Welcome to BusinessBankruptcies.com!

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

FoodServiceWarehouse.com, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-11179
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-16

Updated

9-22-24

Last Checked

9-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2024
Last Entry Filed
Jul 8, 2024

Docket Entries by Year

There are 1001 older docket entries.

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

login purchase single case subscribe now

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)
Aug 19, 2022 949 Order Granting 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 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)946 Motion to Abandon filed by Trustee Ronald J. Hof, Generic Motion, Motion to Pay) Signed on 8/18/22. (Lew, K) (Entered: 08/19/2022)
Aug 22, 2022 950 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)949 Order on Motion to Abandon, Generic Order, Order on Motion to Pay) (Altazan, A. Brooke) (Entered: 08/22/2022)
Aug 30, 2022 951 Trustee's Interim Status Report . (Hof, Ronald) (Entered: 08/30/2022)
Oct 13, 2022 Judge John W Kolwe added to case. Involvement of Judge Douglas D Dodd Terminated. (Lew, K) (Entered: 10/13/2022)
Dec 19, 2022 952 Final Application for Compensation for Stewart Robbins & Brown, LLC, Attorney, Fee: $44,290.50, Expenses: $14,836.73. Filed by Stewart Robbins & Brown, LLC (Stewart, Paul) (Entered: 12/19/2022)
Dec 19, 2022 953 Notice of Hearing by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501 Filed by Stewart Robbins & Brown, LLC (RE: related document(s)952 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC). Hearing scheduled for 1/10/2023 at 01:30 PM by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501. (Stewart, Paul) (Entered: 12/19/2022)
Show 10 more entries
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)
Jul 18, 2023 968 Notice of Hearing of Chapter 7 Trustee's Final Report and Account Filed by Ronald J. Hof (RE: related document(s)966 Chapter 7 Trustee's Final Report and Account-Asset). Hearing scheduled for 8/22/2023 at 01:30 PM by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501. (Hof, Ronald) (Entered: 07/18/2023)
Jul 18, 2023 969 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)968 Notice of Hearing of Chapter 7 Trustee's Final Report and Account filed by Trustee Ronald J. Hof) (Hof, Ronald) (Entered: 07/18/2023)
Jul 26, 2023 970 Request for Change of Address Filed by Pride Centric Resources, Inc. (Lew, K) (Entered: 07/26/2023)
Aug 22, 2023 971 Order Approving Chapter 7 Final Report & Account Signed on 8/22/23 (RE: related document(s)966 Chapter 7 Trustee's Final Report and Account-Asset, 967 Chapter 7 Trustee's Compensation and Expense Report) (Lew, K) (Entered: 08/22/2023)
Aug 24, 2023 972 BNC Certificate of Mailing - PDF Document(RE: (related document(s)971 Order Approving Chapter 7 Final Report & Account) Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
Jan 10 973 Trustee's Report of Distribution and Application for Closing and Discharge. filed on behalf of the Trustee, Ronald J. Hof. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (U.S. Trustee, Office of the) (Entered: 01/10/2024)

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

The docket for this case is updated every week.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:16-bk-11179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
7
Filed
May 20, 2016
Type
voluntary
Updated
Sep 22, 2024
Last checked
Sep 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 890 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FoodServiceWarehouse.com, LLC
    PO Box 630047
    Littleton, CO 80163
    DENVER-CO
    Tax ID / EIN: xx-xxx2620

    Represented By

    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

    Trustee

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

    Represented By

    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

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 10 TSC LLC parent case 11V 1:2024bk12532
    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 parent case 11 4:2020bk32638
    May 14, 2020 UPL Pinedale, LLC parent case 11 4:2020bk32637
    May 14, 2020 UP Energy Corporation parent case 11 4:2020bk32636
    May 14, 2020 Ultra Wyoming, LLC parent case 11 4:2020bk32635
    May 14, 2020 UPL Three Rivers Holdings, LLC parent case 11 4:2020bk32634
    May 14, 2020 Keystone Gas Gathering LLC parent case 11 4:2020bk32633
    May 14, 2020 Ultra Resources, Inc. parent case 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
    Jan 18, 2013 112th & Sheridan Development, LLC 11 1:13-bk-10711