Louisiana Eastern Bankruptcy Court

Case number: 2:10-bk-11489 - Winder Renewable Methane, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Winder Renewable Methane, LLC
Chapter
11
Filed
04/30/2010
Asset
Yes
Docket Header

CLOSED, JNTADMN, DISMISSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 10-11489

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/30/2010
Date terminated:  09/29/2010
Debtor dismissed:  09/10/2010
341 meeting:  06/08/2010

Debtor

Winder Renewable Methane, LLC

301 St. Charles Avenue
3rd Floor
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 20-4881561

represented by
Douglas S. Draper

Heller Draper Patrick Horn & Dabney, LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
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
09/29/2010Docket Text
Bankruptcy Case Closed (Lovely, C) (Entered: 09/29/2010)
09/15/201038Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 37Order Dismissing Case) Service Date 09/15/2010. (Admin.) (Entered: 09/15/2010)
09/10/201037Docket Text
*Copy of Order Dismissing Chapter 11 Bankruptcy Cases filed in 10-11488* Signed on 9/10/10 (Lew, K) (Entered: 09/10/2010)
06/15/201036Docket Text
Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s)Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: 1Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) (Entered: 06/15/2010)
05/28/201035Docket Text
Equity Security Holders Filed by Winder Renewable Methane, LLC (Transferred text from main case) (Lovely, C) (Entered: 06/01/2010)
05/28/201034Docket Text
Statement of Financial Affairs Filed by Winder Renewable Methane, LLC (Attachments: 1Exhibit SFA 3b) (Transferred text from main case) (Lovely, C) (Entered: 06/01/2010)
05/28/201033Docket Text
Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules Filed by Winder Renewable Methane, LLC (Transferred text from main case) (Lovely, C) (Entered: 06/01/2010)
05/24/201032Docket Text
Notice of Appearance and Request for Noticewith Certificate of ServiceFiled by David F. Waguespack on behalf of Whitney National Bank c/o David F. Waguespack 1100 Poydras Street, Suite 3100, New Orleans, LA 70163. (Waguespack, David) (Entered: 05/24/2010)
05/19/201031Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 30Order on Motion For Joint Administration) Service Date 05/19/2010. (Admin.) (Entered: 05/19/2010)
05/17/201030Docket Text
Order Granting Motion For Joint Administration, IT IS FURTHER ORDERED that the caption of the jointly administered cases should read as precribed herein under lead case #10-11488. IT IS FURTHER ORDERED that: (a) A single docket sheet shall be maintained for all matters occurring in these cases, however, separate claims registers shall be maintained and each creditor shall file aproof of claim against a particular Debtor's estate; (b) combined service lists may be used; and (c) combined notices to creditors of the estates may be used. (RE: related document(s) 4Motion for Joint Administration filed by Debtor Winder Renewable Methane, LLC) Signed on 5/17/2010. (Lovely, C) (Entered: 05/17/2010)