JB Group of LA, LLC d/b/a as Infrastructure Soluti and Official Committee of Unsecured Creditors
11
Michael A. Crawford
09/12/2025
03/01/2026
Yes
v
| DsclsDue, PlnDue, FLDecree, ClkNotes |
Assigned to: Judge Michael A. Crawford Chapter 11 Voluntary Asset |
|
Debtor JB Group of LA, LLC d/b/a as Infrastructure Solutions Group
3002 Ruby Ave. Gonzales, LA 70737 ASCENSION-LA Tax ID / EIN: 81-1665115 |
represented by |
Brooke W. Altazan
Stewart, Robbins, Brown & Altazan, LLC 301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: baltazan@stewartrobbins.com Abigail Wood Mock
Stewart Robbins Brown & Altazan, LLC 301 Main Street Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: amock@stewartrobbins.com William S. Robbins
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: wrobbins@stewartrobbins.com Nicholas James Smeltz
Stewart Robbins Brown & Altazan, LLC 301 Main Street Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: nsmeltz@stewartrobbins.com Paul Douglas Stewart, Jr.
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: dstewart@stewartrobbins.com |
Trustee Pablo Bonjour
717 Texas Ave Ste 1200 Houston, TX 77002 713-363-0296 |
| |
U.S. Trustee U.S. Trustee
600 S. Maestri Place Suite 840-T New Orleans, LA 70130 |
represented by |
Christy Renee Bergeron
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 Email: christy.bergeron@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Mark Alan Mintz
201 St. Charles Ave. 49th Floor New Orleans, LA 70170 504-582-8368 Fax : 504-589-8368 Email: mmintz@joneswalker.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/01/2026 | 429 | BNC Certificate of Mailing - Order RE: related document(s)427 Order on Motion for Examination. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026) |
| 02/27/2026 | 428 | Certificate of Service Filed by Conner L Dillon of Gold, Weems, Bruser, Sues & Rundell on behalf of LSR Equipment Enterprises, LLC RE: related document(s)427 Order on Motion for Examination. (Dillon, Conner) (Entered: 02/27/2026) |
| 02/27/2026 | 427 | Order Granting Motion for 2004 Examination of Documents Only (Related Doc # 425) Filed on 2/27/2026. (scha) (Entered: 02/27/2026) |
| 02/27/2026 | 426 | Certificate of Service Filed by Conner L Dillon of Gold, Weems, Bruser, Sues & Rundell on behalf of LSR Equipment Enterprises, LLC RE: related document(s)425 Motion for Examination filed by Creditor LSR Equipment Enterprises, LLC. (Dillon, Conner) (Entered: 02/27/2026) |
| 02/27/2026 | 425 | Ex Parte Motion for 2004 Examination (Documents Only) Filed by Conner L Dillon of Gold, Weems, Bruser, Sues & Rundell on behalf of LSR Equipment Enterprises, LLC. (Attachments: # 1 Notice of Rule 2004 Exam # 2 Ex. A - Subpoena) (Dillon, Conner) (Entered: 02/27/2026) |
| 02/22/2026 | 424 | BNC Certificate of Mailing - Order RE: related document(s)[419] Order on Motion to Appoint Trustee. Notice Date 02/22/2026. (Admin.) |
| 02/20/2026 | 423 | Notice of Acceptance of Chapter 11 Trustee Appointment Filed by Christy Renee Bergeron of DOJ-Ust on behalf of U.S. Trustee (Bergeron, Christy) |
| 02/20/2026 | Pablo Bonjour, Trustee, added to case. (csat) | |
| 02/20/2026 | 422 | Certificate of Service Filed by Katilyn M. Hollowell of KEAN MILLER LLP on behalf of ITS Plus, Inc. RE: related document(s)[420] Application for Administrative Expenses filed by Creditor ITS Plus, Inc., [421] Notice of Hearing filed by Creditor ITS Plus, Inc.. (Hollowell, Katilyn) |
| 02/20/2026 | 421 | Notice of Hearing Filed by Katilyn M. Hollowell of KEAN MILLER LLP on behalf of ITS Plus, Inc. RE: related document(s)[420] Application for Administrative Expenses filed by Creditor ITS Plus, Inc.) Hearing scheduled 3/30/2026 at 02:00 PM at 707 Florida St., Rm. 222. (Hollowell, Katilyn) |