Welcome to BusinessBankruptcies.com!

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

Thinkstream Incorporated of Delaware

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:15-bk-10553
TYPE / CHAPTER
Involuntary / 11

Filed

5-11-15

Updated

4-9-22

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2019
Last Entry Filed
Mar 17, 2019

Docket Entries by Year

There are 715 older docket entries.

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

login purchase single case subscribe now

Jan 22, 2017 678 BNC Certificate of Mailing - Order RE: related document(s)674 Objection to Claim. Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017)
Jan 23, 2017 679 BNC Certificate of Mailing - Order RE: related document(s)677 Order on Motion To Set Hearing/Conference. Notice Date 01/22/2017. (Admin.) (Entered: 01/23/2017)
Feb 10, 2017 680 Memorandum to Record Following Status Conference held 2/9/17. Filed by(jpoc). (Entered: 02/10/2017)
Mar 10, 2017 681 Ex Parte Motion to Appear pro hac vice Filed by Michael Grant of Oregon Department of Justice on behalf of Oregon Department of Revenue. (Attachments: # 1 Certificate of Good Standing) (Grant, Michael) (Entered: 03/10/2017)
Mar 10, 2017 682 Certificate of Service Filed by Michael Grant of Oregon Department of Justice on behalf of Oregon Department of Revenue RE: related document(s)681 Motion to Appear pro hac vice filed by Creditor Oregon Department of Revenue. (Grant, Michael) (Entered: 03/10/2017)
Mar 10, 2017 683 Consent Order Sustaining in part, Overruling in part Objection to Claim 160 Filed on 3/10/2017 (related document(s)655 Objection to Claim filed by Liquidator Thinkstream Inc, Liquidating Trust) (jpoc) Modified on 3/10/2017 (jpoc). (Entered: 03/10/2017)
Mar 13, 2017 684 BNC Certificate of Mailing - Order RE: related document(s)683 Objection to Claim. Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017)
Mar 13, 2017 685 Order Granting Motion To Appear pro hac vice (Related Doc # 681) Filed on 3/13/2017. (jpoc) (Entered: 03/13/2017)
Mar 13, 2017 686 Consent Order Sustaining in part, Overruling in part Objection to Claim Filed by Oregon Department of Revenue 158 and Amended by 171 (related document(s)657 Objection to Claim filed by Liquidator Thinkstream Inc., Liquidating Trust)Filed on 3/13/2017 (rcal) (Entered: 03/13/2017)
Mar 14, 2017 687 Motion to Approve and Authorize Distribution of Unsecured Creditors' Carve-Out Filed by Brandon A. Brown on behalf of Thinkstream Inc, Liquidating Trust. (Brown, Brandon) (Entered: 03/14/2017)
Show 10 more entries
Feb 12, 2018 697 Debtor-In-Possession Monthly Operating Report for Filing Period October - December 2017 Filed by Brandon A. Brown on behalf of William Ellison. (Brown, Brandon) (Entered: 02/12/2018)
Apr 4, 2018 698 Debtor-In-Possession Monthly Operating Report for Filing Period January - March 2018 Filed by Brandon A. Brown on behalf of William Ellison. (Brown, Brandon) (Entered: 04/04/2018)
Jul 18, 2018 699 Debtor-In-Possession Monthly Operating Report for Filing Period April - June 2018 Filed by Brandon A. Brown on behalf of Thinkstream Inc, Liquidating Trust. (Brown, Brandon) (Entered: 07/18/2018)
Jul 31, 2018 700 Motion to Ratify Settlement , Motion to Approve Distribution of Settlement Funds in Accordance with Plan of Liquidation Filed by Paul Douglas Stewart Jr. on behalf of William Ellison. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 List of 20 Largest Creditors C) (Stewart, Paul) (Entered: 07/31/2018)
Jul 31, 2018 701 Notice of Hearing Filed by Paul Douglas Stewart Jr. on behalf of William Ellison RE: related document(s)700 Motion to Ratify Settlement filed by Liquidator William Ellison, Generic Motion) Hearing scheduled 8/22/2018 at 02:00 PM at 707 Florida St., Rm. 222. (Stewart, Paul) (Entered: 07/31/2018)
Jul 31, 2018 702 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of William Ellison RE: related document(s)700 Motion to Ratify Settlement filed by Liquidator William Ellison, Generic Motion, 701 Notice of Hearing filed by Liquidator William Ellison. (Stewart, Paul) (Entered: 07/31/2018)
Aug 22, 2018 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)700 Motion to Ratify Settlement filed by Liquidator William Ellison, Generic Motion. (smil) (Entered: 08/22/2018)
Aug 23, 2018 703 Order Granting Motion To Ratify Settlement (Related Doc # 700), Granting Motion to Approve Distribution of Settlement Funds in Accordance with Plan of Liquidation(Related Doc # 700) Filed on 8/23/2018. (jpoc) (Entered: 08/23/2018)
Aug 25, 2018 704 BNC Certificate of Mailing - Order RE: related document(s)703 Order on Motion to Ratify Settlement. Notice Date 08/25/2018. (Admin.) (Entered: 08/25/2018)
Oct 19, 2018 705 Debtor-In-Possession Monthly Operating Report for Filing Period July 2018 - September 2018 Filed by Brandon A. Brown on behalf of William Ellison. (Brown, Brandon) (Entered: 10/19/2018)

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
3:15-bk-10553
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
May 11, 2015
Type
involuntary
Terminated
Mar 15, 2019
Updated
Apr 9, 2022
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baker & McKenzie Advokatbyra KB

    Parties

    Debtor

    Thinkstream Incorporated of Delaware
    6146 Crestmount Drive
    Baton Rouge, LA 70809
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx6765

    Represented By

    Edward Joseph Gonzales, III
    6121 Krista Lane
    Baton Rouge, LA 70808
    225-933-2103
    Email: edgonzaleslaw@gmail.com
    TERMINATED: 08/20/2015
    Barry H. Grodsky
    Taggart Morton, L.L.C.
    2100 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163
    504-599-8500
    Fax : 504-599-8501
    Email: bgrodsky@taggartmorton.com
    Donald Joseph Miester, Jr.
    Taggart Morton, LLC
    1100 Poydras Street
    Suite 2100
    New Orleans, LA 70163
    504-599-8500
    Fax : 504-599-8501
    Email: dmiester@taggartmorton.com

    Petitioning Creditor

    TSB Ventures, LLC
    698 Stonehill Road
    Folsom, LA 70437

    Represented By

    Brandon A. Brown
    301 Main Street, Suite 1640
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    225-231-9998
    Fax : 225-709-9467
    Email: bbrown@stewartrobbins.com
    Ryan James Richmond
    Richmond Law Firm, LLC
    17732 Highland Road
    Suite G-228
    Baton Rouge, LA 70810
    (225) 572-2819
    Fax : (225) 286-3046
    Email: ryan@rjrichmondlaw.com
    Erin Wilder-Doomes
    620 Florida Street, Suite 1
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    225-231-9998
    Fax : 225-709-9467
    Email: ewilderdoomes@stewartrobbins.com
    TERMINATED: 12/31/2015

    Petitioning Creditor

    Michael S. Chadwick
    2517 Westgate Street
    Houston, TX 77019

    Represented By

    Michael S. Chadwick
    PRO SE
    J. Eric Lockridge
    Kean Miller
    P. O. Box 3513
    Baton Rouge, LA 70821-3513
    225-387-0999
    Fax : 225-388-9133
    Email: eric.lockridge@keanmiller.com
    TERMINATED: 04/28/2016

    Petitioning Creditor

    Rainbow Investments Company
    P.O. Box 1050
    Corpus Christi, TX 78403

    Represented By

    Rainbow Investments Company
    PRO SE
    J. Eric Lockridge
    Kean Miller
    P. O. Box 3513
    Baton Rouge, LA 70821-3513
    225-387-0999
    Fax : 225-388-9133
    Email: eric.lockridge@keanmiller.com
    TERMINATED: 04/28/2016

    Petitioning Creditor

    Kevin C. Kling GST Trust
    147 Houston Ridge
    Houston, TX 77024

    Represented By

    Kevin C. Kling GST Trust
    PRO SE
    J. Eric Lockridge
    Kean Miller
    P. O. Box 3513
    Baton Rouge, LA 70821-3513
    225-387-0999
    Fax : 225-388-9133
    Email: eric.lockridge@keanmiller.com
    TERMINATED: 04/28/2016

    Petitioning Creditor

    Tom O'Leary
    800 Bering Drive, Suite 100
    Houston, TX 77057

    Represented By

    Tom O'Leary
    PRO SE
    J. Eric Lockridge
    Kean Miller
    P. O. Box 3513
    Baton Rouge, LA 70821-3513
    225-387-0999
    Fax : 225-388-9133
    Email: eric.lockridge@keanmiller.com
    TERMINATED: 04/28/2016

    Petitioning Creditor

    John Zapalac
    12807 Coralville Court
    Houston, TX 77041

    Represented By

    John Zapalac
    PRO SE
    J. Eric Lockridge
    Kean Miller
    P. O. Box 3513
    Baton Rouge, LA 70821-3513
    225-387-0999
    Fax : 225-388-9133
    Email: eric.lockridge@keanmiller.com
    TERMINATED: 04/28/2016

    Petitioning Creditor

    Grossman Family Limited Partnership
    7311 Broadway Street
    Galveston, TX 77554

    Represented By

    Grossman Family Limited Partnership
    PRO SE
    J. Eric Lockridge
    Kean Miller
    P. O. Box 3513
    Baton Rouge, LA 70821-3513
    225-387-0999
    Fax : 225-388-9133
    Email: eric.lockridge@keanmiller.com
    TERMINATED: 04/28/2016

    Trustee

    David S. Rubin
    Kantrow, Spaht, Weaver & Blitzer APLC
    445 North Blvd., Suite 300
    Baton Rouge, LA 70802-5747
    225-383-4703

    Represented By

    Kantrow Spaht Weaver & Blitzer
    Julie Moffett McCall
    445 North Blvd.
    Suite 300
    Baton Rouge, LA 70802
    225-383-4703
    Fax : 225-343-0630
    Email: julie@kswb.com
    David S. Rubin
    445 N. Blvd.
    Suite 300
    Baton Rouge, LA 70802-5747
    225-383-4703
    Fax : 225-343-0630
    Email: drubin@kswb.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 #
    Nov 3, 2022 STAT Home Health-West, LLC 11 4:2022bk50732
    Sep 27, 2022 Integrated Health, LLC 7 3:2022bk10505
    Dec 14, 2021 Hobo Properties, LLC 11V 3:2021bk10586
    Jul 13, 2020 Legends Square, L.L.C. 11 3:2020bk10504
    Jan 8, 2020 Kimble Development of Jackson, L.L.C. 11 3:2020bk10008
    Apr 22, 2019 Adeenih Real Estate, LLC 7 1:2019bk80396
    Mar 15, 2019 The Windoor Design Group, LLC 7 3:2019bk10293
    Dec 21, 2018 Owens Collision and Service Center, LLC 7 3:2018bk11458
    Nov 1, 2016 Chateau-D'Or, LLC 7 3:16-bk-11175
    Feb 19, 2016 Acme General Construction, LLC 7 2:16-bk-10321
    Oct 20, 2015 Chateau-D'Or, LLC 7 3:15-bk-11286
    Mar 11, 2015 Chateau-D' Or LLC. 7 3:15-bk-10289
    Apr 15, 2013 The SCOOTER Store - Baton Rouge, L.L.C. 11 1:13-bk-10911
    Apr 8, 2013 Zeta Home Health Care, Inc. 11 1:13-bk-10861
    Nov 27, 2012 Stumberg Lane Development LLC 11 3:12-bk-11717