Welcome to BusinessBankruptcies.com!

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

Tell Tale Heart, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:12-bk-11266
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-12

Updated

9-13-23

Last Checked

9-5-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2012
Last Entry Filed
Sep 4, 2012

Docket Entries by Year

Sep 4, 2012 1 Petition Chapter 11 Voluntary Petition. Receipt Number O, Fee Amount $1046 Filed by Tell Tale Heart, LLC Schedules A-J due 09/18/2012. Statement of Financial Affairs due 09/18/2012. Incomplete Filings due by 09/18/2012. Chapter 11 Plan (Small Business)due by 03/4/2013. Disclosure Statement due by 03/4/2013. (Attachments: # 1 Mailing List Verification) (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 2 Corporate Resolution Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Tell Tale Heart, LLC. (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 3 20 Largest Unsecured Creditors Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC. (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 4 Equity Security Holders Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC. (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 5 Chapter 11 First Day Motion - Application to Employ Gary K. McKenzie and the law firm of Steffes, Vingiello & McKenzie, LLC as Debtor's Counsel Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC. (Attachments: # 1 Affidavit of Proposed Attorney) (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 6 Certificate of Service Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC RE: related document(s)5 Chapter 11 First Day Motion - Application to Employ filed by Debtor Tell Tale Heart, LLC. (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 7 Notice of Appearance and Request for Notice by David S. Rubin Filed by David S. Rubin on behalf of Louis J. Bonnecaze, Jr. (Rubin, David) (Entered: 09/04/2012)
Sep 4, 2012 8 Affidavit Re: 11 U.S.C. 1116 Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC. (McKenzie, Gary) (Entered: 09/04/2012)
Sep 4, 2012 9 Disclosure of Compensation of Attorney for Debtor Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Tell Tale Heart, LLC. (Attachments: # 1 Engagement Letter) (McKenzie, Gary) (Entered: 09/04/2012)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Middle Bankruptcy Court
Case number
3:12-bk-11266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
Sep 4, 2012
Type
voluntary
Terminated
Jan 17, 2013
Updated
Sep 13, 2023
Last checked
Sep 5, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Daniel Zirilli
    District Counsel - IRS
    Films in Motion
    Fireflix, LLC
    Gold Star Films
    HB Entertainment
    Inner Media Capital LLC
    Internal Revenue Service
    James Matthew Keith
    Jay Thames
    John Lands
    Joseph Tufaro
    LA Dept of Revenue
    Louis Bonnecaze, Jr.
    Louis J. Bonnecase, Jr.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tell Tale Heart, LLC
    37588 Grand Oak Drive
    Prairieville, LA 70769
    ASCENSION-LA
    Tax ID / EIN: xx-xxx6494

    Represented By

    Gary K. McKenzie
    Steffes, Vingiello & McKenzie, LLC
    13702 Coursey Boulevard
    Building 3
    Baton Rouge, LA 70817
    225-751-1751
    Fax : 225-751-1998
    Email: gmckenzie@steffeslaw.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 #
    Jan 31 Capstone Investments, LLC 11V 3:2024bk10064
    Jan 12 Wall Decor & More, LLC 11V 3:2024bk10021
    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
    Sep 21, 2020 Matthew Joseph Morris 11V 3:2020bk10656
    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
    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
    Feb 5, 2018 Street Breads of Southwest Louisiana, L.L.C. 11 3:2018bk10112
    Aug 30, 2011 Commerce Centre, L.L.C. 11 3:11-bk-11372