Welcome to BusinessBankruptcies.com!

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

Street Breads of Southwest Louisiana, L.L.C.

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2018bk10112
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-18

Updated

12-22-21

Last Checked

1-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2022
Last Entry Filed
Dec 15, 2021

Docket Entries by Year

There are 119 older docket entries.

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

login purchase single case subscribe now

Jul 2, 2018 107 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of T.A.R.A. Kopelman, Inc. RE: related document(s)105 Application for Compensation filed by Accountant T.A.R.A. Kopelman, Inc., 106 Notice of Hearing filed by Accountant T.A.R.A. Kopelman, Inc.. (Stewart, Paul) (Entered: 07/02/2018)
Jul 2, 2018 108 Exhibit Filed by Paul Douglas Stewart Jr. on behalf of T.A.R.A. Kopelman, Inc. RE: related document(s)105 Application for Compensation filed by Accountant T.A.R.A. Kopelman, Inc.. (Stewart, Paul) (Entered: 07/02/2018)
Jul 2, 2018 109 Final Application for Compensation for Stewart Robbins & Brown, LLC,Debtor's Attorney, fee:$35,000.00, expenses:$3,768.15. Filed by Stewart Robbins & Brown, LLC. (Stewart, Paul) (Entered: 07/02/2018)
Jul 2, 2018 110 Notice of Hearing Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins & Brown, LLC RE: related document(s)109 Application for Compensation) Hearing scheduled 7/25/2018 at 02:00 PM at 707 Florida St., Rm. 222. (Stewart, Paul) (Entered: 07/02/2018)
Jul 2, 2018 111 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins & Brown, LLC RE: related document(s)109 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC, 110 Notice of Hearing filed by Attorney Stewart Robbins & Brown, LLC. (Stewart, Paul) (Entered: 07/02/2018)
Jul 5, 2018 112 Notice of Occurrence of the Effective Date of the Plan Filed by Paul Douglas Stewart Jr. on behalf of Street Breads of Southwest Louisiana, L.L.C. (Stewart, Paul) (Entered: 07/05/2018)
Jul 5, 2018 113 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Street Breads of Southwest Louisiana, L.L.C. RE: related document(s)112 Notice filed by Debtor Street Breads of Southwest Louisiana, L.L.C.. (Stewart, Paul) (Entered: 07/05/2018)
Jul 24, 2018 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)105 Application for Compensation filed by Accountant T.A.R.A. Kopelman, Inc.. (smil) (Entered: 07/24/2018)
Jul 24, 2018 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)109 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC. (smil) (Entered: 07/24/2018)
Jul 31, 2018 114 Order Granting Application For Compensation (Related Doc # 105) Granting forT.A.R.A. Kopelman, Inc., fees awarded:$15483.05,expenses awarded:$ Filed on 7/31/2018. (jpoc) (Entered: 07/31/2018)
Show 10 more entries
Jan 9, 2019 125 Order Granting Motion to Withdraw Document (Related Doc # 122)(RE: related document(s)119 Final Decree filed by Debtor Street Breads of Southwest Louisiana, L.L.C.) Filed on 1/9/2019. (jpoc) (Entered: 01/09/2019)
Jan 12, 2019 126 BNC Certificate of Mailing - Order RE: related document(s)125 Order on Motion to Withdraw Document. Notice Date 01/11/2019. (Admin.) (Entered: 01/12/2019)
Mar 15, 2019 127 Motion for Relief from Stay ., Motion to Abandon . Fee Amount $181 Filed by Robert J. Tete of Jones, Tete, Fonti & Belfour, LLP on behalf of First Federal Bank of Louisina. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Tete, Robert) (Entered: 03/15/2019)
Mar 15, 2019 Receipt of Filing Fee for Motion to Abandon(18-10112) [motion,mabn] ( 181.00). Receipt Number 3703290, in the Amount of $ 181.00. (re: Doc# 127) (U.S. Treasury) (Entered: 03/15/2019)
Mar 15, 2019 128 **ENTERED IN ERROR** Notice of Hearing Filed by Robert J. Tete of Jones, Tete, Fonti & Belfour, LLP on behalf of First Federal Bank of Louisina RE: related document(s)127 Motion for Relief From Stay filed by Creditor First Federal Bank of Louisina, Motion to Abandon) Hearing scheduled 4/10/2019 at 02:00 PM at 707 Florida St., Rm. 222. (Tete, Robert) Modified on 3/15/2019 (csat). (Entered: 03/15/2019)
Mar 15, 2019 129 Notice of Hearing Filed by Robert J. Tete of Jones, Tete, Fonti & Belfour, LLP on behalf of First Federal Bank of Louisina RE: related document(s)127 Motion for Relief From Stay filed by Creditor First Federal Bank of Louisina, Motion to Abandon) Hearing scheduled 4/10/2019 at 02:00 PM at 707 Florida St., Rm. 222. (Tete, Robert) (Entered: 03/15/2019)
Mar 19, 2019 130 Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number O, Fee Amount $15, or in the alternative Motion to Dismiss Case Filed by U.S. Trustee. (Gravolet, Robert) (Entered: 03/19/2019)
Mar 19, 2019 131 Notice of Hearing Filed by U.S. Trustee RE: related document(s)130 Motion to Convert Chapter 11 Case to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) Hearing scheduled 4/24/2019 at 02:00 PM at 707 Florida St., Rm. 222. (Gravolet, Robert) (Entered: 03/19/2019)
Mar 19, 2019 132 Certificate of Service Filed by U.S. Trustee RE: related document(s)130 Motion to Convert Chapter 11 Case to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case, 131 Notice of Hearing filed by U.S. Trustee U.S. Trustee. (Gravolet, Robert) (Entered: 03/19/2019)
Mar 19, 2019 133 Certificate of Service Filed by Robert J. Tete of Jones, Tete, Fonti & Belfour, LLP on behalf of First Federal Bank of Louisina RE: related document(s)127 Motion for Relief From Stay filed by Creditor First Federal Bank of Louisina, Motion to Abandon, 129 Notice of Hearing filed by Creditor First Federal Bank of Louisina. (Tete, Robert) (Entered: 03/19/2019)

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 Middle Bankruptcy Court
Case number
3:2018bk10112
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
Feb 5, 2018
Type
voluntary
Terminated
Dec 15, 2021
Updated
Dec 22, 2021
Last checked
Jan 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General of the USA
    Auto Chor
    Baton Rouge Sign Company
    Baton Rouge Sign Company
    Calcasieu Parish Sales Tax
    Capital City Produce
    Cintas
    Cintas
    David Kearns
    East Baton Rouge Parish
    First Federal Bank
    First Federal Bank of Louisiana
    First Federal Bank of Louisiana
    Frank & Bennie's Center LLC
    Frank & Bennie's Center LLC
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Street Breads of Southwest Louisiana, L.L.C.
    14155 HWY 73
    UNIT #4
    Prairieville, LA 70769
    ASCENSION-LA
    Tax ID / EIN: xx-xxx1122

    Represented By

    Ryan James Richmond
    Sternberg, Naccari & White, LLC
    251 Florida Street
    Suite 203
    Baton Rouge, LA 70801-1703
    (225) 412-3667
    Fax : (225) 286-3046
    Email: ryan@snw.law
    Paul Douglas Stewart, Jr.
    301 Main Street, Suite 1640
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    225-231-9998
    Fax : 225-709-9467
    Email: dstewart@stewartrobbins.com

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 9, 2023 Shoe Lovers 1, Inc. 7 2:2023bk10705
    May 9, 2023 Shoe Lovers 2, Inc. 7 2:2023bk10709
    Mar 24, 2023 Requin Construction LLC 11V 3:2023bk10181
    Dec 4, 2020 Cunningham General Rental Center, Inc. 7 3:2020bk10810
    Oct 30, 2020 Lauryn Hope Enterprises, Inc. 11V 3:2020bk10740
    Mar 16, 2020 S & B Construction Group of LA LLC 11V 3:2020bk10267
    Jan 22, 2020 Shaw Process Fabricators, Inc. parent case 11 4:2020bk30537
    Dec 31, 2019 C's Transportation Services, LLC 7 2:2019bk13464
    Sep 3, 2019 Cape Quarry, LLC 11 2:2019bk12367
    Sep 3, 2019 Dominion Group, LLC 7 2:2019bk12366
    Mar 27, 2019 Portable Machine Works, LLC 7 3:2019bk10341
    Sep 4, 2012 Tell Tale Heart, LLC 11 3:12-bk-11266
    Jan 13, 2012 Fundamental Provisions, LLC 11 3:12-bk-10048
    Nov 14, 2011 LeBeau Enterprises, LLC 7 3:11-bk-11801
    Aug 30, 2011 Commerce Centre, L.L.C. 11 3:11-bk-11372