Welcome to BusinessBankruptcies.com!

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

Sucre, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk12063
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-19

Updated

9-13-23

Last Checked

11-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2019
Last Entry Filed
Nov 7, 2019

Docket Entries by Quarter

There are 17 older docket entries.

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

login purchase single case subscribe now

Aug 8, 2019 17 Certificate of Service Filed by Hancock Whitney Bank (RE: (related document(s)16 Notice of Appearance and Request for Notice filed by Creditor Hancock Whitney Bank) (Finn, William) (Entered: 08/08/2019)
Aug 8, 2019 18 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors Filed by Barbara Rivera-Fulton (RE: (related document(s) 7 Meeting (AutoAssign Chapter 7b)) 341(a) meeting to be held on 9/13/2019 at 01:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Rivera-Fulton, Barbara) (Entered: 08/08/2019)
Aug 9, 2019 Deadline Set/Reset/Satisfied Last day to oppose discharge or determine dischargeability is 11/13/2019. (Foe, K) (Entered: 08/09/2019)
Aug 9, 2019 19 Certificate of Service Filed by Sucre, L.L.C. (RE: (related document(s)18 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors filed by Trustee Barbara Rivera-Fulton) (Congeni, Leo) (Entered: 08/09/2019)
Aug 11, 2019 20 BNC Certificate of Mailing - Rescheduled Meeting of Creditors.(RE: (related document(s)18 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors filed by Trustee Barbara Rivera-Fulton) Notice Date 08/11/2019. (Admin.) (Entered: 08/11/2019)
Aug 16, 2019 21 Notice of Appearance and Request for Notice Filed by Mentz | Simmons Law Group, L.L.C. for Arbor Development Company of Louisiana, L.L.C.. (Simmons, Scott) (Entered: 08/16/2019)
Aug 28, 2019 22 Amended List of Creditors to add creditors Fee Amount $ 31. Filed by Sucre, L.L.C. (Congeni, Leo) (Entered: 08/28/2019)
Aug 28, 2019 Receipt of filing fee for Amended Schedules D, E, F, E/F or Amended List of Creditors( 19-12063) [misc,amdschb] ( 31.00). Receipt number A6762214, amount $ 31.00. (re:Doc# 22) (U.S. Treasury) (Entered: 08/28/2019)
Sep 11, 2019 23 Notice of Appearance and Request for Notice Filed by J. David Forsyth on behalf of Causeway, LLC. (Forsyth, J.) (Entered: 09/11/2019)
Sep 12, 2019 24 Motion to Allow Claims Motion for Allowance and Payment of Administrative Expense Claim for Post-Petition Rents and/or for Other Appropriate Relief Filed by J. David Forsyth of Sessions Fishman Nathan& Israel, LLC on behalf of Causeway, LLC (Attachments: # 1 Exhibit Lease # 2 Exhibit Addendum # 3 Exhibit Amendment # 4 Exhibit Account Aging) (Forsyth, J.) (Entered: 09/12/2019)
Show 10 more entries
Oct 3, 2019 35 Order Granting Application to Employ Chaffe McCall, LLP 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)33 Application to Employ filed by Trustee Barbara Rivera-Fulton) Signed on 10/3/2019. (Foe, K) (Entered: 10/03/2019)
Oct 3, 2019 36 Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s)35 Order on Application to Employ) (Laudumiey, Fernand) (Entered: 10/03/2019)
Oct 4, 2019 37 Order Granting Motion For Leave 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., Granting Motion To Allow 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)34 Motion for Leave filed by Creditor Causeway, LLC) Signed on 10/4/2019. (Foe, K) (Entered: 10/04/2019)
Oct 7, 2019 38 Supplemental Amended Motion with Certificate of Service Reason for Amendment: 24 (RE: related document(s)24 Motion to Allow Claims filed by Creditor Causeway, LLC) Filed by J. David Forsyth of Sessions Fishman Nathan& Israel, LLC on behalf of Causeway, LLC (Forsyth, J.) (Entered: 10/07/2019)
Oct 8, 2019 39 Memo to Record - to put matter back on the calendar (RE: (related document(s)24 Motion for Allowance and Payment of Administrative Expense Claim for Post-Petition Rents and/or for Other Appropriate Relief Filed by J. David Forsyth of Sessions Fishman Nathan& Israel, LLC on behalf of Causeway, LLC, 38 Amended Motion filed by Creditor Causeway, LLC) Hearing scheduled for 10/16/2019 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Matrana, L) (Entered: 10/08/2019)
Oct 8, 2019 40 Ex Parte Motion to Continue Hearing On Motion for Allowance and Payment of Administrative Expense Claim for Post-Petition Rents and/or For Other Appropriate Relief (RE: related document(s)38 Amended Motion filed by Creditor Causeway, LLC, 39 Memo to Record) Filed by Elizabeth J. Futrell on behalf of Euphrosine Acquisition, L.L.C., Sweet Acquisition, LLC (Futrell, Elizabeth) (Entered: 10/08/2019)
Oct 8, 2019 41 Order Granting Motion To Continue Hearing On Motion for Allowanceand Payment of Administrative Expense Claim for Post-Petition Rents and/or for OtherAppropriate Relief (RE: related document(s)24 Motion to Allow Claims filed by Creditor Causeway, LLC, 38 Amended Motion filed by Creditor Causeway, LLC) Signed on 10/8/2019. Hearing scheduled for 11/18/2019 at 10:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K) (Entered: 10/08/2019)
Oct 8, 2019 42 Certificate of Service Filed by Causeway, LLC (RE: (related document(s)37 Order on Motion for Leave, Order on Motion to Allow Claims) (Attachments: # 1 Mailing Matrix # 2 Order Granting Ex Parte Motion for Leave to File Supplement and Amendment # 3 Supplement and Amendment) (Forsyth, J.) (Entered: 10/08/2019)
Oct 10, 2019 43 BNC Certificate of Mailing - PDF Document(RE: (related document(s)41 Order on Motion to Continue/Reschedule Hearing) Notice Date 10/10/2019. (Admin.) (Entered: 10/10/2019)
Nov 1, 2019 44 Motion to Abandon ., in addition to Motion for Relief from Stay as to 2014 Dodge Commercial ProMaster 2500. Fee Amount $181. Filed by Earl F. Sundmaker of The Sundmaker Firm on behalf of Ally Bank (Sundmaker, Earl) (Entered: 11/01/2019)

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
2:2019bk12063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Jul 31, 2019
Type
voluntary
Terminated
Dec 30, 2021
Updated
Sep 13, 2023
Last checked
Nov 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Elevator Service
    A-Bear Refrigeration, Inc.
    Ace SL, LLC
    Acme Lock Company
    AFCO
    Air Testing Associates, LLC
    Alack Culinary Equipment & Supplies
    Alarm Protection Services
    Albert Uster Imports, Inc.
    Ally
    Ally Financial
    American Bankers Insurance Co. of FL
    Amtrust North America, Inc.
    APEX Bank
    Aqua Anchor Designs, LLC
    There are 192 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sucre, L.L.C.
    3930 Euphrosine Street
    New Orleans, LA 70125
    ORLEANS-LA
    Tax ID / EIN: xx-xxx4107

    Represented By

    Leo D. Congeni
    424 Gravier Street
    New Orleans, LA 70130
    (504) 522-4848
    Fax : (504) 581-4962
    Email: leo@congenilawfirm.com

    Trustee

    Barbara Rivera-Fulton
    P.O. Box 19980
    New Orleans, LA 70179
    (504) 373-5592

    Represented By

    Fernand L. Laudumiey, IV
    Chaffe McCall, LLP
    2300 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163-2300
    (504) 585-7052
    Fax : 504-544-6093
    Email: laudumiey@chaffe.com
    David J. Messina
    Chaffe McCall, LLP
    2300 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163-2300
    504-585-7055
    Fax : 504-544-6087
    Email: messina@chaffe.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 #
    May 16, 2023 Brookwood Village LLC 11 3:2023bk10312
    May 12, 2023 Cox Operating, LLC 7 2:2023bk10734
    Jan 4, 2023 Alpha Technical Services, Inc. 7 2:2023bk10011
    Oct 7, 2019 Major Solutions & Services. LLC 7 2:2019bk12727
    Aug 29, 2018 Mega 4, LLC 11 2:2018bk12279
    Oct 25, 2017 Reilly-Benton Company, Inc. 7 2:17-bk-12870
    May 11, 2017 First NBC Bank Holding Company 11 2:17-bk-11213
    May 9, 2017 First Rate Investment Services, LLC 11 2:17-bk-11174
    Nov 10, 2016 New Orleans South Africa Connection Inc 7 2:16-bk-12779
    Sep 9, 2015 First Evangelist Housing and Community Development 11 2:15-bk-12317
    Oct 15, 2014 Louisiana Interests, Inc. 11 2:14-bk-12772
    Oct 15, 2014 800 Bourbon Street, LLC 11 2:14-bk-12770
    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
    May 20, 2014 La-Tex Water 2, LLC 7 2:14-bk-11257