Welcome to BusinessBankruptcies.com!

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

TNR Holdings, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk12531
TYPE / CHAPTER
Voluntary / 7

Filed

9-20-19

Updated

6-13-22

Last Checked

6-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2022
Last Entry Filed
Jun 7, 2022

Docket Entries by Quarter

There are 174 older docket entries.

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

login purchase single case subscribe now

Mar 5, 2020 171 Memo to Record of hearing held 3/5/2020 at 3:00 P.M. at 500 Poydras Street, Suite B-709 SECTION A (RE: (related document(s)166 Application for Compensation filed by Attorney Heller, Draper, Patrick, Horn & Manthey, L.L.C.) Appearances: Cherie D. Nobles for the Official Unsecured Creditors Committee of Mesa Gulf Coast, LLC, Frederick L. Bunol for Debtor, and Peter Segrist for Hancock Whitney Bank. The Court GRANTED the motion. Movant is to submit a proposed order within two (2) days. (Moskowitz, Abigail) (Entered: 03/05/2020)
Mar 6, 2020 172 Supplemental Notice Regarding Auction Filed by TNR Holdings, LLC (RE: related document(s)158 Notice filed by Debtor TNR Holdings, LLC). (Bunol, Frederick) (Entered: 03/06/2020)
Mar 6, 2020 173 Ex Parte Motion to Expedite Hearing (RE: related document(s)172 Notice filed by Debtor TNR Holdings, LLC) Filed by Frederick L. Bunol of The Derbes Law Firm, L.L.C. on behalf of TNR Holdings, LLC (Bunol, Frederick) (Entered: 03/06/2020)
Mar 6, 2020 174 Order Granting Motion to Expedite Hearing. Objections due by 5:00 p.m. on March 13, 2020. 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)172 Notice filed by Debtor TNR Holdings, LLC, 173 Motion to Expedite Hearing filed by Debtor TNR Holdings, LLC) Signed on 3/6/20. Hearing scheduled for 3/19/2020 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 03/06/2020)
Mar 9, 2020 175 Certificate of Service Filed by TNR Holdings, LLC (RE: (related document(s)170 Order, 172 Notice filed by Debtor TNR Holdings, LLC, 173 Motion to Expedite Hearing filed by Debtor TNR Holdings, LLC, 174 Order on Motion to Expedite Hearing) (Bunol, Frederick) (Entered: 03/09/2020)
Mar 13, 2020 176 Objection with Certificate of Service to Debtors' Supplemental Notice Regarding Auction Filed by Hancock Whitney Bank (RE: (related document(s)172 Notice filed by Debtor TNR Holdings, LLC) (Segrist, Peter) (Entered: 03/13/2020)
Mar 16, 2020 Hearing Scheduled(RE: (related document(s)176 Objection filed by Creditor Hancock Whitney Bank) Hearing scheduled for 3/19/2020 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha) (Entered: 03/16/2020)
Mar 16, 2020 177 Order Granting Application For Compensation Granting for Heller, Draper, Patrick, Horn & Manthey, L.L.C., fees awarded: $25983.50, expenses awarded: $1292.40 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)166 Application for Compensation filed by Attorney Heller, Draper, Patrick, Horn & Manthey, L.L.C.) Signed on March 16, 2020. (Sylvester, Kenisha) (Entered: 03/16/2020)
Mar 16, 2020 178 Certificate of Service Filed by Official Unsecured Creditors Committee of Mesa Gulf Coast, LLC (RE: (related document(s)177 Order on Application for Compensation) (Nobles, Cherie) (Entered: 03/16/2020)
Mar 19, 2020 179 Ex Parte Motion to Withdraw Pleading (RE: related document(s)172 Notice filed by Debtor TNR Holdings, LLC) Filed by Frederick L. Bunol of The Derbes Law Firm, L.L.C. on behalf of TNR Holdings, LLC (Bunol, Frederick) (Entered: 03/19/2020)
Show 10 more entries
Apr 29, 2020 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 6/4/2020 at 01:30 PM at Telephone Conference. Financial Management Course Db due: 8/3/2020. (U.S. Trustee, Office of the) (Entered: 04/29/2020)
Apr 30, 2020 189 Certificate of Service Filed by TNR Holdings, LLC (RE: (related document(s)187 Order on Motion to Convert Case from Chapter 11 to Chapter 7) (Bunol, Frederick) (Entered: 04/30/2020)
Apr 30, 2020 190 Exhibit Filed by TNR Holdings, LLC (RE: (related document(s)189 Certificate of Service filed by Debtor TNR Holdings, LLC) (Bunol, Frederick) (Entered: 04/30/2020)
May 1, 2020 191 BNC Certificate of Mailing - PDF Document(RE: (related document(s)187 Order on Motion to Convert Case from Chapter 11 to Chapter 7) Notice Date 05/01/2020. (Admin.) (Entered: 05/01/2020)
May 2, 2020 192 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 7 No Asset filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 05/02/2020. (Admin.) (Entered: 05/02/2020)
May 25, 2020 193 Memo to Record of hearing scheduled for 5/27/2020 (related document(s)183 Application for Compensation for Frederick Bunol, Attorney for Debtor filed by Debtor TNR Holdings, LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (Raymond, C) (Entered: 05/25/2020)
Jun 1, 2020 194 Order Granting Application For Compensation Granting for Frederick L. Bunol, fees awarded: $44754.00, expenses awarded: $2105.60 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)183 Application for Compensation filed by Debtor TNR Holdings, LLC) Signed on June 1, 2020. (Sylvester, Kenisha) (Entered: 06/01/2020)
Jun 2, 2020 195 Certificate of Service Filed by TNR Holdings, LLC (RE: (related document(s)194 Order on Application for Compensation) (Bunol, Frederick) (Entered: 06/02/2020)
Jun 3, 2020 196 Notice of Fees and Expenses incurred by Heller, Draper, Patrick, Horn & Manthey, LLC as Counsel for the Official Committee of Unsecured Creditors of Mesa Gulf Coast, LLC Filed by Heller, Draper, Patrick, Horn & Manthey, L.L.C. (RE: related document(s)177 Order on Application for Compensation). (Nobles, Cherie) (Entered: 06/03/2020)
Jun 5, 2020 197 Meeting of Creditors Held Chapter 7. (Adler, David) (Entered: 06/05/2020)

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
2:2019bk12531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
7
Filed
Sep 20, 2019
Type
voluntary
Terminated
Jun 7, 2022
Updated
Jun 13, 2022
Last checked
Jun 29, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Amanda B. George
Carver, Darden, Koretzky,Tessier
Coral Reef Capital, LLC
Coral Reef Capital, LLC
David F. Waguespack
Gordon, Arata, Montgomery
Hancock Whitney
Hancock Whitney Bank
Hancock Whitney Bank
Haynes and Boone
Internal Revenue Service
LaPorte APAC
Louisiana Department of Revenue
Mesa Gulf Coast, LLC
Pepper Hamilton LLP
There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

TNR Holdings, LLC
71683 Riverside Drive
Covington, LA 70433
ST. TAMMANY-LA
Tax ID / EIN: xx-xxx7102

Represented By

Frederick L. Bunol
The Derbes Law Firm, L.L.C.
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0327
Email: fbunol@derbeslaw.com
Eric J Derbes
The Derbes Law Firm, LLC
3027 Ridgelake Avenue
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0323
Email: ederbes@derbeslaw.com
David M Serio
The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
504-837-1230
Fax : 504-383-8451
Email: dserio@derbeslaw.com

Trustee

Trustee Unassigned
TERMINATED: 04/29/2020

Trustee

David V. Adler
Post Office Box 55129
Metairie, LA 70055
(504) 834-5465

U.S. Trustee

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

Represented By

Amanda Burnette George
Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: Amanda.B.George@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 19 ATA Holdings, LLC 11 2:2024bk10773
Mar 18, 2021 Port Barre Operating LLC 7 2:2021bk10349
Jan 22, 2021 Academy Drive Development LLC 11 2:2021bk10087
Nov 19, 2019 Interim Healthcare of Southeast Louisiana, Inc 11 2:2019bk13127
Sep 20, 2019 Mesa Gulf Coast, LLC parent case 7 2:2019bk12533
Sep 20, 2019 Tchefuncte Natural Resources, LLC parent case 11 2:2019bk12532
Aug 30, 2017 Mardi Gras Pipeline, LLC 7 2:17-bk-12302
Jun 6, 2016 Brinks Refractories, Inc. 7 2:16-bk-11306
Oct 5, 2015 The Alex of Metairie, LLC 11 2:15-bk-12555
Jul 16, 2015 Northlake Moving and Storage, Inc. 11 2:15-bk-11783
Feb 27, 2013 GEK&G LLC dba Georgies English Kitchen & Garden 7 2:13-bk-10466
Nov 26, 2012 KAK LLC 11 2:12-bk-13490
Nov 20, 2012 The English Tea Room, LLC. 11 2:12-bk-13451
Nov 30, 2011 Omni Storage VI, L.L.C. 11 3:11-bk-11875
Nov 10, 2011 Omni Storage VI, L.L.C. 11 2:11-bk-13711