Welcome to BusinessBankruptcies.com!

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

2216 Amelia St. LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2020bk10557
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-20

Updated

9-13-23

Last Checked

4-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2020
Last Entry Filed
Mar 12, 2020

Docket Entries by Quarter

Mar 12, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual. . Receipt Number O, Fee Amount $335 Filed by 2216 Amelia St. LLC . 11 USC Section 521(i) Deadline 4/27/2020. Payment Advices Due:3/26/2020. Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Due: 3/26/2020. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 3/26/2020. Means Test Calculation Form 122A-2 Due: 3/26/2020. Schedule A/B due 3/26/2020. Schedule C due 3/26/2020. Schedule D due 3/26/2020. Schedule E/F due 3/26/2020. Schedule G due 3/26/2020. Schedule H due 3/26/2020. Schedule I due 3/26/2020. Schedule J due 3/26/2020. Schedule J-2 due 3/26/2020. Statement of Financial Affairs due 3/26/2020. Summary of Assets and Liabilities due 3/26/2020. Total Non-Dischargeable Debt due 3/26/2020. Incomplete Filings due by 3/26/2020. (Whyte, K) (Entered: 03/12/2020)
Mar 12, 2020 2 Receipt of Chapter 7 Filing Fee. Receipt Number 238847 Fee Amount $335(RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 2216 Amelia St. LLC) (Whyte, K) (Entered: 03/12/2020)
Mar 12, 2020 3 Motion for Leave (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 2216 Amelia St. LLC) Filed by Ronald J. Vega of D'Aquila, Contreras & Vega, APLC on behalf of Louisiana Federal Credit Union (Vega, Ronald) (Entered: 03/12/2020)
Mar 12, 2020 4 Exparte Motion for Relief from Stay 2216 Amella Street, New Orleans, LA 70115 Filed by Ronald J. Vega of D'Aquila, Contreras & Vega, APLC on behalf of Louisiana Federal Credit Union (Attachments: # 1 note # 2 mortgage # 3 affidavit) (Vega, Ronald) (Entered: 03/12/2020)
Mar 12, 2020 5 Certificate of Service Filed by Louisiana Federal Credit Union (RE: (related document(s)3 Motion for Leave filed by Creditor Louisiana Federal Credit Union, 4 Exparte Motion for Relief from Stay filed by Creditor Louisiana Federal Credit Union) (Vega, Ronald) (Entered: 03/12/2020)
Mar 12, 2020 Judge Jerry A. Brown added to case (Whyte, K) (Entered: 03/12/2020)
Mar 12, 2020 6 Meeting of Creditors & Notice of Appointment of Interim Trustee Rivera-Fulton, Barbara with 341(a) meeting to be held on 4/10/2020 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 03/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2020bk10557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Mar 12, 2020
Type
voluntary
Terminated
Sep 9, 2020
Updated
Sep 13, 2023
Last checked
Apr 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Louisiana Federal Credit Union

    Parties

    Debtor

    2216 Amelia St. LLC
    600 Port of New Orleans
    Place #7C
    New Orleans, LA 70130
    ORLEANS-LA
    504-330-5931
    Tax ID / EIN: xx-xxx7477

    Represented By

    2216 Amelia St. LLC
    PRO SE

    Trustee

    Barbara Rivera-Fulton
    P.O. Box 19980
    New Orleans, LA 70179
    (504) 402-1220

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2022 Liberty Park Apartments, LLC 11 2:2022bk10084
    Jan 28, 2021 Five Eleven Creative Production Firm, LLC 7 2:2021bk10121
    Jan 7, 2021 4503 Prytania St., LLC 7 2:2021bk10012
    Sep 9, 2020 1828 Washington Ave. LLC 7 2:2020bk11584
    Nov 20, 2019 1828 Washington Ave. LLC 7 2:2019bk13139
    Nov 6, 2019 2216 Amelia St. LLC 11 2:2019bk13028
    Jul 24, 2019 Wish Health Services, LLC 7 2:2019bk11991
    Feb 1, 2018 TMB Vieux Carre, LLC 11 2:2018bk10240
    Apr 17, 2017 Garden District Podiatry, L.L.C. 7 2:17-bk-10952
    Dec 23, 2016 Chappapeela Development Corporation 7 2:16-bk-13124
    Sep 9, 2015 Alternatives Living, Inc. 11 2:15-bk-12308
    Oct 30, 2014 Belladoggie, Inc. 11 2:14-bk-12925
    Oct 10, 2013 Operation Reach, Inc. 11 2:13-bk-12809
    Sep 4, 2013 Belladoggie, Inc. 11 2:13-bk-12437
    Aug 27, 2013 JRL Properties, Inc. 11 2:13-bk-12338