Welcome to BusinessBankruptcies.com!

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

Starr Auto Care, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-11678
TYPE / CHAPTER
Voluntary / 7

Filed

7-6-15

Updated

9-13-23

Last Checked

8-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2015
Last Entry Filed
Jul 6, 2015

Docket Entries by Year

Jul 6, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Filed by Starr Auto Care, LLC. Declaration Regarding Electronic Filing due by 7/13/2015. Section 316 Incomplete Filing Date 08/20/2015. Employee Income Record Due:07/20/2015. Schedule A due 07/20/2015. Schedule B due 07/20/2015. Schedule D due 07/20/2015. Schedule E due 07/20/2015. Schedule F due 07/20/2015. Schedule G due 07/20/2015. Schedule H due 07/20/2015. Statement of Financial Affairs due 07/20/2015. Summary of schedules due 07/20/2015. Incomplete Filings due by 07/20/2015. (Cherbonnier, William) (Entered: 07/06/2015)
Jul 6, 2015 2 Corporate Resolution Authorizing the Filing of a Petition for Relief Under Chapter 7 Filed by Starr Auto Care, LLC (Cherbonnier, William) (Entered: 07/06/2015)
Jul 6, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-11678) [misc,volp7a] ( 335.00). Receipt number 5239681, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/06/2015)
Jul 6, 2015 Meeting of Creditors & Notice of Appointment of Interim Trustee Aaron E. Caillouet, with 341(a) meeting to be held on 08/13/2015 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 07/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:15-bk-11678
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Jul 6, 2015
Type
voluntary
Terminated
Nov 17, 2015
Updated
Sep 13, 2023
Last checked
Aug 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security
    AT&T
    Chase
    Cintas
    Civty of New Orleans
    Cox Cable
    Diedra Thibodeaux
    Entergy
    First Data
    Gulf Coast Bank
    Internal Revenue Service
    Louisiana Department of Revenue
    Metro Disposal
    NAPA
    Newman Mathis, Attorneys

    Parties

    Debtor

    Starr Auto Care, LLC
    1656 Robert E Lee Avenue
    New Orleans, LA 70122
    ORLEANS-LA
    Tax ID / EIN: xx-xxx3874

    Represented By

    William G. Cherbonnier, Jr.
    2550 Belle Chasse Highway
    Suite 215
    Gretna, LA 70053
    (504) 309-3304
    Fax : (504) 309-3306
    Email: usbcdocs@billcherbonnier.com

    Trustee

    Aaron E. Caillouet
    526 Green Street
    Thibodaux, LA 70301
    (985) 446-1284

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2023 KOLLEKTIV PORTFOLIOS LLC 7 2:2023bk11531
    Sep 7, 2023 KOLLEKTIV CAPITAL PARTNERS LLC 7 2:2023bk11530
    Jun 21, 2021 Flot Nola, LLC 7 2:2021bk10809
    Oct 21, 2020 Bailey Institute, LLC 7 2:2020bk11807
    Sep 18, 2019 Absolute Concrete Services LLC 7 2:2019bk12516
    Sep 4, 2019 2021 Development Inc. 11 2:2019bk12390
    Jun 11, 2019 Nolmar Corporation 7 2:2019bk11581
    Jun 11, 2019 Nolmar Construction, LLC 7 2:2019bk11580
    Jan 7, 2019 Circle Food Stores, Inc. 7 2:2019bk10030
    Mar 8, 2017 D.J.W.S. Holding, L.L.C 11 2:17-bk-10527
    Jun 2, 2015 Rivertown Restaurant, LLC 7 2:15-bk-11367
    Jun 11, 2014 ATCO Services, LLC 7 2:14-bk-11494
    Jan 23, 2014 ATCO Services, LLC 11 2:14-bk-10132
    Jan 22, 2014 R & R Train Company, Inc. 7 2:14-bk-10127
    Mar 14, 2012 G.R.I.P Development, Inc. 11 2:12-bk-10767