Welcome to BusinessBankruptcies.com!

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

800 Bourbon Street, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-12770
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-14

Updated

7-2-20

Last Checked

7-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2020
Last Entry Filed
Jun 5, 2020

Docket Entries by Year

There are 469 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 20, 2016 464 Ex Parte Application for Compensation Unopposed Motion for Entry of Order Approving Attorneys' Fees. Filed by (Attachments: # 1 Exhibit A) (Bendana, Alicia) (Entered: 12/20/2016)
Dec 20, 2016 465 Certificate of Service Filed by Kerry Murphy, Catherine E. Lasky, Mark S. Goldstein, Alicia M. Bendana (RE: (related document(s)464 Application for Compensation) (Bendana, Alicia) (Entered: 12/20/2016)
Dec 21, 2016 466 Order Granting Motion To Disallow and Strike Claims 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. (RE: related document(s)462 Motion to Disallow Claims filed by Debtor 800 Bourbon Street, LLC, Stockholder John L. Chisholm) Signed on December 21, 2016. (Nunnery, J.) (Entered: 12/21/2016)
Dec 21, 2016 467 Order Granting Application For Compensation for Alicia M. Bendana, Mark S. Goldstein, Catherine E. Lasky and Kerry Murphy. Total fees awarded: $147,697.25, expenses awarded: $1267.33 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., (RE: related document(s)464 Application for Compensation filed by Attorney Alicia M. Bendana, Attorney Mark S. Goldstein, Attorney Catherine E. Lasky, Attorney Kerry Murphy) Signed on December 21, 2016. (Nunnery, J.) (Entered: 12/21/2016)
Dec 21, 2016 468 Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)466 Order on Motion to Disallow Claims) (Bendana, Alicia) (Entered: 12/21/2016)
Dec 21, 2016 469 Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)467 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation) (Bendana, Alicia) (Entered: 12/21/2016)
Dec 21, 2016 470 Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)467 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation) (Bendana, Alicia) (Entered: 12/21/2016)
Feb 7, 2017 471 Chapter 11 Financial Report for Filing Period October 1 - December 31, 2016 Filed by 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 02/07/2017)
May 9, 2017 472 Chapter 11 Financial Report for Filing Period January 1 to March 31, 2017 Filed by 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 05/09/2017)
Aug 7, 2017 473 Chapter 11 Financial Report for Filing Period April 1 to June 30, 2017 Filed by 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 08/07/2017)
Show 10 more entries
Feb 4, 2019 484 Notice of Hearing Filed by 800 Bourbon Street, LLC (RE: related document(s)483 Motion to Enforce filed by Debtor 800 Bourbon Street, LLC). Hearing scheduled for 2/26/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Goldstein, Mark) (Entered: 02/04/2019)
Feb 4, 2019 485 Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)483 Motion to Enforce filed by Debtor 800 Bourbon Street, LLC, 484 Notice of Hearing filed by Debtor 800 Bourbon Street, LLC) (Goldstein, Mark) (Entered: 02/04/2019)
Feb 20, 2019 486 Ex Parte Motion to Withdraw Document Motion to Enforce Compromise and Compel the City of New Orleans to Issue Tax Refund (RE: related document(s)483 Motion to Enforce filed by Debtor 800 Bourbon Street, LLC) Filed by Mark S. Goldstein on behalf of 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 02/20/2019)
Feb 21, 2019 487 Order Granting Application to Dismiss/Withdraw Document 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. (RE: related document(s)483 Motion to Enforce filed by Debtor 800 Bourbon Street, LLC, 486 Motion to Dismiss/Withdraw Document filed by Debtor 800 Bourbon Street, LLC) Signed on 2/21/19. (Lew, K) (Entered: 02/21/2019)
Feb 28, 2019 488 Chapter 11 Financial Report for Filing Period October 1 to December 31, 2018 Filed by 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 02/28/2019)
May 8, 2019 489 Chapter 11 Financial Report for Filing Period January 1 to March 31, 2019 Filed by 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 05/08/2019)
May 21, 2019 490 Motion for Final Decree Filed by Mark S. Goldstein on behalf of 800 Bourbon Street, LLC (Goldstein, Mark) (Entered: 05/21/2019)
May 21, 2019 491 Notice of Hearing Filed by 800 Bourbon Street, LLC (RE: related document(s)490 Motion for Final Decree filed by Debtor 800 Bourbon Street, LLC). Hearing scheduled for 6/11/2019 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Goldstein, Mark) (Entered: 05/21/2019)
May 21, 2019 492 Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)490 Motion for Final Decree filed by Debtor 800 Bourbon Street, LLC, 491 Notice of Hearing filed by Debtor 800 Bourbon Street, LLC) (Goldstein, Mark) (Entered: 05/21/2019)
May 28, 2019 493 Notice of Deficiency Notice of Hearing contains an incorrect time, please amend for 2 p.m. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)491 Notice of Hearing filed by Debtor 800 Bourbon Street, LLC) Deficiency Correction due by 5/30/2019. (Lew, K) (Entered: 05/28/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:14-bk-12770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Oct 15, 2014
Type
voluntary
Terminated
Jun 5, 2020
Updated
Jul 2, 2020
Last checked
Jul 2, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    800 Bourbon Street, LLC
    c/o Mark S. Goldstein
    701 Poydras Street
    Suite 3600
    New Orleans, LA 70139
    ORLEANS-LA
    Tax ID / EIN: xx-xxx6878

    Represented By

    Alicia M. Bendana
    701 Poydras Street
    Suite 3600
    New Orleans, LA 70139-3600
    (504) 581-2450
    Fax : (504) 581-2461
    Email: abendana@lshah.com
    Joseph Patrick Briggett
    Lugenbuhl Wheaton Peck Rankin & Hubbard
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 310-9195
    Email: jbriggett@lawla.com
    TERMINATED: 01/12/2016
    Christopher T. Caplinger
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 310-9195
    Email: ccaplinger@lawla.com
    TERMINATED: 01/12/2016
    Caleb H. Didriksen, III
    3114 Canal Streeet
    New Orleans, LA 70119
    (504) 568-1600
    Fax : (504) 822-3119
    Email: caleb@didriksenlaw.com
    TERMINATED: 04/25/2016
    Mark S. Goldstein
    701 Poydras Street
    Suite 3600
    New Orleans, LA 70139
    (504) 581-2450
    Fax : (504) 581-2461
    Email: mgoldstein@lowestein.com
    Catherine E. Lasky
    Lasky Murphy LLC
    715 Girod Street
    Suite 250
    New Orleans, LA 70130
    (504) 603-1500
    Fax : (504) 603-1503
    Email: klasky@laskymurphy.com
    Kerry Murphy
    Lasky Murphy LLC
    715 Girod Street
    Suite 250
    New Orleans, LA 70130
    (504) 603-1500
    Fax : (504) 603-1503
    Email: kmurphy@laskymurphy.com
    Stewart F. Peck
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 529-7418
    Email: speck@lawla.com
    TERMINATED: 01/12/2016
    Erin Rosenberg
    Lugenbuhl Wheaton Peck Rankin & Hubbard
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 310-9195
    TERMINATED: 01/12/2016

    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 4, 2023 Alpha Technical Services, Inc. 7 2:2023bk10011
    Oct 7, 2019 Major Solutions & Services. LLC 7 2:2019bk12727
    Jul 31, 2019 Sucre, L.L.C. 7 2:2019bk12063
    Aug 29, 2018 Mega 4, LLC 11 2:2018bk12279
    Oct 2, 2016 NOLA Hospitality Services, LLC 11 2:16-bk-12432
    May 24, 2016 Janus Medical Group, Inc. 11 2:16-bk-11199
    Jul 14, 2015 Janus Medical Group, Inc. 11 2:15-bk-11750
    Oct 15, 2014 Louisiana Interests, Inc. 11 2:14-bk-12772
    Jun 20, 2014 Alberta Inc. d/b/a Chicken Box Cafeteria and Marke 11 2:14-bk-11596
    Jun 20, 2014 B Xpress-Elysian Fields, LLC 11 2:14-bk-11595
    Jun 12, 2014 The New World Labor Force, L.L.C. 11 2:14-bk-11509
    Jun 12, 2014 The Paint Factory, L.L.C. 11 2:14-bk-11508
    Mar 6, 2014 Majestic Finance, Inc. 7 2:14-bk-10479
    Jun 13, 2013 Loubat Equipment Co., Inc. 11 2:13-bk-11658
    Oct 26, 2011 Merlin Wines of Louisiana, LLC 7 2:11-bk-13521