Case number: 3:25-bk-10807 - JB Group of LA, LLC d/b/a as Infrastructure Soluti and Official Committee of Unsecured Creditors - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    JB Group of LA, LLC d/b/a as Infrastructure Soluti and Official Committee of Unsecured Creditors

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Michael A. Crawford

  • Filed

    09/12/2025

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, FLDecree, ClkNotes



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 25-10807

Assigned to: Judge Michael A. Crawford
Chapter 11
Voluntary
Asset


Date filed:  09/12/2025
341 meeting:  10/21/2025
Deadline for filing claims:  11/14/2025
Deadline for filing claims (govt.):  12/15/2025

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
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

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

Latest Dockets

Date Filed#Docket Text
10/23/2025176BNC Certificate of Mailing - Order RE: related document(s)[164] Order on Motion to Amend. Notice Date 10/23/2025. (Admin.)
10/23/2025175Order Granting Motion To Withdraw Mark Alan Mintz As Attorney for MMR Constructors, Inc. (Related Doc # [170]) Filed on 10/23/2025. (csmi)
10/22/2025174Certificate of Service Filed by Mark Alan Mintz on behalf of Official Committee of Unsecured Creditors RE: related document(s)[173] Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors. (Mintz, Mark)
10/22/2025173Application to Employ Jones Walker LLP as Counsel Filed by Mark Alan Mintz on behalf of Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit Statement of Qualifications # (2) Exhibit Declaration of Committee Chair in Support # (3) Exhibit Declaration of Mark A. Mintz in Support) (Mintz, Mark)
10/22/2025172Notice of Appearance and Request for Notice by Russell Chadock Thornton Filed by Russell Chadock Thornton of Barrasso Usdin Kupperman Freeman & Sarver, L.L.C. on behalf of Cubic Transportation Systems, Inc. (Thornton, Russell)
10/22/2025171Certificate of Service Filed by Mark Alan Mintz on behalf of MMR Constructors, Inc. RE: related document(s)[170] Motion to Withdraw as Attorney filed by Creditor MMR Constructors, Inc.. (Mintz, Mark)
10/22/2025170Motion to Withdraw as Attorney Filed by Mark Alan Mintz on behalf of MMR Constructors, Inc.. (Mintz, Mark)
10/22/2025Hearing Set RE: related document(s)[165] Application to Employ filed by Debtor JB Group of LA, LLC d/b/a as Infrastructure Solutions Group. Hearing Scheduled 11/13/2025 at 09:00 AM at 707 Florida St., Rm. 222. Judge Michael A. Crawford, (csmi)
10/22/2025169Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of JB Group of LA, LLC d/b/a as Infrastructure Solutions Group RE: related document(s)[165] Application to Employ filed by Debtor JB Group of LA, LLC d/b/a as Infrastructure Solutions Group. (Stewart, Paul)
10/22/2025168Notice of Change of Address Filed by Paul Douglas Stewart Jr. on behalf of JB Group of LA, LLC d/b/a as Infrastructure Solutions Group (Stewart, Paul)