Welcome to BusinessBankruptcies.com!

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

Gulf Mississippi River Port, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk11987
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 9, 2018

Docket Entries by Quarter

Jul 31, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Gulf Mississippi River Port, LLC. Declaration Regarding Electronic Filing due by 08/7/2018. 11 USC Section 521(i) Deadline 9/14/2018. Employee Income Record Due:08/14/2018. Schedule A/B due 08/14/2018. Schedule D due 08/14/2018. Schedule E/F due 08/14/2018. Schedule G due 08/14/2018. Schedule H due 08/14/2018. Statement of Financial Affairs due 08/14/2018. Summary of Assets and Liabilities due 08/14/2018. Incomplete Filings due by 08/14/2018. (Cherbonnier, William) (Entered: 07/31/2018)
Jul 31, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-11987) [misc,volp7a] ( 335.00). Receipt number 6312418, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/31/2018)
Jul 31, 2018 Meeting of Creditors & Notice of Appointment of Interim Trustee Wilbur J. (Bill) Babin, Jr. with 341(a) meeting to be held on 08/30/2018 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 07/31/2018)
Aug 1, 2018 2 Document Unanimous Consent of Sole Member/Manager Filed by Gulf Mississippi River Port, LLC (Cherbonnier, William) (Entered: 08/01/2018)
Aug 1, 2018 3 Document Statement Regarding Authority to Sign and File Petition Filed by Gulf Mississippi River Port, LLC (Cherbonnier, William) (Entered: 08/01/2018)
Aug 1, 2018 4 Notice of Requirements under 11 U.S.C. Section 521(a)(1)(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gulf Mississippi River Port, LLC) (Whyte, K) (Entered: 08/01/2018)
Aug 3, 2018 5 Receipt of Declaration Re: Electronic Filing. (Rouchon, H) (Entered: 08/03/2018)
Aug 3, 2018 6 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting (AutoAssign Chapter 7b)) Notice Date 08/03/2018. (Admin.) (Entered: 08/03/2018)
Aug 13, 2018 7 First Motion to Extend Time to File Schedules with Certificate of Service Filed by William G. Cherbonnier Jr. on behalf of Gulf Mississippi River Port, LLC (Cherbonnier, William) (Entered: 08/13/2018)
Aug 14, 2018 8 Order Granting Motion to Extend Time to File Schedules IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gulf Mississippi River Port, LLC, 7 Motion to Extend Time to File Schedules filed by Debtor Gulf Mississippi River Port, LLC) Signed on August 14, 2018. Schedule A/B due 8/28/2018. Schedule D due 8/28/2018. Schedule E/F due 8/28/2018. Schedule G due 8/28/2018. Schedule H due 8/28/2018. Statement of Financial Affairs due 8/28/2018. (Rouchon, H) (Entered: 08/14/2018)

There are 5 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 Eastern Bankruptcy Court
Case number
2:2018bk11987
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Jul 31, 2018
Type
voluntary
Terminated
Jan 25, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CL45 LAS REO LLC
    CL45 Las Reo LLC
    James M Garner

    Parties

    Debtor

    Gulf Mississippi River Port, LLC
    3916 Wheat St
    Metairie, LA 70002
    JEFFERSON-LA
    Tax ID / EIN: xx-xxx1535

    Represented By

    William G. Cherbonnier, Jr.
    2550 Belle Chasse Highway
    Suite 215
    Gretna, LA 70053
    (504) 309-3304
    Fax : (504) 309-3306
    Email: wgc@billcherbonnier.com

    Trustee

    Wilbur J. (Bill) Babin, Jr.
    3027 Ridgelake Drive
    Metairie, LA 70002
    (504) 833-8668

    Represented By

    Wilbur J. (Bill) Babin, Jr.
    3027 Ridgelake Drive
    Metairie, LA 70002
    (504) 833-8668
    Fax : (504) 837-2214
    Email: trusteebabin@wjbabin.com

    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 #
    Aug 23, 2023 Veterans Freight Solution 2022 LLC 7 2:2023bk11418
    May 14, 2022 Titan Exterior Contractors, LLC 7 2:2022bk10518
    Jun 23, 2021 Riverstreet Ventures, LLC 11 2:2021bk10818
    Nov 6, 2019 General Hearing Instrument, Inc. 7 2:2019bk13025
    Jun 5, 2019 M & C Partnership, LLC 11 2:2019bk11529
    Jun 5, 2019 Cella III, LLC 11 2:2019bk11528
    May 9, 2017 R.W. KREBS LLC 7 2:17-bk-11173
    Nov 28, 2016 Pelican Partners 11 2:16-bk-12902
    Oct 26, 2015 Century Exploration New Orleans, LLC parent case 11 4:15-bk-35617
    Feb 10, 2015 DMRB Properties, LLC 11 2:15-bk-10318
    Dec 12, 2014 Crazy Johnnie's Cafe, Inc. 7 2:14-bk-13326
    Dec 3, 2014 R. J. Marchand Contractor Specialties, Inc. 7 2:14-bk-13234
    Apr 21, 2014 RCR Developments, L.L.C. 7 2:14-bk-10943
    Dec 20, 2013 Place 190, LLC 11 2:13-bk-13485
    Jun 6, 2013 Perle Construction Group, LLC 7 2:13-bk-11580