Welcome to BusinessBankruptcies.com!

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

Louisiana Container Company, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2019bk80368
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-19

Updated

9-13-23

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2019
Last Entry Filed
May 23, 2019

Docket Entries by Quarter

There are 44 older docket entries.

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

login purchase single case subscribe now

Apr 21, 2019 42 BNC Certificate of Mailing - PDF Document. (related document(s): 41 Order on Miscellaneous Motion). Notice Date 04/21/2019. (Admin.) (Entered: 04/21/2019)
Apr 22, 2019 43 Notice of Required Documents : Declaration of Electronic Filing. (deed) (Entered: 04/22/2019)
Apr 23, 2019 44 Brief (Re: 6 Motion to Use Cash Collateral) Filed by Thomas R. Willson on behalf of Louisiana Container Company, Inc. (Willson, Thomas) (Entered: 04/23/2019)
Apr 23, 2019 45 Declaration Re Electronic Filing and Statement of SSN Filed by Thomas R. Willson of Rocky Willson on behalf of Louisiana Container Company, Inc. (Willson, Thomas) (Entered: 04/23/2019)
Apr 25, 2019 46 BNC Certificate of Mailing - Notice of Deficient Filing(s). (related document(s): 43 Notice of Deficiency/Required Documents). Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
Apr 25, 2019 47 Interim Order Granting (Re: 10 Motion for Continuation of Utility Service filed by Trustee DIP) (kian) (Entered: 04/25/2019)
Apr 25, 2019 Hearing on (related document(s): 6 Motion to Use Cash Collateral filed by DIP) Hearing continued to 04/29/2019 at 02:00 PM at Courtroom, Lafayette. (mart) (Entered: 04/25/2019)
Apr 25, 2019 Hearing on (related document(s): 10 Motion for Continuation of Utility Service filed by DIP) Hearing continued to 04/29/2019 at 02:00 PM at Courtroom, Lafayette. (mart) (Entered: 04/25/2019)
Apr 25, 2019 48 Agreed Interim Order Granting (Re: 6 Motion to Use Cash Collateral filed by Trustee DIP) (kian) (Entered: 04/25/2019)
Apr 27, 2019 49 BNC Certificate of Mailing - PDF Document. (related document(s): 47 Order on Motion for Continuation of Utility Service). Notice Date 04/27/2019. (Admin.) (Entered: 04/27/2019)
Show 10 more entries
May 10, 2019 58 Notice of Hearing (Served) on Re: (8 Miscellaneous Motion) Insider Compensation for Joey Paulk with Certificate of Service. Hearing scheduled for 5/30/2019 at 1:30 PM at Courtroom, 2nd Floor, Alexandria. Filed by Thomas R. Willson on behalf of Louisiana Container Company, Inc. (Willson, Thomas) Modified on 5/10/2019 (deed). (Entered: 05/10/2019)
May 10, 2019 59 Notice of Hearing (Served) on Re: (9 Miscellaneous Motion) Insider Compensation of Nickey Davis with Certificate of Service. Hearing scheduled for 5/30/2019 at 1:30 PM at Courtroom, 2nd Floor, Alexandria. Filed by Thomas R. Willson on behalf of Louisiana Container Company, Inc. (Willson, Thomas) Modified on 5/10/2019 (deed). (Entered: 05/10/2019)
May 13, 2019 60 Order on (Re: 6 Motion to Use Cash Collateral) Filed on 5/13/2019. The Final Hearing on this matter is scheduled for 5/14/2019 at 10:00 AM at Courtroom, Lafayette. (mela) (Entered: 05/13/2019)
May 14, 2019 Hearing Held on (Re: 6 Motion to Use Cash Collateral, 10 Motion for Continuation of Utility Service). Debtor Absent. Appearances: R. Rozanski, City of Alex., Cleco Power, The Evangeline Bank. RULING: Motion to Use Cash Collateral Granted. O: Wilson; Motion for Continuation of Utility Services Agreed Order to be submitted by parties. O: Parties. (micc) (Entered: 05/14/2019)
May 14, 2019 61 Exhibit Record (Re: 6 Motion to Use Cash Collateral) Filed by (Attachments: # 1 Exhibit Exhibits 1-17) (micc) (Entered: 05/14/2019)
May 15, 2019 62 Application to Employ William E. Hughes, Jr. as Accountant with Certificate of Service Filed by Thomas R. Willson on behalf of Louisiana Container Company, Inc. (Willson, Thomas) (Entered: 05/15/2019)
May 15, 2019 63 Final Utility Agreed Order (Re: 10 Motion for Continuation of Utility Service). Filed on 5/14/2019. (fris) (Entered: 05/15/2019)
May 16, 2019 64 BNC Certificate of Mailing - PDF Document. (related document(s): 60 Order to Set Hearing). Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019)
May 16, 2019 65 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Mark A. Begnaud on behalf of C. Wayne Vollman, P.E. & Associates, L.L.C. (Begnaud, Mark) (Entered: 05/16/2019)
May 17, 2019 Involvement of Chief Judge John W. Kolwe is hereby terminated. This case is hereby assigned to Judge Stephen D. Wheelis. (ADIclerk). (Entered: 05/17/2019)

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
4:2019bk80368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
Apr 14, 2019
Type
voluntary
Terminated
Jan 31, 2020
Updated
Sep 13, 2023
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AB Steel
    Acadiana Steel and Processing
    Admin Consulting Company
    Air Exchange
    Airgas USA, LLC
    Airgas USA, LLC
    Alexandria Business Machines
    Allied Crawford
    Always Yours Flowers By Sheila
    American Eagle Steel Corp.
    American Key & Lock Co.
    Amerigas
    Apasco
    Awopaho
    BCI Mechanical, LLC
    There are 149 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Louisiana Container Company, Inc.
    P.O. Box 5048
    Alexandria, LA 71307
    RAPIDES-LA
    Tax ID / EIN: xx-xxx2936
    dba Southern Steel Containers

    Represented By

    Thomas R. Willson
    Rocky Willson
    Attorney & Counselor at Law
    1330 Jackson Street
    Alexandria, LA 71301
    (318) 442-8658
    Fax : (318) 442-9637
    Email: rocky@rockywillsonlaw.com

    Trustee

    DIP

    Represented By

    Thomas R. Willson
    (See above for address)

    U.S. Trustee

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

    Represented By

    Richard Drew
    U. S. Trustee
    300 Fannin Street, Room 3196
    Shreveport, LA 71101
    (318) 676-3484
    Fax : (318) 676-3212
    Email: richard.drew@usdoj.gov
    Anna Haugen
    United States Trustee Program
    300 Fannin St., Ste. 3196
    Shreveport, LA 71104
    (318) 676-3554
    Fax : (318) 676-3212
    Email: anna.haugen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 23, 2021 Alexandria Hospitality Partners, L.L.C. 11 1:2021bk80242
    Apr 14, 2019 Louisiana Container Company, Inc. 11 1:2019bk80368
    Apr 24, 2018 Alexandria Investment Group, LLC 11 1:2018bk80416
    Apr 20, 2018 Alexandria Iron & Supply Corporation 7 1:2018bk80408
    Aug 22, 2017 Quality Home Health, Inc. 11 1:17-bk-80887
    Aug 22, 2017 Quality Home Health I, LLC 11 1:17-bk-80886
    Aug 22, 2017 Hospice Care of Avoyelles Parish, LLC 11 1:17-bk-80885
    Aug 22, 2017 Central Louisiana Home Healthcare, LLC 11 1:17-bk-80883
    Aug 22, 2017 Serenity Homecare, LLC 11 1:17-bk-80881
    Aug 22, 2017 Cupples Holdings, LLC 11 1:17-bk-80884
    Aug 22, 2017 Antigua Investments, LLC 11 1:17-bk-80882
    Feb 23, 2015 Vanguard Synfuels LLC 11 1:15-bk-80200
    Feb 23, 2015 Consolidated Energy Holdings, LLC 11 1:15-bk-80199
    Dec 4, 2012 Sainath, L.L.C. 11 1:12-bk-81465
    Dec 4, 2012 K.A.P. Enterprises, L.L.C. 11 1:12-bk-81464