Babin, Jr. Trustee v. Brown
Adversary Proceeding
Lead BK case is: 2:15-bk-10134
Lead BK case is: 2:15-bk-10134
Louisiana Eastern Bankruptcy Court | |
Chapter 7 | |
Judge: | Jerry A Brown |
Case #: | 2:17-ap-01005 |
Nature of Suit | 2 Bankruptcy - Other 11 Bankruptcy - Recovery of money/property - §542 turnover of property |
Case Filed: | Jan 11, 2017 |
Terminated: | Jan 10, 2019 |
Last checked: never |
Defendant
Rhonda Brown
7542 Lafourche Street
New Orleans, LA 70127 |
Represented By
|
Plaintiff
Wilbur J. Babin, Jr. Trustee
3027 Ridgelake Drive
Metairie, LA 70002 |
Represented By
|
Docket last updated: 04/30/2025 1:07 PM CDT |
Thursday, January 10, 2019 | ||
court
Close Adversary Case
Thu 01/10 3:43 PM
Adversary Case Closed 2:17-ap-1005. (Waker, K.) |
||
Friday, September 08, 2017 | ||
27 | 27
court
Memo to Record
Fri 09/08 10:39 AM
Memo to Record of hearing held 9/8/17 |
|
Wednesday, September 06, 2017 | ||
26 | 26
![]() Certificate of Service Filed by Wilbur J. Babin, Jr. Trustee |
|
Friday, August 18, 2017 | ||
25 | 25
![]() Certificate of Service Filed by Wilbur J. Babin, Jr. Trustee |
|
Thursday, August 17, 2017 | ||
24 | 24
![]() Order Granting Motion for Judgment Debtor Examination 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. Signed on 8/17/17. (Lew, K) |
|
23 | 23
![]() Certificate of Service Filed by Wilbur J. Babin, Jr. Trustee |
|
22 | 22
![]() Ex Parte Motion for Judgment Debtor Examination Filed by Wilbur J. Babin, Jr. Trustee (O'Neill, Bryan) |
|
Tuesday, May 30, 2017 | ||
21 | 21
![]() Certificate of Service for Judgment Filed by Wilbur J. Babin, Jr. Trustee (O'Neill, Bryan) |
|
Friday, May 26, 2017 | ||
20 | 20
![]() Judgment 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. Signed on May 26, 2017 (Donelon, G) |
|
Monday, May 22, 2017 | ||
19 | 19
court
Memo to Record
Mon 05/22 3:39 PM
Memo to Record of hearing held 5/18/18. Considering the statements of counsel, proper notice having been given and no objections having been filed, the Court will Grant the Motion for Summary Judgment. Counsel is to submit the order within 2 days. Upon entry of the Order, the Motion for Judgment on the Pleadings will be Moot. RE: (Nunnery, J.) |
|
Thursday, May 18, 2017 | ||
18 | 18
![]() Certificate of Service Filed by Wilbur J. Babin, Jr. Trustee |
|
17 | 17
![]() Order Granting Motion To Withdraw As Attorney Terminated Attorney Kaja Stamnes Elmer. 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. Signed on May 18, 2017. (Donelon, G) |
|
Wednesday, May 17, 2017 | ||
16 | 16
![]() Certificate of Service Filed by Wilbur J. Babin, Jr. Trustee |
|
15 | 15
![]() Motion to Withdraw as Attorney and Substitute Counsel Filed by Wilbur J. Babin, Jr. Trustee (O'Neill, Bryan) |
|
Thursday, April 27, 2017 | ||
14 | 14
![]() Certificate of Service Filed by Wilbur J. Babin, Jr. Trustee |
|
13 | 13
![]() Notice of Hearing Filed by Filed by Wilbur J. Babin, Jr. Trustee |
|
12 | 12
![]() Motion for Judgment on the Pleadings with Incorporated Memorandum Filed by Wilbur J. Babin, Jr. Trustee (Derbes, Albert) |
|
11 | 11
![]() Notice of Hearing Filed by Filed by Wilbur J. Babin, Jr. Trustee |
|
10 | 10
![]() Memorandum in Re Motion for Summary Judgment . Filed by Wilbur J. Babin, Jr. Trustee |
|
9 | 9
![]() Motion For Summary Judgment Filed by Wilbur J. Babin, Jr. Trustee (Derbes, Albert) |
|
Wednesday, April 05, 2017 | ||
8 | 8
![]() BNC Certificate of Mailing - PDF Documen |
|
Monday, April 03, 2017 | ||
7 | 7
![]() Order Setting Trial Signed on April 3, 2017 Trial scheduled for 6/29/2017 at 10:00 AM at 500 Poydras Street, Suite B-705 SECTION B . Pre-Trial Order due by 6/22/2017. (Nunnery, J.) |
|
Wednesday, March 22, 2017 | ||
6 | 6
![]() BNC Certificate of Mailing - PDF Documen |
|
Monday, March 20, 2017 | ||
5 | 5
![]() Notice of Rule 16(b) Conference and Pre-Trial Conference. Pre-Trial Conference scheduled for 4/3/2017 at 02:45 PM at Hale Boggs Federal Building, Room B-741A, 500 Poydras Street. (Matrana, L) |
|
Monday, February 13, 2017 | ||
4 | 4
![]() Answer to Complaint Filed by Rhonda Brown (Whyte, K) |
|
Thursday, January 12, 2017 | ||
3 | 3
![]() Summons Service Executed on Rhonda Brown 1/12/2017 . (Elmer, Kaja) |
|
Wednesday, January 11, 2017 | ||
2 | 2
![]() Summons Issued on Rhonda Brown Answer Due 2/10/2017. (Donelon, G) |
|
1 | 1
![]() Adversary case 17-01005 Complaint by Wilbur J. Babin, Jr. Trustee against Rhonda Brown. Fee Amount $350. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(11 (Recovery of money/property - 542 turnover of property)) (Derbes, Albert) |