JB Group of LA, LLC d/b/a as Infrastructure Soluti and Official Committee of Unsecured Creditors
11
Michael A. Crawford
09/12/2025
10/23/2025
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 176 | BNC Certificate of Mailing - Order RE: related document(s)[164] Order on Motion to Amend. Notice Date 10/23/2025. (Admin.) |
| 10/23/2025 | 175 | Order Granting Motion To Withdraw Mark Alan Mintz As Attorney for MMR Constructors, Inc. (Related Doc # [170]) Filed on 10/23/2025. (csmi) |
| 10/22/2025 | 174 | Certificate 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) |
| 10/22/2025 | 173 | Application 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) |
| 10/22/2025 | 172 | Notice 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) |
| 10/22/2025 | 171 | Certificate 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) |
| 10/22/2025 | 170 | Motion to Withdraw as Attorney Filed by Mark Alan Mintz on behalf of MMR Constructors, Inc.. (Mintz, Mark) |
| 10/22/2025 | Hearing 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) | |
| 10/22/2025 | 169 | Certificate 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) |
| 10/22/2025 | 168 | Notice 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) |