Welcome to BusinessBankruptcies.com!

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

Stephens Heads or Tails Crawfish, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
1:2024bk80280
TYPE / CHAPTER
Voluntary / 11V

Filed

5-3-24

Updated

7-21-24

Last Checked

5-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 9, 2024

Docket Entries by Week of Year

May 3 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount Due $1738 Filed by L. Laramie Henry on behalf of Stephens Heads or Tails Crawfish, LLC. Declaration of ECF Filing due by 05/6/2024. Attorney Disclosure Statement due by 05/17/2024. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 05/17/2024. Schedule A/B due by 05/17/2024. Schedule D due by 05/17/2024. Schedule G due by 05/17/2024. Schedule H due by 05/17/2024. Statement of Financial Affairs due by 05/17/2024. Summary of Assets and Liabilities due by 05/17/2024. Incomplete Filings due by 05/17/2024. Chapter 11 Subchapter V Small Business Plan due by 08/1/2024. (Henry, L.) (Entered: 05/03/2024)
May 3 Receipt of Filing Fee for Voluntary Petition Chapter 11( 24-80280) [petdoc,volp11a] (1738.00) (Re: Doc# 1). Receipt Number A24411183, in the Amount of $1738.00. (U.S. Treasury) (Entered: 05/03/2024)
May 3 2 Declaration Re Electronic Filing and Statement of SSN Filed by L. Laramie Henry on behalf of Stephens Heads or Tails Crawfish, LLC (Henry, L.) (Entered: 05/03/2024)
May 3 Set Deadlines on New Bankruptcy Case Chapter 11 Filed ECF. Application to Employ Attorney due by 5/6/2024. Balance Sheet Date due by 5/3/2024 Statement of Operations due by 5/3/2024 Cash Flow Statement due by 5/3/2024. Chapter 11 Subchapter V Small Business Plan due by 8/1/2024. Attorney Disclosure Statement due by 5/17/2024. Schedule E/F due by 5/17/2024. Federal Income Tax Return Chapter 11 Small Business due by 5/3/2024. List of Equity Security Holders due by 5/17/2024. (tiff) (Entered: 05/03/2024)
May 3 3 Notice of Required Filing(s) (Re: 1 Voluntary Petition Chapter 11) (tiff) (Entered: 05/03/2024)
May 3 4 Notice of Required Documents (Re: 1 Voluntary Petition Chapter 11). Form 202 due 05/17/2024, Corporate Ownership Statement & Corporate Resolution Statement - due immediately (tiff) (Entered: 05/03/2024)
May 3 5 Notice of Appearance and Request for Notice . Filed by Antony Constantini on behalf of Office of U. S. Trustee (Constantini, Antony) (Entered: 05/03/2024)
May 5 6 BNC Certificate of Mailing - Notice of Deficient Filing(s). (related document(s): 3 Notice of Required Filing Chapter 11). Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 5 7 BNC Certificate of Mailing - Notice of Deficient Filing(s). (related document(s): 4 Notice of Deficiency/Required Documents). Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
May 6 8 Notice of Appointment of Subchapter V Trustee . Thomas R. Willson (Ch 11 Sub V Trustee) added to the case. 341 Meeting Date: June 10, 2024. 341 Meeting Time: 2 p.m.. Location: 341 Meeting - Telephone Conference, UST. Filed by Office of U. S. Trustee (Constantini, Antony) (Entered: 05/06/2024)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
1:2024bk80280
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen D. Wheelis
Chapter
11V
Filed
May 3, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antony D. Constantini
    Avoyelles Parish School Board
    Drew M. Talbot
    IRS - Insolvency Unit (BKR)
    J. Bernard Seafood Inc.
    John W Luster
    Office of Distict Counsel
    State of Louisiana
    State of Louisiana
    The Cottonport Bank
    U.S. Small Business Administration
    US Attorney's Office
    US Attorney's Office
    US Attorney's Office
    US Attorney's Office
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stephens Heads or Tails Crawfish, LLC
    8116 Hwy 107
    Mansura, LA 71350
    AVOYELLES-LA
    Tax ID / EIN: xx-xxx6412

    Represented By

    L. Laramie Henry
    P.O. Box 8536
    Alexandria, LA 71306
    (318) 445-6000
    Fax : (318) 445-6063
    Email: laramie@henry-law.com

    Trustee

    Thomas R. Willson (Ch 11 Sub V Trustee)
    1330 Jackson Street
    Alexandria, LA 71301
    (318) 442-8658

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Antony Constantini
    DOJ-Ust
    300 Fannin Street
    Suite 3196
    Shreveport, LA 71101
    318-676-3550
    Email: antony.constantini@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2020 Louisiana Highway St. Gabriel, LLC 11 3:2020bk10824
    Aug 7, 2020 Green Side Up Rental LLC 11 1:2020bk80421
    Jul 23, 2018 God's Church Interdenominational Fellowship 11 1:2018bk80723
    May 21, 2018 Ability Moving and Storage, LLC 11 1:2018bk80498
    May 31, 2016 Progressive Acute Care Avoyelles, LLC parent case 11 4:16-bk-80584
    May 31, 2016 Progressive Acute Care Avoyelles, LLC parent case 11 1:16-bk-80584
    May 9, 2016 Pickett Brothers Partnership 11 4:16-bk-50638
    Jan 8, 2016 MedExpress Ambulance Service, Inc. 11 1:16-bk-80026
    Feb 9, 2015 CleanTech Solutions World Wide, L.L.C. 11 1:15-bk-80160
    Feb 9, 2015 Cottonport Monofill, L.L.C. 11 1:15-bk-80159
    Oct 20, 2014 Care Tec Specialty Nursing, LLC 11 4:14-bk-51308
    Sep 30, 2014 Austin's Nursery, Inc. 11 1:14-bk-81039
    Sep 18, 2014 Westgate Homes LLC 7 3:14-bk-81225
    May 21, 2012 JPK Construction, LLC 7 1:12-bk-80571
    Dec 21, 2011 O'Leary Brothers Signs And Awnings, Inc 11 1:11-bk-81728