Welcome to BusinessBankruptcies.com!

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

Tiger Axles, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
5:14-bk-10896
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-14

Updated

9-13-23

Last Checked

7-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2015
Last Entry Filed
Jun 11, 2015

Docket Entries by Year

There are 110 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2014 Hearing on (related document(s): 67 Motion to Convert Case Chapter 11 to 7 filed by Office of U. S. Trustee) Hearing continued to 11/24/2014 at 10:00 AM at Courtroom Four, Shreveport. (patr) (Entered: 11/10/2014)
Nov 18, 2014 92 Monthly Operating Report for Filing Period October 2014 Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 11/18/2014)
Nov 21, 2014 93 Supplemental Report of Status Conference Filed by Frances Ellen Hewitt on behalf of Office of U. S. Trustee (Hewitt, Frances) (Entered: 11/21/2014)
Nov 21, 2014 94 Motion to Extend Time Within Which Plan Shall Be Confirmed Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 11/21/2014)
Nov 24, 2014 95 Motion to Expedite Hearing (Re: 94 Motion to Extend Time) Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 11/24/2014)
Nov 24, 2014 96 Order Granting (Re: 95 Motion to Expedite Hearing RE: 94 Motion to Extend Time Within Which Plan Shall Be Confirmed filed by Debtor Tiger Axles, Inc.). Hearing scheduled for 12/3/2014 at 02:00 PM at Courtroom Four, Shreveport. (jene) (Entered: 11/24/2014)
Nov 24, 2014 97 Certificate of Service (Re: 94 Motion to Extend Time, 96 Order on Motion to Expedite Hearing) Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 11/24/2014)
Nov 25, 2014 Cont'd. Status Conference Hearing Held on (Re: 4 Order to Debtor in Possession), Present: Hewitt, Raley. OK; #95 Motion, O-Signed. (pame) (Entered: 11/25/2014)
Nov 25, 2014 Cont'd. Hearing Held on (Re: 67 Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case). Present: Hewitt, Raley. Oral motion to withdraw. Withdrawn. O-Hewitt. (jene) (Entered: 11/25/2014)
Nov 27, 2014 98 BNC Certificate of Mailing - PDF Document. (related document(s): 96 Order on Motion to Expedite Hearing). Notice Date 11/26/2014. (Admin.) (Entered: 11/27/2014)
Show 10 more entries
Dec 8, 2014 106 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan Before Confirmation (Re: 84 Chapter 11 Plan) Filed on 12/5/2014 (jene) (Entered: 12/08/2014)
Dec 11, 2014 107 BNC Certificate of Mailing - PDF Document. (related document(s): 106 Order Confirming Chapter 11 Plan). Notice Date 12/10/2014. (Admin.) (Entered: 12/11/2014)
Dec 19, 2014 108 Monthly Operating Report for Filing Period November 1 - December 15, 2014 Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 12/19/2014)
Jan 13, 2015 109 Application for Interim Compensation/Expenses Requested for Robert W. Raley & Associates in the Amount of Fees for $39,013.75 Expenses for $285.84 Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 01/13/2015)
Jan 13, 2015 110 Notice of Hearing Served on Re: (109 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 2/9/2015 at 10:00 AM at Courtroom Four, Shreveport. Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 01/13/2015)
Feb 9, 2015 Hearing Held on (Re: 109 Application for Compensation/Administrative Expenses). Present: Raley (Testified), Harden (Testified). Under advisement. O-Judge. (jene) (Entered: 02/09/2015)
Feb 12, 2015 111 Order Granting in part, Denying in part Application for Compensation/Administrative Expenses. Requested Award for Interim Compensation/Expenses Compensation/Expense to Robert W. Raley & Associates for Fees of $33,118.00 for Expenses of $258.84 (Re: 109 Application for Compensation/Administrative Expenses filed by Debtor Tiger Axles, Inc.) (jene) (Entered: 02/12/2015)
Feb 15, 2015 112 BNC Certificate of Mailing - PDF Document. (related document(s): 111 Order on Application for Compensation/Administrative Expense). Notice Date 02/14/2015. (Admin.) (Entered: 02/15/2015)
Feb 19, 2015 113 Application for Interim Compensation/Expenses Requested for Chad M. Garland, CPA in the Amount of Fees for $23,457.25 Expenses for $0 Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) w/exhibits. Modified on 2/20/2015 (jrro). (Entered: 02/19/2015)
Feb 19, 2015 114 Notice of Hearing Served on Re: (113 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 3/23/2015 at 10:00 AM at Courtroom Four, Shreveport. Filed by Robert W. Raley on behalf of Tiger Axles, Inc. (Raley, Robert) (Entered: 02/19/2015)

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 Western Bankruptcy Court
Case number
5:14-bk-10896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen V. Callaway
Chapter
11
Filed
Apr 22, 2014
Type
voluntary
Terminated
Sep 2, 2015
Updated
Sep 13, 2023
Last checked
Jul 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aladdin Steel Inc.
    AT&T Accounts Payable
    Caddo Parish Sales and Use Tax
    Caddo Parish Sheriff's Office
    Cequent Performance Products
    CIT Finance - AVAYA
    Curt Manufacturing, LLC
    D & J Tire Wholesale
    Fastenal Company
    Finnegan's
    Frank K. Carroll
    Grainger
    Humana Health Benefit
    Internal Revenue Service
    IPFS Corporation
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tiger Axles, Inc.
    6711 West 70th Street
    Shreveport, LA 71129
    CADDO-LA
    Tax ID / EIN: xx-xxx1217
    aka Tiger Axles, Inc. dba Bengal Trailers

    Represented By

    Robert W. Raley
    290 Benton Road Spur
    Bossier City, LA 71111
    (318) 747-2230
    Fax : (318) 747-0106
    Email: rraley52@bellsouth.net

    Trustee

    DIP

    U.S. Trustee

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

    Represented By

    Frances Ellen Hewitt
    300 Fannin Street #3196
    Shreveport, LA 71101
    (318) 676-3456
    Email: frances.hewitt@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 20, 2021 Industrial Sheet Metal, LLC 7 5:2021bk10655
    Jun 3, 2019 O'BENCO IV, LP 11 6:2019bk60384
    Mar 2, 2017 Industrial Sheet Metal, LLC 7 5:17-bk-10329
    Apr 1, 2016 Keithville Well Drilling & Services, LLC 11 5:16-bk-10545
    Feb 10, 2016 JCF Leased Services, LLC 7 5:16-bk-10213
    Feb 10, 2016 JC Hot Oil Services, LLC 7 5:16-bk-10212
    Feb 10, 2016 JC Fodale Energy Investments, LLC 7 5:16-bk-10211
    Feb 10, 2016 JC Fluids Technologies, LLC 7 5:16-bk-10210
    Feb 10, 2016 JC Fitzgerald Energy Services, LLC 7 5:16-bk-10209
    Feb 10, 2016 Platinum Slickline Services, Inc. 7 5:16-bk-10214
    Feb 9, 2016 JC Fodale Energy Services, LLC 7 5:16-bk-10199
    Dec 4, 2013 Prince Preferred Hotels Shreveport 2 LLC 11 3:13-bk-36337
    Dec 4, 2013 Prince Preferred Hotels Shreveport 2 LLC 11 5:14-bk-10427
    May 24, 2013 Sewell Brothers Land Company, LLC 11 5:13-bk-11260
    Apr 15, 2013 The SCOOTER Store - Shreveport, L.L.C. 11 1:13-bk-10965