, LP

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:15-bk-51338
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-15

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2015
Last Entry Filed
Oct 16, 2015

Docket Entries by Year

Oct 16, 2015 1 Petition Chapter 11 Voluntary Petition All Schedules, Statements and Disclosure of Compensation for Attorney.. Fee Amount Due $1717 Filed by Louis M. Phillips on behalf of Sheffield Holdings, LP. Disclosure Statement Chapter 11 due by 02/16/2016. Chapter 11 Plan due by 02/16/2016. (Phillips, Louis) (Entered: 10/16/2015)
Oct 16, 2015 2 20 Largest Unsecured Creditors Filed by Louis M. Phillips on behalf of Sheffield Holdings, LP (Phillips, Louis) (Entered: 10/16/2015)
Oct 16, 2015 Receipt of Filing Fee for Voluntary Petition Chapter 11(15-51338) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 15890115, in the Amount of $1717.00. (U.S. Treasury) (Entered: 10/16/2015)
Oct 16, 2015 3 Statement (Re: 1 Voluntary Petition Chapter 11) Declaration of Ryan A. Maupin in Support of Chapter 11 Petition and First Day Motions Filed by Louis M. Phillips on behalf of Sheffield Holdings, LP (Phillips, Louis) (Entered: 10/16/2015)
Oct 16, 2015 4 Emergency Motion for Joint Administration Emergency Motion for Order under Bankruptcy Rule 1015(b) Directing Joint Administration of Chapter 11 Cases Filed by Louis M. Phillips on behalf of Sheffield Holdings, LP (Attachments: # 1 Proposed Order) (Phillips, Louis) (Entered: 10/16/2015)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:15-bk-51338
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 16, 2015
Type
voluntary
Terminated
Oct 6, 2017
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COMMUNITY BANK
    CORPORATION SERVICE COMPANY
    CORPORATION SERVICE COMPANY
    FOX ROTHSCHILD LLP
    FOX ROTHSCHILD LLP
    FRANCIS L. KING
    FRANCIS L. KING
    JEANNE BILLEAUD
    PNC BANK, NATIONAL ASSOCIATION
    SHAREN MOSIER

    Parties

    Debtor

    Sheffield Holdings, LP, Debtor
    1000 Sheffield Street
    Canton Township, PA 15301
    WASHINGTON-PA
    Tax ID / EIN: xx-xxx0324

    Represented By

    Louis M. Phillips
    One American Place
    301 Main Street, Suite 1600
    Baton Rouge, LA 70825-0004
    (225) 381-9643
    Fax : (225) 336-9763
    Email: lphillips@gordonarata.com

    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 #
    Oct 12, 2023 keenan Welding & Fabrication, LLC 11 2:2023bk22164
    Oct 5, 2023 H.A. Stewart Trucking LLC 11V 2:2023bk22125
    May 11, 2023 Fanatic Impressions, LLC 7 2:2023bk21031
    Dec 2, 2021 Rehoboth Pipeline Construction Services, LLC 11 2:2021bk22573
    Oct 1, 2021 TKO Electric, LLC 7 2:2021bk22164
    Jun 26, 2019 Luppino Brothers, Inc. 11 2:2019bk22525
    Mar 29, 2019 The Presidents Pub & Grille, LLC 11 2:2019bk21297
    Nov 17, 2017 Interstate Contractors Supply Company 7 2:17-bk-24652
    Jan 2, 2016 J. E. Walker Investments, LLC 7 2:16-bk-20002
    Oct 30, 2015 Johnston Remodel, Inc 7 2:15-bk-23994
    Oct 16, 2015 Sheffield GP, LLC 11 4:15-bk-51339
    Jun 29, 2015 Odyssey Contracting Corp. 11 2:15-bk-22330
    Jun 2, 2014 Freedom Residential, LLC 7 2:14-bk-22272
    Feb 20, 2013 Prime Plastics, Inc. 11 2:13-bk-20698
    Apr 11, 2012 Deeda Marlo, Inc. 11 2:12-bk-21881