Welcome to BusinessBankruptcies.com!

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

Stanley of New Orleans, L.L.C. and Scott Boswell Enterprises, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-11506
TYPE / CHAPTER
Voluntary / 11

Filed

6-12-14

Updated

9-13-23

Last Checked

10-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2014
Last Entry Filed
Oct 7, 2014

Docket Entries by Year

There are 57 older docket entries.

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

login purchase single case subscribe now

Jul 30, 2014 57 Chapter 11 Financial Report for Filing Period June 2014 Filed by Stanley of New Orleans, L.L.C. (Caplinger, Christopher) (Entered: 07/30/2014)
Jul 30, 2014 58 Chapter 11 Budget . Filed by Stanley of New Orleans, L.L.C. (Caplinger, Christopher) (Entered: 07/30/2014)
Jul 30, 2014 59 BNC Certificate of Mailing - PDF Document(RE: (related document(s)54 Order Scheduling Status Conference) Notice Date 07/30/2014. (Admin.) (Entered: 07/30/2014)
Jul 31, 2014 60 Order Following Hearing held July 31, 2014. The Motion for Joint Administration is Denied. Application to Employ CPA is Granted. Counsel to Submit Order. Application to Employ Counsel and Motions to Pay are Continued. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on July 31, 2014 (RE: related document(s)5 Motion for Joint Administration filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 6 Application to Employ filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 10 Motion to Pay Creditor filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 21 Application to Employ filed by Debtor Stanley of New Orleans, L.L.C., 32 Amended Motion filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 35 Motion to Pay filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 48 Objection filed by U.S. Trustee Office of the U.S. Trustee, 50 Response filed by U.S. Trustee Office of the U.S. Trustee, 52 Response filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 8/11/2014 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 07/31/2014)
Aug 1, 2014 61 Certificate of Service Filed by Stanley of New Orleans, L.L.C. (RE: (related document(s)55 Schedule B - Personal Property filed by Debtor Stanley of New Orleans, L.L.C., Amended Schedules D, E, F or Amended List of Creditors) (Caplinger, Christopher) (Entered: 08/01/2014)
Aug 7, 2014 62 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 63 Certificate of Service Filed by The Paint Factory, L.L.C. (RE: (related document(s)62 Notice of Appearance and Request for Notice filed by Interested Party The Paint Factory, L.L.C.) (Congeni, Leo) (Entered: 08/07/2014)
Aug 8, 2014 64 Document Supplement to the Motion for Order Authorizing Debtors Nunc Pro Tunc to Employ and Pay Salaries to Insiders Filed by Stanley of New Orleans, L.L.C. (RE: (related document(s)35 Motion to Pay filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 60 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit A) (Caplinger, Christopher) (Entered: 08/08/2014)
Aug 11, 2014 65 Memo to Record of hearing held August 11, 2014. (RE: (related document(s)6 Application to Employ filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 10 Motion to Pay Creditor filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 32 Amended Motion filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 35 Motion to Pay filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C., 48 Objection filed by U.S. Trustee Office of the U.S. Trustee, 52 Response filed by U.S. Trustee Office of the U.S. Trustee) (Nunnery, J.) (Entered: 08/11/2014)
Aug 21, 2014 66 Final Order Authorizing Employment of Debtor's Counsel. The Application is Granted in Part in that it only applies to representation of Stanley of New Orleans, LLC. IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)6 Application to Employ filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C.) Signed on August 21, 2014. (Nunnery, J.) (Entered: 08/21/2014)
Show 10 more entries
Aug 28, 2014 77 Motion for Order Declaring and Confirming that the Automatic Stay Pursuant to 11 U.S.C. 362 Does Not Bar Continuation of Certain Administrative Proceedings Regarding Complaints Regarding Employment Discrimination Filed by Christopher T. Caplinger on behalf of Stanley of New Orleans, L.L.C. (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 08/28/2014)
Aug 28, 2014 78 Notice of Hearing Filed by Stanley of New Orleans, L.L.C. (RE: related document(s)77 Generic Motion filed by Debtor Stanley of New Orleans, L.L.C.). Hearing scheduled for 10/7/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 08/28/2014)
Sep 9, 2014 79 Motion To Substitute Attorney Filed by Bryan Edward Bowdler of Phelps Dunbar LLP on behalf of Sealand Mechanical, LLC (Bowdler, Bryan) (Entered: 09/09/2014)
Sep 11, 2014 80 Motion to Assume/Reject Motion for Order Authorizing Assumption of and Cure of Defaults Pursuant to Non-Residential Lease with Louisiana State Museum Filed by Christopher T. Caplinger on behalf of Stanley of New Orleans, L.L.C. (Attachments: # 1 Service List # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3) (Caplinger, Christopher) (Entered: 09/11/2014)
Sep 11, 2014 81 Notice of Hearing Filed by Stanley of New Orleans, L.L.C. (RE: related document(s)80 Motion to Assume/Reject filed by Debtor Stanley of New Orleans, L.L.C.). Hearing scheduled for 10/7/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 09/11/2014)
Sep 11, 2014 82 Motion to Extend Time to Assume or Reject Leases of Non-Residential Real Property Filed by Christopher T. Caplinger on behalf of Stanley of New Orleans, L.L.C. (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 09/11/2014)
Sep 11, 2014 83 Notice of Hearing Filed by Stanley of New Orleans, L.L.C. (RE: related document(s)82 Motion to Extend Time filed by Debtor Stanley of New Orleans, L.L.C.). Hearing scheduled for 10/7/2014 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 09/11/2014)
Sep 19, 2014 84 Ex Parte Motion to Dismiss Document (RE: related document(s)11 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Stanley of New Orleans, L.L.C., Interested Party The Paint Factory, L.L.C., Interested Party The New World Labor Force, L.L.C., Interested Party Scott Boswell Enterprises, L.L.C.) Filed by Christopher T. Caplinger on behalf of Stanley of New Orleans, L.L.C. (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 09/19/2014)
Sep 22, 2014 85 Disclosure of Compensation of Attorney for Debtor Filed by Stanley of New Orleans, L.L.C. (Caplinger, Christopher) (Entered: 09/22/2014)
Sep 26, 2014 86 Chapter 11 Financial Report for Filing Period June 2014 (SECOND REVISED) Filed by Stanley of New Orleans, L.L.C. (Caplinger, Christopher) (Entered: 09/26/2014)

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-11506
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Jun 12, 2014
Type
voluntary
Terminated
Apr 27, 2017
Updated
Sep 13, 2023
Last checked
Oct 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.J.'s Produce
    AA Grease Trap Service
    Alexandra Minton
    All Breeze LLC
    All's Clear
    American Express
    Arthur Gallagher Insurance
    AT&T Wireless
    Caire Hotel & Restuarant Supply
    City of N. O. Bureau of the Treasury
    Community Coffee Company, Inc.
    Custom Apparel
    Decatur Espresso
    Dept. Health and Hospitals
    Ecolab
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stanley of New Orleans, L.L.C.
    1023 Chartres Street, #1
    New Orleans, LA 70116
    ORLEANS-LA
    Tax ID / EIN: xx-xxx1318

    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

    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 Scott Boswell Enterprises, L.L.C. 11 2:14-bk-11510