Docket Entries by Quarter
There are 157 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Oct 31, 2022 | Judge Meredith S. Grabill added to case. (jpoc) (Entered: 10/31/2022) | |||
Nov 1, 2022 | 143 | Order Rescheduling Hearing (related document(s)139 Motion to Compromise filed by Trustee Dwayne M. Murray), Filed on 11/1/2022. Hearing scheduled 11/23/2022 at 01:00 PM at Judge Grabill, Courtroom B-709, 500 Poydras St., New Orleans, LA. (jpoc) (Entered: 11/01/2022) | ||
Nov 2, 2022 | 144 | BNC Certificate of Mailing - Order RE: related document(s)142 Order of Recusal. Notice Date 11/02/2022. (Admin.) (Entered: 11/02/2022) | ||
Nov 3, 2022 | 145 | BNC Certificate of Mailing - Order RE: related document(s)143 Order Setting or Continuing Hearing/Conference. Notice Date 11/03/2022. (Admin.) (Entered: 11/03/2022) | ||
Nov 22, 2022 | 146 | Memorandum to Record of hearing scheduled for 11/23/2022 (RE: related document(s)139 Motion to Compromise filed by Trustee Dwayne M. Murray). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for the Trustee is to submit an order within two (2) days. (earn) (Entered: 11/22/2022) | ||
Nov 23, 2022 | 147 | First Application for Compensation for Cheryl Wesler,Accountant, fee:$15,006.50, expenses:$213.69. Filed by Cheryl Wesler. (Stewart, Paul) (Entered: 11/23/2022) | ||
Nov 23, 2022 | 148 | Notice of Hearing Filed by Paul Douglas Stewart Jr. on behalf of Cheryl Wesler RE: related document(s)147 Application for Compensation filed by Accountant Cheryl Wesler) Hearing scheduled 12/14/2022 at 01:00 PM at Judge Grabill, Courtroom B-709, 500 Poydras St., New Orleans, LA. (Stewart, Paul) (Entered: 11/23/2022) | ||
Nov 23, 2022 | 149 | Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)147 Application for Compensation filed by Accountant Cheryl Wesler, 148 Notice of Hearing filed by Accountant Cheryl Wesler. (Stewart, Paul) (Entered: 11/23/2022) | ||
Dec 5, 2022 | 150 | Order Granting Motion To Compromise (Related Doc # 139) Filed on 12/5/2022. (cluc) (Entered: 12/05/2022) | ||
Dec 6, 2022 | 151 | Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)150 Order on Motion to Compromise. (Stewart, Paul) (Entered: 12/06/2022) | ||
Show 10 more entries Loading... | ||||
Jan 13, 2023 | 162 | Order Granting Application For Compensation (Related Doc # 155) Granting for Stewart Robbins Brown & Altazan, LLC, fees awarded:$98650.00,expenses awarded:$3491.02 Filed on 1/13/2023. (jpoc) (Entered: 01/13/2023) | ||
Jan 13, 2023 | 163 | Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins Brown & Altazan, LLC RE: related document(s)162 Order on Application for Compensation. (Stewart, Paul) (Entered: 01/13/2023) | ||
Jan 15, 2023 | 164 | BNC Certificate of Mailing - Order RE: related document(s)162 Order on Application for Compensation. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023) | ||
May 11, 2023 | 165 | Notice of Sale Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 05/11/2023) | ||
May 11, 2023 | 166 | Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)165 Notice filed by Trustee Dwayne M. Murray. (Attachments: # 1 Exhibit A- ECF Mailing Matrix) (Murray, Dwayne) (Entered: 05/11/2023) | ||
Jul 19, 2023 | 167 | Notice of Withdrawal of Claim Filed by Robert Ludlum Blankenship of Blankenship, LLC on behalf of Louisiana Chemical Equipment Co. (Blankenship, Robert) (Entered: 07/19/2023) | ||
Jul 27, 2023 | 168 | Withdrawal of Claim Nos. 30 (Retif Oil and Fuel, LLC) (webclaimusr) (Entered: 07/27/2023) | ||
Oct 4, 2023 | 169 | Order Granting Application For Compensation (Related Doc # 147) Granting for Cheryl Wesler, fees awarded: $15,006.50, expenses awarded: $213.69 Filed on 10/4/2023. (scha) (Entered: 10/04/2023) | ||
Oct 5, 2023 | 170 | Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)169 Order on Application for Compensation. (Stewart, Paul) (Entered: 10/05/2023) | ||
Oct 6, 2023 | 171 | BNC Certificate of Mailing - Order RE: related document(s)169 Order on Application for Compensation. Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023) | ||
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.
360 Smart Networks |
---|
ACC Business |
Aerion Rental Services, LLC |
AFCO |
AGI INDUSTRIES, INC. |
Alex Hertz |
Alexander Sides |
Allen Graber |
Allied Bearing & Supply Inc. |
AllServ Industrial, LLC |
American Safety & Industrial Supply |
Apache Industrial Services |
Aubrey Singleton |
BFI Colonial Landfill - 5098 |
Blue Cross and Blue Shield of Louisiana |
Thermaldyne, LLC
2325 North Line Road
Port Allen, LA 70767
WEST BATON ROUGE-LA
Tax ID / EIN: xx-xxx7903
Tristan 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
William H. Patrick, III
Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
225-706-4040
Email: wpatrick@fishmanhaygood.com
Dwayne M. Murray
Dwayne M. Murray, Chapter 7 Trustee
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Brandon A. Brown
Stewart Robbins Brown & Altazan, LLC
301 Main St.
Ste 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: bbrown@stewartrobbins.com
Dwayne M. Murray
Dwayne M. Murray, Chapter 7 Trustee
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net
Dwayne M. Murray
Dwayne M. Murray
4970 Bluebonnet Blvd.
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net
William S. Robbins
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: wrobbins@stewartrobbins.com
Paul Douglas Stewart, Jr.
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: dstewart@stewartrobbins.com
U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 2, 2020 | A.P.B. Trucking, LLC | 11V | 3:2020bk10213 |
Mar 14, 2017 | West Baton Rouge Credit, Inc. | 11 | 3:17-bk-10227 |
Jun 26, 2014 | Capital Area Legal Services Corporation | 7 | 3:14-bk-10803 |
Sep 11, 2012 | Piccadilly Investments, LLC | 11 | 4:12-bk-51129 |
Sep 11, 2012 | Piccadilly Food Service, LLC | 11 | 4:12-bk-51128 |
Sep 11, 2012 | Piccadilly Restaurants, LLC | 11 | 4:12-bk-51127 |
Oct 25, 2011 | Sand Spring Capital III Master Fund, LLC | 11 | 1:11-bk-13404 |
Oct 25, 2011 | Sand Spring Capital III, Ltd. | 11 | 1:11-bk-13403 |
Oct 25, 2011 | CA Strategic Equity Offshore Fund, Ltd. | 11 | 1:11-bk-13402 |
Oct 25, 2011 | CA Strategic Equity Fund, LLC | 11 | 1:11-bk-13401 |
Oct 25, 2011 | CA High Yield Offshore Fund, Ltd. | 11 | 1:11-bk-13400 |
Oct 25, 2011 | CA High Yield Fund, LLC | 11 | 1:11-bk-13397 |
Oct 25, 2011 | CA Core Fixed Income Offshore Fund, Ltd. | 11 | 1:11-bk-13396 |
Oct 25, 2011 | CA Core Fixed Income Fund, LLC | 11 | 1:11-bk-13394 |
Oct 25, 2011 | Sand Spring Capital III, LLC | 11 | 1:11-bk-13393 |