Welcome to BusinessBankruptcies.com!

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

Brennan's Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-12985
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-13

Updated

9-13-23

Last Checked

1-22-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2015
Last Entry Filed
Jan 17, 2015

Docket Entries by Year

There are 232 older docket entries.

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

login purchase single case subscribe now

Jul 25, 2014 223 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)222 Notice of Removal filed by Trustee Ronald J. Hof) (Wilder-Doomes, Erin) (Entered: 07/25/2014)
Jul 27, 2014 224 BNC Certificate of Mailing - PDF Document(RE: (related document(s)218 Order on Motion to Continue/Reschedule Hearing) Notice Date 07/27/2014. (Admin.) (Entered: 07/27/2014)
Jul 28, 2014 225 Notice of Hearing Filed by Brennan's Inc. (RE: related document(s)206 Objection to Claim filed by Debtor Brennan's Inc.). Hearing scheduled for 9/11/2014 at 10:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Grodsky, Barry) (Entered: 07/28/2014)
Jul 28, 2014 226 Certificate of Service Filed by Brennan's Inc. (RE: (related document(s)225 Notice of Hearing filed by Debtor Brennan's Inc.) (Grodsky, Barry) (Entered: 07/28/2014)
Jul 29, 2014 227 Notice of Deficiency Document filed using incorrect event code. 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)222 Notice of Removal filed by Trustee Ronald J. Hof) Deficiency Correction due by 7/31/2014. (Lovely, C) (Entered: 07/29/2014)
Jul 29, 2014 228 Adversary case 14-01035. Complaint Notice of Removal by Ronald J. Hof, Owen "Pip" Brennan against Shawn Brennan, Samantha Brennan, Succession of James C. Brennan. Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Exhibit b # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N) (14 (Recovery of money/property - other)) (Wilder-Doomes, Erin) (Entered: 07/29/2014)
Jul 30, 2014 Corrective Deficiency Satisfied(RE: (related document(s) 227 Notice of Deficiency, 228 Complaint filed by Respondent Owen "Pip" Brennan) (Lovely, C) (Entered: 07/30/2014)
Aug 5, 2014 229 Ex Parte Motion to Extend Time to File Notices of Removal of Claims and Causes of Action Filed by Erin Wilder-Doomes of Stewart Robbins & Brown, LLC on behalf of Ronald J. Hof (Wilder-Doomes, Erin) (Entered: 08/05/2014)
Aug 5, 2014 230 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)229 Motion to Extend Time filed by Trustee Ronald J. Hof) (Wilder-Doomes, Erin) (Entered: 08/05/2014)
Aug 7, 2014 231 Order Granting Motion to Extend Time. 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)229 Motion to Extend Time filed by Trustee Ronald J. Hof) Signed on 8/7/2014. (Lovely, C) (Entered: 08/07/2014)
Show 10 more entries
Oct 16, 2014 242 Ex Parte Motion to Expedite Hearing (RE: related document(s)241 Motion to Compromise filed by Trustee Ronald J. Hof) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Ronald J. Hof (Stewart, Paul) (Entered: 10/16/2014)
Oct 16, 2014 243 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)241 Motion to Compromise filed by Trustee Ronald J. Hof, 242 Motion to Expedite Hearing filed by Trustee Ronald J. Hof) (Stewart, Paul) (Entered: 10/16/2014)
Oct 17, 2014 244 Order Granting Motion to Expedite Hearing. 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)241 Motion to Compromise filed by Trustee Ronald J. Hof) Signed on 10/17/2014. Hearing scheduled for 10/28/2014 at 10:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Lovely, C) (Entered: 10/17/2014)
Oct 17, 2014 245 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)244 Order on Motion to Expedite Hearing) (Stewart, Paul) (Entered: 10/17/2014)
Oct 28, 2014 246 Memo to Record of hearing scheduled for 11/19/14 (RE: (related document(s)204 Motion to Disallow Claims filed by Interested Party Theodore M. Brennan, 206 Objection to Claim filed by Debtor Brennan's Inc., 237 Response filed by Respondent Owen "Pip" Brennan) Due to the global settlement of all matters and the need for additional time to finalize the details, the hearing is continued to 12/17/2014 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Matrana, L) (Entered: 10/28/2014)
Oct 29, 2014 247 Memo to Record of hearing held 10/28/14 (RE: (related document(s)241 Motion to Compromise filed by Trustee Ronald J. Hof) Appearances noted on the record. Considering the statements of counsel, proper notice having been given and no objections having been filed, the Court will approve the compromise as being in the best interest of the estate. Counsel is to submit the order within 2 days, in accordance with the Administrative Procedures Manual, Section 10(E). (Matrana, L) (Entered: 10/29/2014)
Oct 29, 2014 248 Order Mooting Motion and Amendment to Compromise. 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)195 Motion to Compromise filed by Trustee Ronald J. Hof) Signed on 10/29/2014. (Lovely, C) (Entered: 10/29/2014)
Oct 29, 2014 249 First Application for Compensation for Paul Douglas Stewart Jr., Trustee's Attorney, Fee: $605,446.75, Expenses: $41,192.66. Filed by Paul Douglas Stewart Jr. (Stewart, Paul) (Entered: 10/29/2014)
Oct 29, 2014 250 Notice of Hearing Filed by Ronald J. Hof (RE: related document(s)249 Application for Compensation filed by Trustee Ronald J. Hof). Hearing scheduled for 11/19/2014 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Stewart, Paul) (Entered: 10/29/2014)
Oct 29, 2014 251 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)249 Application for Compensation filed by Trustee Ronald J. Hof, 250 Notice of Hearing filed by Trustee Ronald J. Hof) (Stewart, Paul) (Entered: 10/29/2014)

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
2:13-bk-12985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Oct 28, 2013
Type
voluntary
Terminated
Aug 19, 2020
Updated
Sep 13, 2023
Last checked
Jan 22, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Brennan's Inc.
    c/o Michael Arata
    935 Gravier Street
    Suite 1850
    New Orleans, LA 70112
    ORLEANS-LA
    Tax ID / EIN: xx-xxx1505

    Represented By

    Barry H. Grodsky
    2100 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163
    (504) 599-8500
    Fax : (504) 599-8501
    Email: bgrodsky@taggartmorton.com
    Paul E. Mayeaux
    Robert L. Manard PLC
    1100 Poydras Street
    Suite 2610
    New Orleans, LA 70163-2610
    504 585-7777
    Fax : 504 585-7715
    Email: pmayeaux@cox.net
    TERMINATED: 12/12/2013
    Donald J. Miester, Jr.
    Taggart Morton, LLC
    100 Poydras
    Suite 2100
    New Orleans, LA 70163
    (504) 599-8500
    Fax : (504) 599-8501
    Email: dmiester@taggartmorton.com

    Petitioning Creditor

    Sysco New Orleans LLC
    1451 River Oaks West
    Harahan, LA 70123
    (504) 731-3202

    Represented By

    John A. Berry
    1451 River Oaks West
    Harahan, LA 70123
    (504) 731-3203
    Fax : (504) 731-3379
    TERMINATED: 11/19/2013
    Trey A. Monsour
    K&L Gates LLP
    1000 Main Street
    Suite 2550
    Houston, TX 77002
    (713) 815-7320
    Fax : (713) 815-7301
    Email: trey.monsour@klgates.com

    Petitioning Creditor

    G.H. Leidenheimer Baking Co., LTD
    c/o Robert J. Whann IV
    1501 Simon Bolivar Avenue
    New Orleans, LA 70113

    Represented By

    Covert J. Geary
    Jones Walker LLP
    201 St. Charles Avenue
    49th Floor
    New Orleans, LA 70170
    (504) 582-8276
    Fax : (504) 589-8276
    Email: cgeary@joneswalker.com

    Petitioning Creditor

    Dorignac's Food Center, L.L.C.
    c/o Kevin Neyrey, Treasurer
    710 Veterans Memorial Blvd.
    Metairie, LA 70005

    Represented By

    Christopher T. Caplinger
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 529-7418
    Email: ccaplinger@lawla.com

    Petitioning Creditor

    Harkins, The Florist of Louisiana, Inc.
    1601 Magazine Street
    New Orleans, LA 70130

    Represented By

    Christopher T. Caplinger
    (See above for address)

    Petitioning Creditor

    Rushing & Guice, P.L.L.C.

    Represented By

    Randall Scott Wells
    Rushing & Guice, PLLC
    P.O. Box 1925
    Biloxi, MS 39533-1925
    (228) 374-2313
    Fax : (228) 875-5987
    Email: swells@rushingguice.com

    Trustee

    Ronald J. Hof
    9905 Jefferson Hwy.
    River Ridge, LA 70123
    (504) 305-1591

    Represented By

    Michael P. Arata
    701 South Peters Street
    Suite 100
    New Orleans, LA 70130
    (504) 524-5328
    Robert Emmet Couhig, Jr.
    Couhig Partners, LLC
    1100 Poydras Street
    Suite 1150
    New Orleans, LA 70163
    504-588-1288
    Email: couhigre@couhigpartners.com
    Ryan James Richmond
    Stewart Robbins & Brown, LLC
    620 Florida St.
    Suite 100
    Baton Rouge, LA 70801-1741
    225-231-9998
    Fax : 225-709-9467
    Email: rrichmond@stewartrobbins.com
    Paul Douglas Stewart, Jr.
    Stewart Robbins & Brown, LLC
    620 Florida Street
    Suite 100
    P. O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: dstewart@stewartrobbins.com
    Erin Wilder-Doomes
    Stewart Robbins & Brown, LLC
    620 Florida Street
    Suite 100
    P.O. Box 2348
    Baton Rouge, LA 70896-6498
    (225) 231-9998
    Fax : (225) 709-9467
    Email: ewilderdoomes@stewartrobbins.com

    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 #
    Dec 28, 2023 AJSK Services LLC 11V 2:2023bk12211
    Jan 29, 2023 ARICI DD LLC 11V 2:2023bk10130
    Feb 23, 2022 Riverview Apartments, LLC 11 2:2022bk10176
    Jan 27, 2022 Washington Place, LLC 11 2:2022bk10086
    Jan 27, 2022 Forest Park Apartments, LLC 11 2:2022bk10085
    Jan 27, 2022 Westbank Holdings, LLC 11 2:2022bk10082
    May 3, 2021 UTC Laboratories, LLC 11V 2:2021bk10609
    Jan 28, 2021 PTA LLC 7 2:2021bk10119
    Sep 1, 2020 ABC South Consulting and Construction, L.L.C. 7 2:2020bk11543
    Jul 6, 2018 NXXIO, LLC 7 2:2018bk11747
    Apr 23, 2017 FlyGLO, LLC 11 2:17-bk-11015
    Apr 10, 2017 309 Baronne St., L.L.C. 11 2:17-bk-10888
    Oct 19, 2015 Downtown System Park, LLC 7 2:15-bk-12712
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23732
    Feb 15, 2013 THE COCHRAN FIRM-LOUISIANA LLC 7 2:13-bk-10320