Welcome to BusinessBankruptcies.com!

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

Tak, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk11512
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jun 26, 2019

Docket Entries by Quarter

There are 8 older docket entries.

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

login purchase single case subscribe now

Jun 6, 2019 7 Order Scheduling Status Conference. Signed on 6/6/19 Status hearing to be held on 8/12/2019 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Lew, K) (Entered: 06/06/2019)
Jun 6, 2019 8 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 06/06/2019)
Jun 8, 2019 9 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019)
Jun 8, 2019 10 BNC Certificate of Mailing - PDF Document(RE: (related document(s)6 120 day order) Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019)
Jun 11, 2019 11 Receipt of Declaration Re: Electronic Filing. (Rouchon, H) (Entered: 06/11/2019)
Jun 11, 2019 12 Notice of Appearance and Request for Notice Filed by Scott R. Cheatham on behalf of VFS Leasing Company, Mack Financial Services (f/k/a Mack Commercial Finance), a Division of VFS US LLC. (Cheatham, Scott) (Entered: 06/11/2019)
Jun 13, 2019 13 Motion for Joint Administration Filed by Douglas S. Draper of Heller Draper Patrick Horn & Manthey LLC on behalf of TAK, L.L.C. (Draper, Douglas) (Entered: 06/13/2019)
Jun 13, 2019 14 Motion to Pay Employees Pre-Petition Wages, Related Expenses, Benefits and Taxes Filed by Douglas S. Draper of Heller Draper Patrick Horn & Manthey LLC on behalf of TAK, L.L.C. (Draper, Douglas) (Entered: 06/13/2019)
Jun 13, 2019 15 Motion to Extend Time to File Schedules , etc. Filed by Douglas S. Draper of Heller Draper Patrick Horn & Manthey LLC on behalf of TAK, L.L.C. (Draper, Douglas) (Entered: 06/13/2019)
Jun 13, 2019 16 Emergency Motion to Use Cash Collateral Filed by Douglas S. Draper of Heller Draper Patrick Horn & Manthey LLC on behalf of TAK, L.L.C. (Draper, Douglas) (Entered: 06/13/2019)
Show 10 more entries
Jun 17, 2019 27 U.S. Trustee's Rescheduled Meeting of Creditors Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) 341(a) meeting to be held on 7/31/2019 at 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 06/17/2019)
Jun 17, 2019 28 Order Granting Motion to Expedite Hearing 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. (RE: related document(s)23 Motion to Pay filed by Debtor TAK, L.L.C., 24 Motion to Expedite Hearing filed by Debtor TAK, L.L.C.) Signed on June 17, 2019. Hearing scheduled for 6/26/2019 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 06/17/2019)
Jun 17, 2019 29 Certificate of Service Filed by TAK, L.L.C. (RE: (related document(s)28 Order on Motion to Expedite Hearing) (Draper, Douglas) (Entered: 06/17/2019)
Jun 19, 2019 30 BNC Certificate of Mailing - Rescheduled Meeting of Creditors.(RE: (related document(s)27 U.S. Trustee's Rescheduled Meeting of Creditors filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 06/19/2019. (Admin.) (Entered: 06/19/2019)
Jun 20, 2019 31 *WITHDRAWN-See P-45* Motion for Relief from Stay . Receipt (WITHDRAWN-No fee due) Fee Amount $181., Motion to Dismiss Case , Motion to Prohibit Use of Cash Collateral Filed by Benjamin Kadden of Lugenbuhl, Wheaton, Peck, Rankin on behalf of People's United Equipment Finance Corp. (Attachments: # 1 Collateral List # 2 Affidavit # 3 Transactional Documents # 4 Recordation Documents # 5 Email # 6 List of Additional Obligors # 7 Email # 8 Email) (Kadden, Benjamin) Modified on 6/26/2019 (Nunnery, J.). (Entered: 06/20/2019)
Jun 20, 2019 32 Notice of Hearing Filed by People's United Equipment Finance Corp. (RE: related document(s)31 Motion for Relief From Stay filed by Creditor People's United Equipment Finance Corp., Motion to Dismiss Case, Motion to Prohibit Cash Collateral). Hearing scheduled for 7/16/2019 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Kadden, Benjamin) (Entered: 06/20/2019)
Jun 20, 2019 33 Application to Employ Douglas S. Draper and the law firm of Heller, Draper, Patrick, Horn & Manthey, L.L.C. as Debtor's counsel Filed by Douglas S. Draper of Heller Draper Patrick Horn & Manthey LLC on behalf of TAK, L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Draper, Douglas) (Entered: 06/20/2019)
Jun 20, 2019 34 Notice of Hearing Filed by TAK, L.L.C. (RE: related document(s)33 Application to Employ filed by Debtor TAK, L.L.C.). Hearing scheduled for 7/16/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Draper, Douglas) (Entered: 06/20/2019)
Jun 21, 2019 35 (*Disregard per atty*) Certificate of Service Filed by TAK, L.L.C. (RE: (related document(s)31 Motion for Relief From Stay filed by Creditor People's United Equipment Finance Corp., Motion to Dismiss Case, Motion to Prohibit Cash Collateral, 33 Application to Employ filed by Debtor TAK, L.L.C.) (Draper, Douglas) Modified on 6/21/2019 to edit text (Lew, K). (Entered: 06/21/2019)
Jun 21, 2019 36 Notice of Deficiency Document does not match the entry on the docket sheet. Either case name or number is incorrect. Either case name/or number does not match this case. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)31 Motion for Relief From Stay filed by Creditor People's United Equipment Finance Corp., Motion to Dismiss Case, Motion to Prohibit Cash Collateral, 32 Notice of Hearing filed by Creditor People's United Equipment Finance Corp.) Deficiency Correction due by 6/24/2019. (Nunnery, J.) (Entered: 06/21/2019)

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 Eastern Bankruptcy Court
Case number
2:2019bk11512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Jun 4, 2019
Type
voluntary
Terminated
Aug 27, 2020
Updated
Sep 13, 2023
Last checked
Jul 8, 2019
Lead case
Arabie Trucking Services, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin W. Kadden
    Internal Revenue Service
    Louisiana Department of Revenue
    Louisiana Workforce Commission
    Mr. Scott R. Cheatham
    People's United Equipment Finance
    People's United Equipment Finance
    People's United Equipment Finance
    People's United Equipment Finance
    People's United Equipment Finance
    People's United Equipment Finance Corp.
    People's United Equipment Finance Corp.
    People's United Equipment Finance Corp.
    People's United Equipment Finance Corp.
    People's United Equipment Finance Corp.
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TAK, L.L.C.
    163 Lincoln Lane
    Thibodaux, LA 70301
    LAFOURCHE-LA
    Tax ID / EIN: xx-xxx7121

    Represented By

    Douglas S. Draper
    Heller Draper Patrick Horn & Manthey LLC
    650 Poydras Street
    Suite 2500
    New Orleans, LA 70130
    (504) 299-3300
    Fax : (504) 299-3399
    Email: dsd@hellerdraper.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 14, 2021 Compliance Inspection Services, Inc. 7 4:2021bk50216
    Oct 9, 2019 ABC Crushing & Materials, LLC 7 2:2019bk12753
    Aug 1, 2019 Gregory L. Molden M.D. Inc. 11 2:2019bk12073
    Jun 13, 2019 Sugarland Express, LLC parent case 11 2:2019bk11604
    Jun 13, 2019 Arabie Trucking Services, LLC 11 2:2019bk11603
    Oct 26, 2017 Martial Arts Studio, LLC 7 2:17-bk-12889
    May 9, 2017 Premier Services, Inc. 7 2:17-bk-11170
    May 9, 2017 Suard Barge Services, INC 7 2:17-bk-11169
    Mar 31, 2017 Suard Workover INC. 7 2:17-bk-10804
    Dec 12, 2016 Gator Equipment Rentals of Iberia, LLC 11 4:16-bk-51667
    Nov 7, 2016 Cobb & Associates Corp. 11 5:16-bk-52575
    Oct 15, 2015 Voorhess Rig International, Inc. 7 4:15-bk-35476
    May 11, 2015 Right Choice Medical Supplies, LLC 7 3:15-bk-10555
    Jun 6, 2013 Kiva Construction & Engineering, Inc. 11 2:13-bk-11576
    Jul 19, 2011 SSSK, LLC 11 2:11-bk-12320