Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

All American Cargo Elevators, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-10114
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-15

Updated

9-13-23

Last Checked

2-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2015
Last Entry Filed
Jan 15, 2015

Docket Entries by Year

Jan 15, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Filed by All American Cargo Elevators, LLC. Declaration Regarding Electronic Filing due by 1/22/2015. (Aufrecht, Wayne) (Entered: 01/15/2015)
Jan 15, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-10114) [misc,volp7a] ( 335.00). Receipt number 5072215, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/15/2015)
Jan 15, 2015 Meeting of Creditors & Notice of Appointment of Interim Trustee Aaron E. Caillouet, with 341(a) meeting to be held on 02/12/2015 10:30 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 01/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:15-bk-10114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
7
Filed
Jan 15, 2015
Type
voluntary
Terminated
Mar 22, 2016
Updated
Sep 13, 2023
Last checked
Feb 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Moreau
    American Express
    Applied Industrial Technologies
    AT&T
    Capital One Visa
    Chad Alfonso
    Degan, Blanchard & Nash
    Degan, Blanchard & Nash, Prof. Law Corp.
    Donohue, Patrick & Scott
    Emma Adam
    Erin Moreau
    GEM Remotes
    Grainger
    Grainger
    Home Deport Credit Services
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    All American Cargo Elevators, LLC
    59390 Transmitter Road
    Lacombe, LA 70445
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx2207

    Represented By

    Wayne M. Aufrecht
    434 N. Columbia Street
    Suite 203
    Covington, LA 70433
    (985) 250-0830
    Fax : (800) 418-7324
    Email: wayne@northshorelegalwma.com

    Trustee

    Aaron E. Caillouet
    526 Green Street
    Thibodaux, LA 70301
    (985) 446-1284

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 24, 2022 Louisiana Franchise Management Team, LLC 7 2:2022bk11295
    Mar 23, 2018 Smokem If You Got Em, LLC 7 2:2018bk10717
    Mar 12, 2018 Bayou Haven Bed & Breakfast, LLC 11 2:2018bk10570
    Feb 23, 2017 Preaux Signs LLC 7 2:17-bk-10413
    Jan 30, 2017 LMCHH PCP LLC 11 1:17-bk-10201
    Jan 30, 2017 Louisiana Medical Center and Heart Hospital, LLC parent case 11 2:17-bk-10354
    Jan 30, 2017 LMCHH PCP LLC and Louisiana Medical Center & Heart Hospital, LLC 11 2:17-bk-10353
    Jan 30, 2017 Louisiana Medical Center and Heart Hospital, LLC parent case 11 1:17-bk-10202
    Aug 17, 2016 Slobber Dog Trucking, L.L.C. 7 2:16-bk-11996
    Mar 9, 2016 Tender Loving Breeze LLC 11 2:16-bk-10497
    Jan 14, 2015 Julian Enterprises, LLC 7 2:15-bk-10100
    Sep 30, 2014 Boiling Point, INC 7 2:14-bk-12632
    Oct 30, 2013 Honey Due, LLC 7 2:13-bk-13019
    Sep 30, 2013 Baker Sales, Inc. 7 2:13-bk-12693
    Oct 26, 2011 Blossman Bancshares, Inc. 11 2:11-bk-13519