Mississippi Southern Bankruptcy Court

Case number: 1:13-bk-51937 - Alliance Consulting Group, L.L.C. - Mississippi Southern Bankruptcy Court

Case Information
Case title
Alliance Consulting Group, L.L.C.
Chapter
11
Filed
10/03/2013
Last Filing
07/01/2019
Asset
No
Docket Header

SealDoc, Confirmed, CLOSED




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-1 Divisional Office)
Bankruptcy Petition #: 13-51937-KMS

Assigned to: Katharine M. Samson
Chapter 11
Involuntary



Debtor disposition:  Discharge Not Applicable
Date filed:  10/03/2013
Date terminated:  09/14/2016
Plan confirmed:  08/22/2014
341 meeting:  01/17/2014

Debtor

Alliance Consulting Group, L.L.C.

3201 General DeGaulle Drive
Suite 200
New Orleans, LA 70114
PEARL RIVER-MS
Tax ID / EIN: 27-2989785
fka
IPS Group, LLC


represented by
Alliance Consulting Group, L.L.C.

PRO SE



Petitioning Creditor

Petitioning Creditors


represented by
David Wheeler

Wheeler & Wheeler, PLLC
PO Box 264
Biloxi, MS 39533
228 374-6720
Email: [email protected]

Trustee

Richard W. Cryar, Plan Agent appointed per Notice of Effective Date of Second Amended Plan of Reorganization Dkt #937, 10/06/14. Chapter 11 Trustee appointed per Order Dkt. #139, 12/05/2013.

217 North Columbia Street
Covington, LA 70433

represented by
Patrick S. Garrity

Steffes, Vingiello & McKenzie, LLC
13702 Course Blvd., Building 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998
Email: [email protected]

William E Steffes

Steffes, Vingiello & McKenzie, LLC
13702 Course Boulevard, Building 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998
Email: [email protected]

David Wheeler

(See above for address)

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241

represented by
Christopher J. Steiskal, Sr.

United States Trustee
501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
Fax : 601-965-5226
Email: [email protected]

Creditor Committee

Unsecured Creditors' Committee, UST Notice of Appointment Dkt. #217, 01/23/2014. Committee dissolved effective 10/06/14 per Confirmation Order Dkt. #862, 08/22/14.


represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Pkwy.
Ridgeland, MS 39157
601 427-0048
Fax : 601-427-0050
Email: [email protected]

Creditor Committee

Dust Control & Loading Systems, Inc.

Alec Amstutz
P.O. Box 125
Charlevoix, MI 49720

 
 
Creditor Committee

Kase Conveyors

Oscar G. Castillo
P.O. Box 1600
Whitney, TX 76692

 
 
Creditor Committee

Reliable Controls Corp.

c/o Christopher Jones & Erin Stone
Prince, Yeates & Geldzahler
15 W. South Temple, Suite 1700
Salt Lake City, UT 84101
represented by
Reliable Controls Corp.

PRO SE

Erin M Stone

Prince, Yeates & Geldzahler
15 W South Temple Suite 1700
Salt Lake City, UT 84101
801-524-1017
Fax : 801-524-1098
Email: [email protected]
TERMINATED: 01/23/2015

Latest Dockets
Date Filed#Docket Text
07/01/2019Docket Text
Adversary Case 6:18-ap-5002 Closed (Cannette, Christy)
02/14/20191263Docket Text
Copy of Final Judgment of Dismissal By District Court Judge Louis Guirola, Jr., on 2/13/2019. Re: Appeal on Civil Action Number: 1:18-cv-00105-LG-RHW (RE: related document(s)[1262] Order District Court re: Appeal). (Ramage, Candice) Modified on 2/15/2019 add date judgment entered. (Derouen, Collette).
02/14/20191262Docket Text
Copy of Memorandum Opinion and Order Affirming the Opinion and Order of the Bankruptcy Court and Dismissing Appeal By District Court Judge Louis Guirola, Jr., on 2/13/2019 Re: Appeal on Civil Action Number: 1:18-cv-00105-LG-RHW, Affirmed . (Ramage, Candice). Related document(s) [1245] Notice of Appeal filed by Creditor Plant Materials, LLC. Modified on 2/14/2019 to add docket relation (Ramage, Candice). Modified on 2/15/2019 add date opinion entered.(Derouen, Collette).
10/15/20181261Docket Text
Docket Error - Incorrect Case. Motion to Appear pro hac vice Applicant: Michael H. Piper Filed by Trustee Richard W. Cryar (Attachments: # (1) Exhibit Oath and Affidavit # (2) Exhibit Certificate of Good Standing) (Wheeler, David) Modified on 10/16/2018 entry terminated. (Wise, Katie).
08/08/20181260Docket Text
Proposed Order Filed by Other Professional Patrick S. Garrity (RE: related document(s)[1259] Motion to Appear pro hac vice Applicant: Patrick S. Garrity ). (Little, William) Modified on 8/9/2018 entry terminated. Refiled in correct case, See Adv. 18-05002-KMS. (Wise, Katie).
08/08/20181259Docket Text
Motion to Appear pro hac vice Applicant: Patrick S. Garrity Filed by Other Professional Patrick S. Garrity (Attachments: # (1) Exhibit A-Executed Affidavit of Patrick S. Garrity # (2) Exhibit B-Certificate of Good Standing_Patrick S. Garrity) (Little, William) Modified on 8/9/2018 entry terminated. Refiled in correct case, See Adv. 18-05002-KMS. (Wise, Katie).
08/08/20181258Docket Text
Notice of Appearance and Request for Notice by William J. Little Jr. Filed by Debtor Alliance Consulting Group, L.L.C.. (Little, William) Modified on 8/9/2018 entry terminated. Refiled in correct case, See Adv. 18-05002-KMS. (Wise, Katie).
07/31/20181257Docket Text
Notice of Removal from 22nd Judicial District Court for the Parish of St. Tammany, case number 2018-12276 filed by Richard Cryar on June 6, 2018. Cross Indexed from UDSC Civil Action # 1:18-cv-00229-LG-RHW Dkt. #1. (Derouen, Collette)
07/31/20181256Docket Text
Adversary case 18-05002. US District Court Order Referring Civil Action to Bankruptcy Court. Related matter Civil Action 1:18-cv-00229-LG-RHW (01 (Determination of removed claim or cause)): Notice of Removal by Gary Hess , Karla Hess . Receipt Number no fee due, Fee Amount $350 (Attachments: # (1) 1:18-cv-00229-LG-RHW Docket Sheet) (Derouen, Collette)
05/10/20181255Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[1253] Transmittal of Complete Record on Appeal) Notice Date 05/10/2018. (Admin.)