Case number: 3:24-bk-10581 - LSL Perkins, LLC - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    LSL Perkins, LLC

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Michael A. Crawford

  • Filed

    07/23/2024

  • Last Filing

    08/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, FLDecree, DsclsDue



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 24-10581

Assigned to: Judge Michael A. Crawford
Chapter 11
Voluntary
Asset


Date filed:  07/23/2024
341 meeting:  08/26/2024
Deadline for filing claims:  10/01/2024

Debtor

LSL Perkins, LLC

5710 NW 63rd Place
Parkland, FL 33067
BROWARD-FL
Tax ID / EIN: 82-2930005

represented by
William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard
Building 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998
Email: bsteffes@steffeslaw.com

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: christy.bergeron@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/06/202427Certificate of Service Filed by William E. Steffes of The Steffes Firm, LLC on behalf of LSL Perkins, LLC RE: related document(s)25 Generic Motion filed by Debtor LSL Perkins, LLC, 26 Notice of Hearing filed by Debtor LSL Perkins, LLC. (Attachments: # 1 Service List (less ECF Notification and/or Duplicates)) (Steffes, William) (Entered: 08/06/2024)
08/06/202426Notice of Hearing Filed by William E. Steffes of The Steffes Firm, LLC on behalf of LSL Perkins, LLC RE: related document(s)25 Generic Motion filed by Debtor LSL Perkins, LLC) Hearing scheduled 8/28/2024 at 02:00 PM at 707 Florida St., Rm. 222. (Steffes, William) (Entered: 08/06/2024)
08/06/202425Motion for Authority to Enter Into Lease Agreement Filed by William E. Steffes of The Steffes Firm, LLC on behalf of LSL Perkins, LLC. (Attachments: # 1 Exhibit A - Proposed Lease Agreement) (Steffes, William) (Entered: 08/06/2024)
08/06/202424Certificate of Service Filed by William E. Steffes of The Steffes Firm, LLC on behalf of LSL Perkins, LLC RE: related document(s)9 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee, 22 Schedule A/B: Property filed by Debtor LSL Perkins, LLC, Schedule D - Creditors Holding Secured Claims, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Your Assets and Liabilities and Certain Statistical Information, Declaration Under Penalty of Perjury, 23 Amended List of Creditors filed by Debtor LSL Perkins, LLC, 20 Largest Unsecured Creditors, Declaration Under Penalty of Perjury, Summary of Your Assets and Liabilities and Certain Statistical Information. (Steffes, William) (Entered: 08/06/2024)
08/06/2024Receipt of Filing Fee for Amended List of Creditors( 24-10581) [misc,amdcm] ( 34.00). Receipt Number A4367005, in the Amount of $ 34.00. (re: Doc# 23) (U.S. Treasury) (Entered: 08/06/2024)
08/06/202423Amendment to List of Creditors. Fee Amount $ 34., Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Amended), Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information Filed by William E. Steffes of The Steffes Firm, LLC on behalf of LSL Perkins, LLC. (Attachments: # 1 Amended Matrix (Creditor Added)) (Steffes, William) (Entered: 08/06/2024)
08/06/202422Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Summary of Your Assets and Liabilities and Certain Statistical Information, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by William E. Steffes of The Steffes Firm, LLC on behalf of LSL Perkins, LLC. (Steffes, William) (Entered: 08/06/2024)
07/30/202421Certificate of Service Filed by David S. Rubin on behalf of Concordia Bank and Trust Company RE: related document(s)19 Notice of Appearance filed by Creditor Concordia Bank and Trust Company. (Rubin, David) (Entered: 07/30/2024)
07/30/202420NOTICE OF DEFICIENCY: Failure to comply with Local Rule 9013-4 regarding Certificate of Service. Please refer to Local Rule 9013-4 and correct the error. Failure to correct this error within 7 days may result in the court's striking the document without further notice from the court. RE: related document(s)19 Notice of Appearance filed by Creditor Concordia Bank and Trust Company. Document(s) due by 8/6/2024. (csat) (Entered: 07/30/2024)
07/29/202419Notice of Appearance and Request for Notice by David S. Rubin Filed by David S. Rubin on behalf of Concordia Bank and Trust Company (Rubin, David) (Entered: 07/29/2024)