Docket Entries by Year
There are 995 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 16, 2022 | 940 | Order Granting Motion to Substitute Attorney Bryan J. O'Neill, terminating Eric J Derbes. 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)938 Motion to Substitute Attorney filed by Trustee Ronald J. Hof) Signed on 6/16/22. (Lew, K) (Entered: 06/16/2022) | ||
Jun 21, 2022 | 941 | Order Granting Motion 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)932 Motion to Compromise filed by Trustee Ronald J. Hof) Signed on 6/21/22. (Lew, K) (Entered: 06/21/2022) | ||
Jun 21, 2022 | 942 | Order Granting Application For Compensation for Alicia M. Bendana, Granting Application For Compensation for Michael Allweiss, Granting Application For Compensation for Mark S. Goldstein, fees awarded: $700000.00, expenses awarded: $529602.86 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)934 Application for Compensation filed by Spec. Counsel Alicia M. Bendana, Spec. Counsel Mark S. Goldstein, Spec. Counsel Michael Allweiss) Signed on 6/21/22. (Lew, K) (Entered: 06/21/2022) | ||
Jun 22, 2022 | 943 | Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)940 Order on Motion To Substitute Attorney, 941 Order on Application to Compromise, 942 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation) (Goldstein, Mark) (Entered: 06/22/2022) | ||
Jun 29, 2022 | 944 | Order Granting Seventh Interim Application For Compensation. Granting for Webb Smith Cole Hickey PLC, fees awarded: $8580.00, expenses awarded: $1065.00 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)929 Application for Compensation filed by Accountant Webb Smith:Hickey PLC) Signed on 6/29/22. (Lew, K) (Entered: 06/29/2022) | ||
Jun 30, 2022 | 945 | Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)944 Order on Application for Compensation) (Altazan, A. Brooke) (Entered: 06/30/2022) | ||
Jul 22, 2022 | 946 | Motion to Abandon on behalf of Trustee ., in addition to Motion to Destroy Certain Movable Property of the Estate, in addition to Motion to Pay Administrative Expense Claim Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Ronald J. Hof (Altazan, A. Brooke) (Entered: 07/22/2022) | ||
Jul 22, 2022 | 947 | Notice of Hearing by Zoom Video Conference RE: LAMB Standing Order 2020-4 Filed by Ronald J. Hof (RE: related document(s)946 Motion to Abandon filed by Trustee Ronald J. Hof, Generic Motion, Motion to Pay). Hearing scheduled for 8/23/2022 at 10:00 AM by Zoom Video Conference. (Altazan, A. Brooke) (Entered: 07/22/2022) | ||
Jul 22, 2022 | 948 | Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)946 Motion to Abandon filed by Trustee Ronald J. Hof, Generic Motion, Motion to Pay, 947 Notice of Hearing filed by Trustee Ronald J. Hof) (Altazan, A. Brooke) (Entered: 07/22/2022) | ||
Aug 17, 2022 | Memo to Record for hearing scheduled on 8/23/22: The court will rule on the scheduled matter without hearing; no appearances are required or allowed. Mover shall submit a proposed order within two business days. (RE: (related document(s)946 Motion to Abandon filed by Trustee Ronald J. Hof, Generic Motion, Motion to Pay) (Sullivan, Lauren) (Entered: 08/17/2022) | |||
Show 10 more entries Loading... | ||||
Dec 19, 2022 | 958 | Certificate of Service Filed by Stewart Robbins & Brown, LLC (RE: (related document(s)952 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC, 953 Notice of Hearing filed by Attorney Stewart Robbins & Brown, LLC) (Stewart, Paul) (Entered: 12/19/2022) | ||
Dec 19, 2022 | 959 | Certificate of Service Filed by Webb Smith:Hickey PLC (RE: (related document(s)955 Application for Compensation filed by Accountant Webb Smith:Hickey PLC, 956 Notice of Hearing filed by Accountant Webb Smith:Hickey PLC) (Altazan, A. Brooke) (Entered: 12/19/2022) | ||
Dec 19, 2022 | 960 | First Amended Notice of Hearing by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501 Filed by Webb Smith:Hickey PLC (RE: related document(s)955 Application for Compensation filed by Accountant Webb Smith:Hickey PLC). Hearing scheduled for 1/10/2023 at 01:30 PM by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501. (Altazan, A. Brooke) (Entered: 12/19/2022) | ||
Dec 19, 2022 | 961 | Certificate of Service Filed by Webb Smith:Hickey PLC (RE: (related document(s)960 Notice of Hearing filed by Accountant Webb Smith:Hickey PLC) (Altazan, A. Brooke) (Entered: 12/19/2022) | ||
Dec 19, 2022 | 962 | Certificate of Service Filed by Webb Smith:Hickey PLC (RE: (related document(s)960 Notice of Hearing filed by Accountant Webb Smith:Hickey PLC) (Altazan, A. Brooke) (Entered: 12/19/2022) | ||
Jan 6, 2023 | 963 | Final Order Granting Application For Compensation Granting for Stewart Robbins & Brown, LLC, fees awarded: $44290.50, expenses awarded: $14836.73 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)952 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC) Signed on January 5, 2023. (Sylvester, Kenisha) (Entered: 01/06/2023) | ||
Jan 6, 2023 | 964 | Final Order Granting Application For Compensation Granting for Webb Smith:Hickey PLC, fees awarded: $10500.00, expenses awarded: $1085.00 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)955 Application for Compensation filed by Accountant Webb Smith:Hickey PLC) Signed on January 5, 2023. (Sylvester, Kenisha) (Entered: 01/06/2023) | ||
Feb 17, 2023 | 965 | Trustee's Interim Status Report . (Hof, Ronald) (Entered: 02/17/2023) | ||
Jul 18, 2023 | 966 | First Amended Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Ronald J. Hof. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) for Compensation of Professionals.. (Scott, Samantha) (Entered: 07/18/2023) | ||
Jul 18, 2023 | 967 | Second Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Ronald J. Hof.. (Scott, Samantha) (Entered: 07/18/2023) | ||
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.
10 Strawberry Street |
---|
1st Choice Restaurant Equipment |
1st Choice Restaurant Equipment & Supply |
1st Choice Restaurant Equipment & Supply |
3 Wire Restaurant Appliance |
3wire Group Inc |
A Tex Restaurant Supply Inc |
A-tex Restaurant Supply |
Aaa Cooper Transportation |
Aaa Furniture Wholesale |
Aardvark |
Abf Freight System Inc |
Ac Furniture Company Inc |
Accellos |
Accountemps |
FoodServiceWarehouse.com, LLC
PO Box 630047
Littleton, CO 80163
DENVER-CO
Tax ID / EIN: xx-xxx2620
FoodServiceWarehouse.com, LLC
PRO SE
Greta M. Brouphy
Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com
TERMINATED: 12/23/2016
Barry W. Miller
(See above for address)
TERMINATED: 12/23/2016
Ronald J. Hof
9905 Jefferson Hwy.
River Ridge, LA 70123
(504) 305-1591
Michael R. Allweiss
701 Poydras Street
Suite 3600
New Orleans, LA 70130-3600
(504) 581-2450
Email: mallweiss@lowestein.com
A. Brooke Watford Altazan
Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: baltazan@stewartrobbins.com
Alicia M. Bendana
Lugenbuhl, Wheaton, Peck, Rankin & Hubbard
601 Poydras Street
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: abendana@lawla.com
Jamie Dodds Cangelosi
Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: jcangelosi@stewartrobbins.com
Eric J Derbes
The Derbes Law Firm, LLC
3027 Ridgelake Dr.
Metairie, LA 70002
504-207-0912
Email: ederbes@derbeslaw.com
TERMINATED: 06/16/2022
Mark S. Goldstein
The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
504-837-1230
Email: mgoldstein@derbeslaw.com
Bryan Jules O'Neill
The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0332
Email: boneill@derbeslaw.com
William S. Robbins
Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: wrobbins@stewartrobbins.com
Paul Douglas Stewart, Jr.
Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: dstewart@stewartrobbins.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 # |
---|---|---|---|
Oct 15, 2021 | Littleton Main Street LLC | 11 | 1:2021bk15246 |
Oct 15, 2021 | Terra Management Group, LLC | 11 | 1:2021bk15245 |
Jan 12, 2021 | Zion Engineering LLC | 7 | 1:2021bk10126 |
Jun 28, 2020 | Myaderm, Inc. | 11V | 1:2020bk14417 |
May 14, 2020 | Ultra Wyoming LGS, LLC | 11 | 4:2020bk32638 |
May 14, 2020 | UPL Pinedale, LLC | 11 | 4:2020bk32637 |
May 14, 2020 | UP Energy Corporation | 11 | 4:2020bk32636 |
May 14, 2020 | Ultra Wyoming, LLC | 11 | 4:2020bk32635 |
May 14, 2020 | UPL Three Rivers Holdings, LLC | 11 | 4:2020bk32634 |
May 14, 2020 | Keystone Gas Gathering LLC | 11 | 4:2020bk32633 |
May 14, 2020 | Ultra Resources, Inc. | 11 | 4:2020bk32632 |
May 14, 2020 | Ultra Petroleum Corp. | 11 | 4:2020bk32631 |
Mar 24, 2014 | Single Source Office Solutions, Inc. | 7 | 1:14-bk-13567 |
Jun 14, 2013 | OnCure Holdings, Inc. | 11 | 1:13-bk-11540 |
Jan 18, 2013 | 112th & Sheridan Development, LLC | 11 | 1:13-bk-10711 |