Louisiana Eastern Bankruptcy Court

Case number: 2:21-bk-11436 - Assure Underwriting Agency, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Assure Underwriting Agency, LLC
Chapter
11
Judge
Meredith S. Grabill
Filed
12/14/2021
Last Filing
04/13/2022
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, JNTADMN




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 21-11436

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  12/14/2021
341 meeting:  02/11/2022

Debtor

Assure Underwriting Agency, LLC

400 Poydras Street, Suite 1150
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 26-2336261

represented by
Scott R. Cheatham

Adams & Reese, LLP
701 Poydras Street
Suite 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Email: [email protected]

George R. Parrott, II

Adams and Reese LLP
One Shell Square
701 Poydras Street
Suite 4500
New Orleans, LA 70139
504-581-3234
Fax : 504-566-0210
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/21/202212Docket Text
Proceeding Memo-Meeting of Creditors Continued Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) 341(a) meeting to be held on 2/11/2022 at 11:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 01/21/2022)
12/30/202111Docket Text
BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 12/30/2021. (Admin.) (Entered: 12/30/2021)
12/20/202110Docket Text
Certificate of Service on the Order Directing Joint Administration of Cases Filed by Assure Underwriting Agency, LLC (RE: (related document(s) 7 Order on Motion For Joint Administration) (Cheatham, Scott) (Entered: 12/20/2021)
12/20/20219Docket Text
Receipt of Declaration Re: Electronic Filing. (Rouchon, H) (Entered: 12/20/2021)
12/17/20218Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 3 120 day order) Notice Date 12/17/2021. (Admin.) (Entered: 12/17/2021)
12/17/2021Docket Text
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 1/21/2022 at 11:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 12/17/2021)
12/16/20217Docket Text
Order Directing Joint Administration of Cases- An order has been entered in this case in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint consolidation for procedural purposes only of the chapter 11 cases of Assure Holding Corporation (No. 21-11435) and Assure Underwriting Agency, LLC (No. 21-11436). The docket in Case No. 21-11435 should be consulted for all matters affecting this case. All further pleadings and other papers shall in filed in and all further docket entries shall be made in Case No. 21-11435. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 5 Motion for Joint Administration filed by Debtor Assure Underwriting Agency, LLC) Signed on December 16, 2021. (Sylvester, Kenisha) (Entered: 12/16/2021)
12/15/20216Docket Text
Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Scott R. Cheatham of Adams & Reese, LLP on behalf of Assure Underwriting Agency, LLC (Cheatham, Scott) (Entered: 12/15/2021)
12/15/20215Docket Text
Motion for Joint Administration Filed by Scott R. Cheatham of Adams & Reese, LLP on behalf of Assure Underwriting Agency, LLC (Cheatham, Scott) (Entered: 12/15/2021)
12/15/20214Docket Text
Notice of Appearance and Request for Notice with Certificate of Service Filed by Christy Renee Bergeron on behalf of Office of the U.S. Trustee. (Bergeron, Christy) (Entered: 12/15/2021)