|
Assigned to: Jerry A. Brown Chapter 7 Voluntary No asset |
|
Debtor Crescent City Scaffold L.L.C., Debtor
61357 Highway 11 Slidell, LA 70458 ST. TAMMANY-LA Tax ID / EIN: 38-3897915 |
represented by |
W. Christopher Beary
Orrill, Cordell, & Beary, L.L.C. 330 Carondelet New Orleans, LA 70130 (504) 299-8724 Fax : (504) 299-8735 Email: [email protected] Jeffrey L. Oakes
Orrill, Cordell & Beary 330 Carondelet Street New Orleans, LA 70130 (504) 299-8724 Fax : (504) 299-8735 Email: [email protected] |
Trustee David V. Adler
Post Office Box 55129 Metairie, LA 70055 (504) 834-5465 |
| |
U.S. Trustee Office of the U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018 |
Date Filed | # | Docket Text |
---|---|---|
11/23/2016 | 15 | Docket Text Summary of Assets and Liabilities Schedules for Non-Individual Filed by Crescent City Scaffold L.L.C. (Attachments: # 1 Schedule A/B # 2 Schedule D # 3 Schedule EF # 4 Schedule G # 5 Schedule H # 6 Declaration Under Perjury) (Oakes, Jeffrey) (Entered: 11/23/2016) |
11/23/2016 | 14 | Docket Text Statement of Financial Affairs for Non-Individual Filed by Crescent City Scaffold L.L.C. (Oakes, Jeffrey) (Entered: 11/23/2016) |
11/16/2016 | 13 | Docket Text BNC Certificate of Mailing - Rescheduled Meeting of Creditors.(RE: (related document(s) 10 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors filed by Trustee David V. Adler) Notice Date 11/16/2016. (Admin.) (Entered: 11/16/2016) |
11/15/2016 | 12 | Docket Text Certificate of Service Filed by Brand Energy & Infrastructure Services, Inc (RE: (related document(s) 11 Notice of Appearance and Request for Notice filed by Creditor Brand Energy & Infrastructure Services, Inc) (Derbes, Albert) (Entered: 11/15/2016) |
11/15/2016 | 11 | Docket Text Notice of Appearance and Request for Notice Filed by Albert J. Derbes IV on behalf of Brand Energy & Infrastructure Services, Inc. (Derbes, Albert) (Entered: 11/15/2016) |
11/10/2016 | 10 | Docket Text Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors Filed by David V. Adler (RE: (related document(s) Meeting (AutoAssign Chapter 7b)) 341(a) meeting to be held on 12/15/2016 at 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Adler, David) (Entered: 11/10/2016) |
11/10/2016 | Docket Text Corrective Deficiency Satisfied(RE: (related document(s) 7 Notice of Deficiency) (Rouchon, H) (Entered: 11/10/2016) | |
11/07/2016 | 9 | Docket Text Exhibit showing Debtor's TIN Filed by Crescent City Scaffold L.L.C. (RE: (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Crescent City Scaffold L.L.C.) (Beary, W.) (Entered: 11/07/2016) |
11/05/2016 | 8 | Docket Text BNC Certificate of Mailing - PDF Document(RE: (related document(s) 6 Notice of Deficiency - Credit Counseling Certificate) Notice Date 11/05/2016. (Admin.) (Entered: 11/05/2016) |
11/03/2016 | 7 | Docket Text Notice of Deficiency Other Reason: Debtors Tax Id/SSN Statement was not filed with petition. 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) 1 Voluntary Petition (Chapter 7) filed by Debtor Crescent City Scaffold L.L.C.) Deficiency Correction due by 11/7/2016. (Rouchon, H) (Entered: 11/03/2016) |