Welcome to BusinessBankruptcies.com!

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

Gethsemane Church of God in Christ of Lafayette, L

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:15-bk-50199
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-15

Updated

3-23-16

Last Checked

3-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2016
Last Entry Filed
Jan 2, 2016

Docket Entries by Year

There are 123 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 28, 2015 117 Hearing on (related document(s): 110 Disclosure Statement for Chapter 11 filed by Gethsemane Church of God in Christ of Lafayette, Louisiana); RULING: Hearing continued to 11/10/2015 at 10:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 10/28/2015)
Oct 28, 2015 118 CM/ECF PDF sent for BNC Noticing (Re: 117 Hearing Continued). (demn) (Entered: 10/28/2015)
Oct 31, 2015 119 BNC Certificate of Mailing - PDF Document. (related document(s): 118 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 10/30/2015. (Admin.) (Entered: 10/31/2015)
Nov 6, 2015 120 Motion to Dismiss Case with certificate of service Filed by Robert D. Felder on behalf of TMI Trust Company as assignee of Reliance Trust Company (Felder, Robert) (Entered: 11/06/2015)
Nov 6, 2015 121 Support Brief/Memorandum to (Re: 120 Motion to Dismiss Case) with Certificate of Service Filed by Robert D. Felder on behalf of TMI Trust Company as assignee of Reliance Trust Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Felder, Robert) (Entered: 11/06/2015)
Nov 6, 2015 122 Notice of Hearing (served) on (Re: 120 Motion to Dismiss Case filed by Robert D. Felder on behalf of TMI Trust Company). Hearing scheduled for 12/15/2015 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 11/06/2015)
Nov 9, 2015 123 BNC Certificate of Mailing - Hearing Notice (Unserved). (related document(s): 122 Court Hearing Notice Set). Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)
Nov 11, 2015 124 Second Application for Interim Compensation/Expenses Requested for Taylor, Porter, Brooks & Phillips L.L.P. in the Amount of Fees for $32,270.00 Expenses for $124.91 Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Attachments: # 1 Invoice # 2 Time and Expense Details) (Crawford, Michael) (Entered: 11/11/2015)
Nov 11, 2015 125 Notice of Hearing Served on Re: (124 Application for Compensation/Administrative Expenses) (Second Interim). Hearing scheduled for 12/15/2015 at 10:00 AM at Courtroom, Lafayette. Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Crawford, Michael) (Entered: 11/11/2015)
Nov 11, 2015 126 Certificate of Service (Re: 124 Application for Compensation/Administrative Expenses, 125 Hearing Notice Served) Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Crawford, Michael) (Entered: 11/11/2015)
Show 10 more entries
Nov 23, 2015 137 BNC Certificate of Mailing - PDF Document. (related document(s): 135 Order on Motion for Examination). Notice Date 11/22/2015. (Admin.) (Entered: 11/23/2015)
Nov 23, 2015 138 Notice to Take Deposition of: Gethsemane Christian Academy, Inc. Filed by Robert D. Felder on behalf of TMI Trust Company as assignee of Reliance Trust Company (Felder, Robert) (Entered: 11/23/2015)
Nov 24, 2015 139 Application for Second Interim Compensation/Expenses Requested for Dwayne M. Murray and the Law Firm of Murray & Murray, LLC in the Amount of Fees for $6,905.00 Expenses for $149.84 Filed by Dwayne M. Murray on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Attachments: # 1 Exhibit A # 2 Exhibit B) (Murray, Dwayne) (Entered: 11/24/2015)
Nov 24, 2015 140 Notice of Hearing Served on Re: (139 Application for Compensation/Administrative Expenses) . Hearing scheduled for 12/15/2015 at 10:00 AM at Courtroom, Lafayette. Filed by Dwayne M. Murray on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Murray, Dwayne) (Entered: 11/24/2015)
Nov 24, 2015 141 Certificate of Service (Re: 139 Application for Compensation/Administrative Expenses, 140 Hearing Notice Served) Filed by Dwayne M. Murray on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Attachments: # 1 Mailing Matrix) (Murray, Dwayne) (Entered: 11/24/2015)
Dec 8, 2015 142 Response to (Re: 120 Motion to Dismiss Case) (Debtor's Response and Objection to TMI's Motion to Dismiss Case). Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crawford, Michael) (Entered: 12/08/2015)
Dec 8, 2015 143 Immaterial Modification to Plan Before Confirmation (Re: 108 Chapter 11 Plan) Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Crawford, Michael) (Entered: 12/08/2015)
Dec 8, 2015 144 Amended Disclosure Statement for Chapter 11 (Re: 110 Disclosure Statement for Chapter 11) Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Attachments: # 1 Immaterial Modifications to Chapter 11 Plan)(Crawford, Michael) (Entered: 12/08/2015)
Dec 8, 2015 145 Certificate of Service (Re: 142 Response) Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Crawford, Michael) (Entered: 12/08/2015)
Dec 8, 2015 146 Certificate of Service (Re: 143 Immaterial Modification to Plan, 144 Amended Disclosure Statement for Chapter 11) Filed by Michael A. Crawford on behalf of Gethsemane Church of God in Christ of Lafayette, Louisiana (Crawford, Michael) (Entered: 12/08/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:15-bk-50199
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Feb 24, 2015
Type
voluntary
Terminated
Dec 30, 2015
Updated
Mar 23, 2016
Last checked
Mar 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atmos Energy Corporation
    Barry's Air Conditioning
    Barry's Air Conditioning
    Barry's Air Conditioning
    Barry's Air Conditioning
    Bishop Roy Winbush
    Bodermuller Printing
    Cox Communications
    Evangeline Bank & Trust
    First Jurisdiction of Louisiana
    G. Edwards, IV
    Internal Revenue Service
    J. Neull Haynes
    Lafayette Utilities System
    Louisiana Department of Revenue
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gethsemane Church of God in Christ of Lafayette, Louisiana
    701 E Pinhook Rd
    Lafayette, LA 70501
    LAFAYETTE-LA
    337-233-2478
    Tax ID / EIN: xx-xxx2961

    Represented By

    Michael A. Crawford
    POB 2471
    Baton Rouge, LA 70821
    (225) 381-0201
    Email: mike.crawford@taylorporter.com
    Dwayne M. Murray
    Murray & Murray, LLC
    One American Place
    301 Main Street Suite 810
    Baton Rouge, LA 70801
    (225) 925-1110
    Fax : (225) 925-1116
    Email: dmm@murraylaw.net

    Trustee

    DIP

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 ASAP Inc. 7 1:2024bk10681
    Apr 2 BiteSquad.com, LLC 7 1:2024bk10680
    Apr 2 Cape Payments LLC 7 1:2024bk10679
    Apr 2 Dude Delivery, LLC 7 1:2024bk10678
    Apr 2 Waitr Intermediate Holdings, LLC 7 1:2024bk10677
    Apr 2 Waitr Holdings Inc. 7 1:2024bk10676
    Oct 20, 2022 Signature Associates, LLC 7 4:2022bk50693
    Sep 9, 2022 Third Floor Properties, L.L.C. 11V 2:2022bk20303
    Feb 25, 2022 MOR KM Holdings, L.L.C. 7 4:2022bk50123
    Feb 18, 2022 Hometown Services, LLC 7 4:2022bk50106
    Feb 11, 2022 Signature Industrial Services, LLC 7 4:2022bk50087
    Aug 25, 2021 Nicholson Estates, LLC 7 4:2021bk50530
    May 7, 2021 Lakeland, L.L.C. of Texas 7 4:2021bk50274
    May 7, 2021 FRAC Rentals, LLC 7 4:2021bk50275
    Sep 24, 2019 MOR DOH Holdings, L.L.C. 7 4:2019bk51131