Kabuki, LLC
11
Michael A. Crawford
03/02/2026
03/10/2026
Yes
v
| Subchapter_V, PlnDue, E-DecDue, FLDecree, INCEV, INCOMPDF, NoCreditors |
Assigned to: Judge Michael A. Crawford Chapter 11 Voluntary Asset |
|
Debtor Kabuki, LLC
707 St. Joseph St. Lafayette, LA 70506 EAST BATON ROUGE-LA Tax ID / EIN: 20-1820269 |
represented by |
H. Kent Aguillard
H. Kent Aguillard 141 S 6th St. Eunice, LA 70535-0391 337-457-9331 Email: kent@aguillardlaw.com |
U.S. Trustee U.S. Trustee
600 S. Maestri Place Suite 840-T New Orleans, LA 70130 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 12 | Certificate of Service Filed by H. Kent Aguillard of H. Kent Aguillard on behalf of Kabuki, LLC RE: related document(s)6 Motion for Joint Administration filed by Debtor Kabuki, LLC. (Attachments: # 1 Exhibit) (Aguillard, H.) (Entered: 03/03/2026) |
| 03/03/2026 | 11 | NOTICE OF DEFICIENCY: When filing the document, an incomplete PDF was attached: **QUESTION 2 OF PLEADING IS NOT ANSWERED**. Please refile to include all pages. Failure to correct this error within 7 days will result in the court striking the document without further notice from the court. RE: related document(s)3 Declaration filed by Debtor Kabuki, LLC. Document(s) due by 3/10/2026. (scha) (Entered: 03/03/2026) |
| 03/03/2026 | 10 | NOTICE OF DEFICIENCY: The docketing event selected does not correspond with the title of the pleading/document filed: **PLEASE REFILE USING 'COPY OF DECLARATION REGARDING ELECTRONIC FILING' EVENT**. Please refile the document using the correct docketing event. Failure to correct this error within 7 days will result in the court taking corrective action, including but not limited to, striking the document, or issuing an Order to Show Cause without further notice from the court. RE: related document(s)3 Declaration filed by Debtor Kabuki, LLC. Document(s) due by 3/10/2026. (scha) (Entered: 03/03/2026) |
| 03/03/2026 | 9 | NOTICE OF DEFICIENCY: The docketing event selected does not correspond with the title of the pleading/document filed: **PLEASE REFILE USING '20 LARGEST UNSECURED CREDITORS' EVENT. ALSO, the DISCLOSURE OF COMPENSATION OF ATTORNEY FOR DEBTOR, SCHEDULES A/B-J, STATEMENT OF FINANCIAL AFFAIRS FOR NON-INDIVIDUAL, SUMMARY OF YOUR ASSETS AND LIABILITIES AND CERTAIN STATISTICAL INFORMATION ARE NOT ATTACHED.** Please refile the document using the correct docketing event. Failure to correct this error within 7 days will result in the court taking corrective action, including but not limited to, striking the document, or issuing an Order to Show Cause without further notice from the court. RE: related document(s)2 Disclosure of Compensation of Attorney for Debtor filed by Debtor Kabuki, LLC, Schedules A/B-J, Statement of Financial Affairs, Summary of Your Assets and Liabilities and Certain Statistical Information. Document(s) due by 3/10/2026. (scha) (Entered: 03/03/2026) |
| 03/03/2026 | 8 | NOTICE OF DEFICIENCY: The filer did not upload the .txt file of creditors in this case. Please upload the creditors. If the creditors are uploaded AFTER the Notice of Bankruptcy Case is docketed, the filer is responsible for serving the creditors of said notice. Filer must file a certificate of service evidencing same. Failure to timely upload creditors will result in the court issuing an Order to Show Cause without further notice from the court.. Creditors to be uploaded by 3/5/2026. (scha) (Entered: 03/03/2026) |
| 03/03/2026 | 7 | NOTICE OF DEFICIENCY: When filing the document, an incomplete PDF was attached: **VERIFICATION OF MAILING LIST AS REQUIRED BY FRBP 1008 NOT FILED**. Please refile to include all pages. Failure to correct this error within 7 days will result in the court striking the document without further notice from the court. RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Kabuki, LLC. Document(s) due by 3/10/2026. (scha) (Entered: 03/03/2026) |
| 03/03/2026 | 6 | Motion for Joint Administration Filed by H. Kent Aguillard of H. Kent Aguillard on behalf of Kabuki, LLC. (Aguillard, H.) (Entered: 03/03/2026) |
| 03/03/2026 | 5 | Certificate of Service United States Trustee's Notice of Appearance and Request for Service RE: related document(s)4 Notice of Appearance). (Bergeron, Christy) (Entered: 03/03/2026) |
| 03/03/2026 | 4 | Notice of Appearance and Request for Notice . (Bergeron, Christy) (Entered: 03/03/2026) |
| 03/03/2026 | 3 | Declaration Re: Filed by H. Kent Aguillard of H. Kent Aguillard on behalf of Kabuki, LLC RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Kabuki, LLC. (Aguillard, H.) (Entered: 03/03/2026) |