|
|
court
Close Bankruptcy Case
Mon 11/18 11:00 AM
Bankruptcy Case Closed (Sylvester, Kenisha)
Related: [-]
|
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 [+]
|
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)
|
22
|
|
22
court
Memo to Record
Thu 08/15 8:35 AM
Memo to Record of hearing held 8/14/2024 Related [+]
|
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
|
|
|
court
Hearing (Case Owned) Sched/Cont/Resched
Fri 07/12 10:32 AM
Hearing Calendar Updated Related [+]
|
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)
|
18
|
|
18
court
BNC Certificate of Mailing - PDF Document
Fri 07/05 11:19 PM
BNC Certificate of Mailing - PDF Documen Related [+]
|
17
|
|
17
court
Certificate of Service
Wed 07/03 9:39 AM
Certificate of Service Related [+]
|
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: [-]
|
15
|
|
15
court
BNC Certificate of Mailing - PDF Document
Fri 06/28 11:20 PM
BNC Certificate of Mailing - PDF Documen Related [+]
|
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)
|
12
|
|
12
court
BNC Certificate of Mailing - PDF Document
Thu 06/20 11:19 PM
BNC Certificate of Mailing - PDF Documen Related [+]
|
11
|
|
11
court
BNC Certificate of Mailing - PDF Document
Thu 06/20 11:19 PM
BNC Certificate of Mailing - PDF Documen Related [+]
|
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: [-]
|
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 [+]
|
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)
|
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.)
|
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
|