Louisiana Eastern Bankruptcy Court
Chapter 11
Judge:Meredith S Grabill
Case #: 2:24-bk-11137
Case Filed:Jun 17, 2024
Dismissed:Aug 15, 2024
Terminated:Nov 18, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
680 Wall Blvd., LLC
680 Wall Blvd
Gretna, LA 70056-7735
Represented By
Tiffany A. Peters
New Orleans Legal Assistance
contact info
Last checked: never
U.S. Trustee
Office of the U.S. Trustee
400 Poydras Street Suite 2110
New Orleans, LA 70130
Represented By
Rachel Thyre Vogeltanz
U.S. Department Of Justice
contact info


Docket last updated: 06/05/2025 6:07 PM CDT
Monday, November 18, 2024
court Close Bankruptcy Case Mon 11/18 11:00 AM
Bankruptcy Case Closed (Sylvester, Kenisha)
Related: [-]
Thursday, August 15, 2024
26 26 audio Court Audio Docketed Thu 08/15 5:55 PM
PDF with attached Audio File. Court Date & Time [08/14/2024 02:49:17 PM]. File Size [ 2411 KB ]. Run Time [ 00:04:59 ]. (admin)
Related: [-]
25 25 misc Certificate of Service Thu 08/15 3:08 PM
Certificate of Service Filed by Office of the U.S. Trustee Related [+]
Related: [-] (related document(s)23 Order on Motion to Dismiss Case) (Vogeltanz, Rachel
24 24 trustee Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd Thu 08/15 12:52 PM
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $180000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Lucy G Sikes (Sikes, Lucy)
Related: [-]
23 23 order Dismissing Case (Order) Thu 08/15 10:22 AM
Order Granting Motion to Dismiss Case 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. IT IS FURTHER ORDERED , that all pending motions or other matters on the calendar for this case are cancelled as MOOT, with the exception of applications for compensation and pending hearings on Trustee final account. Related [+] Signed on August 15, 2024. (Sylvester, Kenisha)
Related: [-] 6 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee
22 22 court Memo to Record Thu 08/15 8:35 AM
Memo to Record of hearing held 8/14/2024 Related [+]
Related: [-] (related document(s)6 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee,13 Order Setting Status Conference Chapter 11 SubChapterV,16 Order to Show Cause). APPEARANCES: Rachel T. Vogeltanz on behalf of the Office of the U.S. Trustee; Lucy G. Sikes, SubChapter V Trustee; and James W. Thurman on behalf of Sam Raymond Employee PSP/401K Trust. Considering the pleadings and argument of counsel, the Court GRANTED the U.S. Trustee's motion and dismissed the case. The Order to Show Cause is SATISFIED AS MOOT, and the SubChapter V Status Conference scheduled for 8/15/2024 at 3:00 p.m. is CANCELLED. The Court will enter an order within seven (7) days. (Arnold, Ellen
Monday, July 22, 2024
21 21 trustee Proceeding Memo-Meeting of Creditors Not Held Mon 07/22 10:40 AM
Proceeding-Memo Meeting of Creditors Not Held Filed by Office of the U.S. Trustee Related [+]
Related: [-] (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (U.S. Trustee, Office of the
Friday, July 12, 2024
court Hearing (Case Owned) Sched/Cont/Resched Fri 07/12 10:32 AM
Hearing Calendar Updated Related [+]
Related: [-] (related document(s)16 Order to Show Cause) (Sylvester, Kenisha
Thursday, July 11, 2024
20 20 audio Court Audio Docketed Thu 07/11 5:55 PM
PDF with attached Audio File. Court Date & Time [07/10/2024 01:07:17 PM]. File Size [ 2385 KB ]. Run Time [ 00:04:56 ]. (admin)
Related: [-]
19 19 order Continue Hearing on Motion (Order) Thu 07/11 10:59 AM
Order to Continue Hearing on Motion to Dismiss and Order to Appear and Show Cause 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 July 11, 2024 Related [+] Hearing scheduled for 8/14/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha)
Related: [-] 6 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee,16 Order to Show Cause
Friday, July 05, 2024
18 18 court BNC Certificate of Mailing - PDF Document Fri 07/05 11:19 PM
BNC Certificate of Mailing - PDF Documen Related [+]
Related: [-] (related document(s)16 Order to Show Cause) Notice Date 07/05/2024. (Admin.
Wednesday, July 03, 2024
17 17 court Certificate of Service Wed 07/03 9:39 AM
Certificate of Service Related [+]
Related: [-] (related document(s)4 Order on Motion To Pay Filing Fees in Installments,5 90 day order,13 Order Setting Status Conference Chapter 11 SubChapterV,14 BNC Certificate of Mailing - Meeting of Creditors,16 Order to Show Cause) (Nunnery, J.
16 16 order Show Cause-Order to Appear and Show Cause (Order) Wed 07/03 9:03 AM
Order to Appear and Show Cause against Debtor for failure to remit the filing fee. Signed on July 3, 2024 Show Cause hearing to be held on 7/10/2024 at 01:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)
Related: [-]
Friday, June 28, 2024
15 15 court BNC Certificate of Mailing - PDF Document Fri 06/28 11:20 PM
BNC Certificate of Mailing - PDF Documen Related [+]
Related: [-] (related document(s)13 Order Setting Status Conference Chapter 11 SubChapterV) Notice Date 06/28/2024. (Admin.
Wednesday, June 26, 2024
14 14 court BNC Certificate of Mailing - Meeting of Creditors Wed 06/26 11:21 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]
Related: [-] (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 06/26/2024. (Admin.
13 13 order Scheduling Status Conference Chapter 11 SubChapterV (Order) Wed 06/26 2:46 PM
Order Setting Status Conference Chapter 11 SubChapterV Signed on June 26, 2024 Related [+] Status Conference Chapter 11 SubChapterV to be held on 8/15/2024 at 03:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Sylvester, Kenisha)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 680 Wall Blvd., LLC
Thursday, June 20, 2024
12 12 court BNC Certificate of Mailing - PDF Document Thu 06/20 11:19 PM
BNC Certificate of Mailing - PDF Documen Related [+]
Related: [-] (related document(s)4 Order on Motion To Pay Filing Fees in Installments) Notice Date 06/20/2024. (Admin.
11 11 court BNC Certificate of Mailing - PDF Document Thu 06/20 11:19 PM
BNC Certificate of Mailing - PDF Documen Related [+]
Related: [-] (related document(s)5 90 day order) Notice Date 06/20/2024. (Admin.
10 10 1 pgs trustee Appointment Chapter 11 Trustee Thu 06/20 10:51 AM
Appointment of Chapter 11 SubChapter V Trustee Lucy G Sikes added to the case. by U.S. Trustee. The appointment is in accordance with 11 U.S.C. Section 1104 and is pursuant to the authority vested in the U.S. Trustee by 28 U.S.C. Section 586. Filed by Office of the U.S. Trustee(U.S. Trustee, Office of the)
Related: [-]
Att: 1 1 pgs Verified Statement of Trustee
trustee Meeting of Creditors Chapter 11 Thu 06/20 10:42 AM
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 7/22/2024 at 10:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. Last day to oppose discharge or determine dischargeability is 9/20/2024. (U.S. Trustee, Office of the)
Related: [-]
Wednesday, June 19, 2024
9 9 notice Notice of Appearance and Request for Notice Wed 06/19 1:41 PM
Notice of Appearance and Request for Notice Filed by James Wesley Thurman on behalf of Sam Raymond Employee PSP/401K Trust. (Thurman, James)
Related: [-]
8 8 misc Certificate of Service Wed 06/19 11:08 AM
Certificate of Service Filed by Office of the U.S. Trustee Related [+]
Related: [-] (related document(s)6 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee,7 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Vogeltanz, Rachel
Tuesday, June 18, 2024
7 7 notice Notice of Hearing Tue 06/18 3:34 PM
Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Office of the U.S. Trustee Related [+]. Hearing scheduled for 7/10/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Vogeltanz, Rachel)
Related: [-] 6 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee
6 6 motion Dismiss Case Tue 06/18 3:31 PM
Motion to Dismiss Case Filed by Rachel Thyre Vogeltanz of U.S. Department of Justice on behalf of Office of the U.S. Trustee (Vogeltanz, Rachel)
Related: [-]
Att: 1 Exhibit A
5 5 order 90 day order Tue 06/18 1:40 PM
90 day order Signed on 6/18/24 (Lew, K)
Related: [-]
4 4 order Pay Filing Fees in Installments (Order) Tue 06/18 10:53 AM
Order Denying Application To Pay Filing Fees In Installments. Related [+] Signed on June 18, 2024. Chapter 11 Filing Fee due within five (5) days. (Nunnery, J.)
Related: [-] 2 Application to Pay Filing Fees in Installments filed by Debtor 680 Wall Blvd., LLC
Monday, June 17, 2024
3 3 notice Notice of Appearance and Request for Notice Mon 06/17 4:32 PM
Notice of Appearance and Request for Notice with Certificate of Service Filed by Rachel Thyre Vogeltanz on behalf of Office of the U.S. Trustee. (Vogeltanz, Rachel)
Related: [-]
2 2 motion Pay Filing Fee in Installments Mon 06/17 3:59 PM
Application to Pay Filing Fee in Installments . Filed by Tiffany A. Peters of New Orleans Legal Assistance on behalf of 680 Wall Blvd., LLC First Installment Payment due by 06/27/2024. (Peters, Tiffany)
Related: [-]
1 1 5 pgs misc Voluntary Petition (Chapter 11) Mon 06/17 3:53 PM
Chapter 11 Voluntary Petition Non-Individual Chapter 11 Subchapter V . Fee Amount $1738. Filed by 680 Wall Blvd., LLC. Chapter 11 Plan Small Business SubChapter V due by 09/16/2024. (Peters, Tiffany)
Related: [-]
Att: 1 Affidavit Declaration Under Penalty of Perjury
Att: 2 Schedule Schedule A/B
Att: 3 Schedule Schedule C
Att: 4 Schedule Schedule E/F
Att: 5 Schedule Schedule G
Att: 6 Schedule Schedule H
Att: 7 Exhibit Statement of Financial Affairs
Att: 8 Supplement Summary of Assets and Liabilities
Att: 9 List of 20 Largest Creditors