Docket Entries by Quarter
There are 314 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 23, 2021 | 294 | Stipulation By Blake Marine Group, LLC and Reorganized Cape Quarry, LLC and Barbara Rivera-Fulton, Trustee for Dominion Group, LLC Filed by Blake Marine Group, LLC (Scialdone, John) (Entered: 06/23/2021) | ||
Jun 23, 2021 | 295 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)291 Order on Motion for Final Decree) Notice Date 06/23/2021. (Admin.) (Entered: 06/23/2021) | ||
Jun 24, 2021 | 296 | Memo to Record of Status Conference held 6/23/2021 (related document(s)292 Status Conference, 293 Order Scheduling Status Conference, Hearing (Case Owned) Sched/Cont/Resched). PARTICIPATING TELEPHONICALLY: Alan Breaud and Kent Aguillard, Counsel for Reorganized Cape Quarry, LLC; Fernand Laudumiey, IV, Counsel for Chapter 7 Trustee of Dominion Group, LLC; and John Scialdone, Counsel for Blake Marine Group, LLC. The parties discussed procedures ahead of the hearing set for Friday, June 25, 2021. (Raymond, C) (Entered: 06/24/2021) | ||
Jun 24, 2021 | 297 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)292 Status Conference) Notice Date 06/24/2021. (Admin.) (Entered: 06/24/2021) | ||
Jun 25, 2021 | 298 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)293 Order Scheduling Status Conference) Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021) | ||
Jul 1, 2021 | 299 | Order on evidentiary hearing held on June 25, 2021, Signed on 7/1/2021 (RE: related document(s)255 Motion for Administrative Claim filed by Movant Blake Marine Group, LLC, 257 Objection filed by Interested Party Reorganized Cape Quarry, LLC, 258 Response filed by Movant Blake Marine Group, LLC) (Foe, K) (Entered: 07/01/2021) | ||
Jul 1, 2021 | Matter Under Advisement Re:(RE: (related document(s)255 Motion for Administrative Claim filed by Movant Blake Marine Group, LLC, 257 Objection filed by Interested Party Reorganized Cape Quarry, LLC, 258 Response filed by Movant Blake Marine Group, LLC) Matter Under Advisement Due by 8/31/2021. (Foe, K) (Entered: 07/01/2021) | |||
Jul 1, 2021 | 300 | Notice of Appeal to District Court . Fee Amount $298. Filed by HARDSTOCK, LLC (RE: (related document(s)290 Generic Order) Appellant Designation due by 07/15/2021. (Attachments: # 1 Service Directive Mailing Matrix)(Palmintier, Joshua) (Entered: 07/01/2021) | ||
Jul 1, 2021 | Receipt of filing fee for Notice of Appeal( 19-12367) [appeal,ntcapl] ( 298.00). Receipt number A7429742, amount $ 298.00. (re:Doc# 300) (U.S. Treasury) (Entered: 07/01/2021) | |||
Jul 2, 2021 | 301 | Amended Notice of Appeal . Filed by HARDSTOCK, LLC (RE: (related document(s)290 Generic Order, 300 Notice of Appeal filed by Movant HARDSTOCK, LLC) (Attachments: # 1 Exhibit Exhibit 1 # 2 Service Directive Mailing Matrix)(Palmintier, Joshua) (Entered: 07/02/2021) | ||
Show 10 more entries Loading... | ||||
Jul 21, 2021 | 312 | Appellee Designation of Contents for Inclusion in Record of Appeal, Statement of Issues on Appeal with Certificate of Service Filed by Reorganized Cape Quarry, LLC (RE: (related document(s)300 Notice of Appeal filed by Movant HARDSTOCK, LLC, 301 Amended Notice of Appeal filed by Movant HARDSTOCK, LLC, 302 Notice Regarding Appeal, 310 Appellant Designation filed by Movant HARDSTOCK, LLC) (Aguillard, H.) (Entered: 07/21/2021) | ||
Jul 22, 2021 | 313 | Post-Trial Support Memorandum in Re Regarding Motion for Allowance of Administrative Expense Claim filed by Blake Marine Group, LLC Filed by Reorganized Cape Quarry, LLC (RE: (related document(s) Set Matter Under Advisement Deadline) (Aguillard, H.) (Entered: 07/22/2021) | ||
Jul 22, 2021 | 314 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 16, 2021 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2021. Redaction Request Due By 8/12/2021. Redacted Transcript Submission Due By 8/23/2021. Transcript access will be restricted through 10/20/2021. (Nunnery, J.) (Entered: 07/22/2021) | ||
Jul 22, 2021 | 315 | Post-Trial Brief in Support of Motion for Administrative Expenses Filed by Blake Marine Group, LLC (Scialdone, John) (Entered: 07/22/2021) | ||
Aug 4, 2021 | 316 | Transmittal of Record on Appeal to District Court with Certificate of Service(RE: (related document(s)300 Notice of Appeal filed by Movant HARDSTOCK, LLC, 301 Amended Notice of Appeal filed by Movant HARDSTOCK, LLC, 302 Notice Regarding Appeal, 310 Appellant Designation filed by Movant HARDSTOCK, LLC, 312 Appellee Designation filed by Interested Party Reorganized Cape Quarry, LLC, Statement of Issues on Appeal) (Foe, K) (Entered: 08/04/2021) | ||
Aug 6, 2021 | 317 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)316 Transmittal of Complete Record on Appeal (USDC)) Notice Date 08/06/2021. (Admin.) (Entered: 08/06/2021) | ||
Aug 12, 2021 | 318 | Memorandum Opinion and Order (RE: related document(s)255 Motion for Administrative Claim filed by Movant Blake Marine Group, LLC) Signed on August 12, 2021. (McIlwain, A.) (Entered: 08/12/2021) | ||
Aug 14, 2021 | 319 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)318 Order on Motion for Administrative Claim) Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) | ||
Aug 19, 2021 | Deadline(s) Satisfied(RE: (related document(s)265 Order Setting Evidentiary Hearing, 309 Transcript, 314 Transcript) . (McIlwain, A.) (Entered: 08/19/2021) | |||
Aug 19, 2021 | Deadline(s) Satisfied(RE: (related document(s)136 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) . (McIlwain, A.) (Entered: 08/19/2021) | |||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
Sep 5, 2019: Still looking for lead case for joint admin.
Agg Pro LLC |
---|
Airgas USA, LLC |
Base Rock |
Benjamin Orrell |
Berri Exploration Services |
Big River Communication |
Billy Harris |
Blanton,Nickell, Collins, Douglas & Hans |
Breazeale, Sachse & Wilson, LLC |
Buckley Powder Co |
Cape Girardeau County Collector |
Cape Porta-Potty |
Cape Starter & Alternator Service, Inc. |
Celtic Capital |
Certified Laboratories |
Cape Quarry, LLC
3255 Fritchie Drive
Baton Rouge, LA 70809
EAST BATON ROUGE-LA
Tax ID / EIN: xx-xxx1538
Greta M. Brouphy
Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com
Robin B. Cheatham
Adams & Reese LLP
One Shell Square
701 Poydras Street, Suite 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Scott R. Cheatham
Adams & Reese, LLP
701 Poydras Street
Suite 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Douglas S. Draper
Heller, Draper & Horn L.L.C.
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com
John M. Duck
Adams and Reese LLP
701 Poydras Street, Suite 4500
New Orleans, LA 70139
504-581-3234
Fax : 504-566-0210
Email: john.duck@arlaw.com
Tristan E. Manthey
Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-566-5561
Fax : 504-586-5250
Email: tmanthey@fishmanhaygood.com
TERMINATED: 10/15/2020
George R. Parrott, II
Adams and Reese LLP
One Shell Square
701 Poydras Street
Suite 4500
New Orleans, LA 70139
504-581-3234
Fax : 504-566-0210
Matthew L. Pepper
Wonderly and Pepper
25211 Grogans Mill Road
Suite 450
The Woodlands, TX 77380
(281) 367-2266
Fax : (218) 292-6072
Email: pepperlaw@msn.com
Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
Mary S. Langston
Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504 589-4093
Email: Mary.Langston@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 31 | Capstone Investments, LLC | 11V | 3:2024bk10064 |
Jan 12 | Wall Decor & More, LLC | 11V | 3:2024bk10021 |
May 9, 2023 | Shoe Lovers 1, Inc. | 7 | 2:2023bk10705 |
May 9, 2023 | Shoe Lovers 2, Inc. | 7 | 2:2023bk10709 |
Dec 14, 2021 | Hobo Properties, LLC | 11V | 3:2021bk10586 |
Dec 4, 2020 | Cunningham General Rental Center, Inc. | 7 | 3:2020bk10810 |
Oct 30, 2020 | Lauryn Hope Enterprises, Inc. | 11V | 3:2020bk10740 |
Mar 16, 2020 | S & B Construction Group of LA LLC | 11V | 3:2020bk10267 |
Jan 22, 2020 | Shaw Process Fabricators, Inc. | 11 | 4:2020bk30537 |
Sep 3, 2019 | Dominion Group, LLC | 7 | 2:2019bk12366 |
Mar 27, 2019 | Portable Machine Works, LLC | 7 | 3:2019bk10341 |
Feb 24, 2015 | Perfect Smiles Dental, P.C. | 7 | 3:15-bk-01186 |
Apr 8, 2013 | Zeta Home Health Care, Inc. | 11 | 1:13-bk-10861 |
Sep 4, 2012 | Tell Tale Heart, LLC | 11 | 3:12-bk-11266 |
Jul 15, 2011 | MP10, LLC | 7 | 3:11-bk-11116 |