Welcome to BusinessBankruptcies.com!

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

William Thomas Beasley and Kristi Beasley

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2024bk10242
TYPE / CHAPTER
Voluntary / 11V

Filed

3-28-24

Updated

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2024
Last Entry Filed
Apr 1, 2024

Docket Entries by Week of Year

Mar 28 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual.Receipt Number O, Fee Amount $1738 Filed by William Thomas Beasley, Kristi Beasley Chapter 11 Plan Small Business Subchapter V due by 6/26/2024. (Attachments: # 1 Affidavit Declaration of William T. Beasley II regarding Requirements Under 11 U.S.C. Sec. 1161(1) # 2 List of 20 Largest Creditors) (Caplinger, Christopher) (Entered: 03/28/2024)
Mar 28 2 Payment Advices for the Debtor Declaration of William T. Beasley, II concerning Payment Advices Filed by Christopher T. Caplinger on behalf of William Thomas Beasley. (Caplinger, Christopher) (Entered: 03/28/2024)
Mar 28 3 Payment Advices for the Debtor Declaration of Kristi C. Beasley concerning Payment Advices Filed by Christopher T. Caplinger on behalf of Kristi Beasley. (Caplinger, Christopher) (Entered: 03/28/2024)
Mar 28 4 Verification of Creditor Matrix Filed by Christopher T. Caplinger on behalf of Kristi Beasley, William Thomas Beasley. (Caplinger, Christopher) (Entered: 03/28/2024)
Mar 29 5 Notice of Appearance and Request for Notice by Christy Renee Bergeron Filed by Christy Renee Bergeron of DOJ-Ust on behalf of U.S. Trustee. (Bergeron, Christy) (Entered: 03/29/2024)
Mar 29 6 Certificate of Service of Notice of Appearance [ECF-5] Filed by Christy Renee Bergeron of DOJ-Ust on behalf of U.S. Trustee. (Bergeron, Christy) (Entered: 03/29/2024)
Mar 29 NOTICE OF DEFICIENCY: The Statement of Social Security Number (Official Form 121) has not been filed in this case as required by Bankruptcy Rule 1007(f). Failure to timely file this document may result in the DISMISSAL of this bankruptcy case, without further notice from the court. Document(s) due by 4/5/2024. (scha) (Entered: 03/29/2024)
Mar 29 Deadlines Updated. Incomplete Filings due by 4/11/2024. 11 USC Section 521(i) Deadline: 5/13/2024. (scha) (Entered: 03/29/2024)
Mar 29 7 Statement of Social Security Number Filed by Christopher T. Caplinger on behalf of Kristi C. Beasley, William T. Beasley II. (Caplinger, Christopher) (Entered: 03/29/2024)
Mar 29 8 **VACATED -- See Order Doc# 13** Order to Appear and Show Cause directed to: William T. Beasley, II and Kristi C. Beasley, debtors, and Christopher T. Caplinger, attorney for debtors, For Failure to File Certificate of Credit Counseling Filed on 3/29/2024. Show Cause hearing to be held on 5/1/2024 at 02:00 PM at 707 Florida St., Rm. 222. (scha) Modified on 4/1/2024 (scha). (Entered: 03/29/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Louisiana Middle Bankruptcy Court
Case number
3:2024bk10242
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Crawford
Chapter
11V
Filed
Mar 28, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Air and Heating
    American Express National Bank, AENB
    AmSher Collection Services
    AT&T Wireless
    Brad Schaeffer
    BSBB Properties, LLC
    Capital One Bank
    CarMax Auto Finance
    Cash Net, USA
    Charter Communications, LLC (Spectrum)
    Chase Bank Card
    Christy R. Bergeron
    Citibank Card
    Craftsman Contractors, LLC
    Craftsmen Contractors, LLC
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    William T. Beasley, II
    23963 Sunnyside Lane
    Zachary, LA 70791
    EAST BATON ROUGE-LA
    SSN / ITIN: xxx-xx-0531

    Represented By

    Christopher T. Caplinger
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    504-568-1990
    Fax : 504-310-9195
    Email: ccaplinger@lawla.com

    Debtor

    Kristi C. Beasley
    23963 Sunnyside Lane
    Zachary, LA 70791
    EAST BATON ROUGE-LA
    SSN / ITIN: xxx-xx-0471

    Represented By

    Christopher T. Caplinger
    (See above for address)

    U.S. Trustee

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

    Represented By

    Christy Renee Bergeron
    DOJ-Ust
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    504-589-4018
    Fax : 504-589-4096
    Email: christy.bergeron@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 MedComp Sciences, LLC 11V 3:2023bk10554
    Nov 18, 2020 Pelican Properties & Investments, Inc 11 3:2020bk10774
    Nov 15, 2019 J-H-J, Inc. 11 4:2019bk51367
    Nov 15, 2019 Lafayette Piggly Wiggly, L.L.C. parent case 11 4:2019bk51366
    Aug 20, 2019 Greenwood Forest Apartments, LLC (f/k/a Greenwood 11 3:2019bk10956
    Aug 7, 2018 Greenwood Forest Apartments, LLC 11 3:2018bk10877
    Mar 13, 2018 Great Southern Galvanizing, LLC 11 3:2018bk10259
    Dec 15, 2017 Warhorse Oil & Gas, LLC 7 4:2017bk51631
    Aug 22, 2017 Comite Realty Corporation 7 3:17-bk-10810
    Apr 7, 2017 East West Copolymer LLC 11 3:17-bk-10327
    Mar 30, 2017 Warhorse Drilling Acquisitions II, LLC 7 4:17-bk-50402
    Nov 9, 2015 Arena3D Industrial Illusion, LLC 7 2:15-bk-12931
    Jun 25, 2014 Crestworth Learning Academy, Inc. 7 3:14-bk-10790
    Apr 16, 2012 K & M Homes, LLC 7 3:12-bk-10549
    Dec 19, 2011 Global Enterprises of Baker, L.L.C. 11 3:11-bk-11959