Case number: 2:25-bk-11014 - MC Automotives LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    MC Automotives LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    05/19/2025

  • Last Filing

    06/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCDFC, SARE, DsclsDue



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-11014

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset

Date filed:  05/19/2025
341 meeting:  06/24/2025
Deadline for objecting to discharge:  08/25/2025

Debtor

MC Automotives LLC

1501 Franklin Street
Gretna, LA 70053
JEFFERSON-LA
Tax ID / EIN: 99-1381470

represented by
Raphael Bickham

Bickham Law Practice LLC
650 Poydras Street
Suite 1400
New Orleans, LA 70130
504-584-5730
Fax : 504-267-1640
Email: rbickham@bickhamlaw.com

U.S. Trustee

Office of the U.S. Trustee

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
represented by
Amanda Burnette George

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/02/202519Schedule H: Non-Individual- Codebtors Filed by MC Automotives LLC (Bickham, Raphael) (Entered: 06/02/2025)
06/02/202518Schedule G: Non-Individual- Executory Contracts and Unexpired Leases Filed by MC Automotives LLC (Bickham, Raphael) (Entered: 06/02/2025)
06/02/202517Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Filed by MC Automotives LLC (Bickham, Raphael) (Entered: 06/02/2025)
06/02/202516Schedule D: Non-Individual- Creditors Having Claims Secured by Property Filed by MC Automotives LLC (Bickham, Raphael) (Entered: 06/02/2025)
06/02/202515Schedule A/B: Property for Non-Individual Filed by MC Automotives LLC (Bickham, Raphael) (Entered: 06/02/2025)
05/25/202514BNC 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 05/25/2025. (Admin.) (Entered: 05/25/2025)
05/23/2025Deficiency Satisfied(RE: (related document(s)10 Notice of Deficiency) (Nunnery, J.) (Entered: 05/23/2025)
05/23/202513List of Creditors Filed by MC Automotives LLC (Bickham, Raphael) (Entered: 05/23/2025)
05/23/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-11014) [misc,volp11a] (1738.00). Receipt number A8546652, amount $1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/23/2025)
05/22/202512BNC Certificate of Mailing - PDF Document(RE: (related document(s)9 90 day order) Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)