Case number: 2:16-bk-12486 - Crescent City Scaffold L.L.C. - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Crescent City Scaffold L.L.C.

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Meredith S. Grabill

  • Filed

    10/10/2016

  • Last Filing

    04/09/2024

  • Asset

    No

  • Vol

    v

Docket Header
DECLECFRcv



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 16-12486

Assigned to: Jerry A. Brown
Chapter 7
Voluntary
No asset

Date filed:  10/10/2016
341 meeting:  12/15/2016

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: wcb@ocblaw.com

Jeffrey L. Oakes

Orrill, Cordell & Beary
330 Carondelet Street
New Orleans, LA 70130
(504) 299-8724
Fax : (504) 299-8735
Email: jlo@ocblaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
11/23/201615Summary 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)
11/23/201614Statement of Financial Affairs for Non-Individual Filed by Crescent City Scaffold L.L.C. (Oakes, Jeffrey) (Entered: 11/23/2016)
11/16/201613BNC 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)
11/15/201612Certificate 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)
11/15/201611Notice 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)
11/10/201610Trustee'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)
11/10/2016Corrective Deficiency Satisfied(RE: (related document(s) 7 Notice of Deficiency) (Rouchon, H) (Entered: 11/10/2016)
11/07/20169Exhibit 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)
11/05/20168BNC 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)
11/03/20167Notice 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)