Louisiana Eastern Bankruptcy Court

Case number: 2:02-bk-18185 - Tchoupitoulas Street Wharf, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Tchoupitoulas Street Wharf, Inc.
Chapter
7
Judge
Jerry A. Brown
Filed
11/07/2002
Last Filing
02/18/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, NTCDFC, APLCWUCF, CLOSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 02-18185

Assigned to: Jerry A. Brown
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/07/2002
Date converted:  05/01/2003
Date reopened:  12/06/2011
Date terminated:  04/08/2013
341 meeting:  06/12/2003

Debtor

Tchoupitoulas Street Wharf, Inc.

1730 Tchoupitoulas Street
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 72-0930408
dba
Marine Medical Unit


represented by
John Robert Falgoust

DeMonte & Falgoust, CPAs, LLC
3828 Canal Street
New Orleans, LA 70119
504-482-6661
Fax : 504-482-8628
Email: [email protected]

Robert L. Marrero

Robert Marrero, LLC
401 Whitney Avenue
Suite 126
Gretna, LA 70056
(504) 366-8025
Fax : (504) 366-8026
Email: [email protected]

Trustee

Wilbur J. (Bill) Babin, Jr.

3027 Ridgelake Drive
Metairie, LA 70002
(504) 833-8668

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: [email protected]

Albert J. Derbes, IV

The Derbes Law Firm, L.L.C.
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0322
Email: [email protected]

Eric J Derbes

The Derbes Law Firm, LLC
3027 Ridgelake Avenue
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0323
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
 
 

Latest Dockets
Date Filed#Docket Text
02/18/2023381Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[379] Administrative Correction - PDF Document) Notice Date 02/18/2023. (Admin.)
02/18/2023380Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[378] Order on Application for Payment of Unclaimed Funds) Notice Date 02/18/2023. (Admin.)
02/16/2023379Docket Text
Administrative Correction to and for BNC Noticing to additional address.(RE: (related document(s)[378] Order on Application for Payment of Unclaimed Funds) (Lew, K)
02/16/2023378Docket Text
Order Denying Application for Payment of Unclaimed Funds (RE: related document(s)[369] Application for Payment of Unclaimed Funds filed by Attorney Dilks & Knopik, LLC) Signed on 2/16/23. (Lew, K)
09/04/2022377Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[376] Interim Order) Notice Date 09/04/2022. (Admin.)
09/01/2022376Docket Text
Order Permitting Thirty Days Leave to Amend Applications' Supporting Documentation. Signed on 9/1/22 (RE: related document(s)[369] Application for Payment of Unclaimed Funds filed by Attorney Dilks & Knopik, LLC) (Lew, K)
09/15/2021375Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[374] Amended Order) Notice Date 09/15/2021. (Admin.)
09/13/2021374Docket Text
Amended Order Granting Application for Unclaimed Funds - Amended to Include Correct Name Signed on September 13, 2021 (RE: related document(s)[372] Order on Application for Payment of Unclaimed Funds) (Rouchon, H)
08/01/2021373Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[372] Order on Application for Payment of Unclaimed Funds) Notice Date 08/01/2021. (Admin.)
07/30/2021372Docket Text
Order Granting Application for Payment of Unclaimed Funds (RE: related document(s)[370] Application for Payment of Unclaimed Funds filed by Creditor Lee Tompkins) Signed on July 30, 2021. (McIlwain, A.)