Welcome to BusinessBankruptcies.com!

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

Karcrist Services, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk13059
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-18

Updated

9-13-23

Last Checked

12-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2018
Last Entry Filed
Nov 15, 2018

Docket Entries by Quarter

Nov 15, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Receipt Number 0.00, Fee Amount $335 Filed by Karcrist Services, LLC. Declaration Regarding Electronic Filing due by 11/26/2018. 11 USC Section 521(i) Deadline 01/2/2019. Schedule A/B due 11/29/2018. Schedule C due 11/29/2018. Schedule D due 11/29/2018. Schedule E/F due 11/29/2018. Schedule G due 11/29/2018. Schedule H due 11/29/2018. Schedule I due 11/29/2018. Schedule J due 11/29/2018. Statement of Financial Affairs due 11/29/2018. Incomplete Filings due by 11/29/2018. (Gonzalez, Romualdo) (Entered: 11/15/2018)
Nov 15, 2018 Meeting of Creditors & Notice of Appointment of Interim Trustee Ronald J. Hof, with 341(a) meeting to be held on 12/20/2018 02:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 11/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2018bk13059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Nov 15, 2018
Type
voluntary
Terminated
Jul 10, 2020
Updated
Sep 13, 2023
Last checked
Dec 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BARRY MONEY SERVICES, LLC
    Continental Exchange Solutions
    IMS Funding LLCP.
    Karcrist Services
    Kwick Dollar LLC
    Maxi
    Wells Fargo

    Parties

    Debtor

    Karcrist Services, LLC
    7543 W Judge Perez
    Arabi, LA 70032
    ST. BERNARD-LA
    Tax ID / EIN: xx-xxx6136

    Represented By

    Romualdo Gonzalez
    Braden, Gonzalez & Associates
    228 St. Charles Avenue
    Suite 1230
    New Orleans, LA 70130
    (504) 581-2000
    Fax : (504) 581-2073
    Email: bgabankruptcy@att.net

    Trustee

    Ronald J. Hof
    9905 Jefferson Hwy.
    River Ridge, LA 70123
    (504) 305-1591

    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 24, 2023 Up Right Transportation LLC 11V 2:2023bk11429
    Jan 27, 2022 Cypress Park Apartments II, LLC 11 2:2022bk10083
    Jan 13, 2022 Lang & Sons Body Shop and Automotive,LLC 7 2:2022bk10031
    Sep 2, 2021 Natchez Hotel Management LLC 11 3:2021bk01438
    Sep 2, 2021 Mississippi River Hotel Management LLC 11 3:2021bk01437
    May 26, 2021 RVH Investments, Inc. 11 3:2021bk00923
    May 26, 2021 ONRD, Inc. 11 3:2021bk00922
    Apr 26, 2021 Briars Investments Inc 11 3:2021bk00740
    Apr 25, 2018 Crescent City Transportation and Warehousing, Inc. 7 2:2018bk11056
    Mar 21, 2017 Timberstone Properties, Inc. 7 2:17-bk-10648
    Jul 28, 2016 Bridgestone Construction Co., Inc. 7 2:16-bk-11808
    Sep 4, 2015 Auguillard Construction, Inc 7 2:15-bk-12288
    Oct 16, 2014 BARMMP LLC 7 2:14-bk-12784
    Oct 3, 2013 Alliance Consulting Group, L.L.C. 11 1:13-bk-51937
    Apr 30, 2013 Organic Marketing, LLC 7 2:13-bk-11191