Louisiana Eastern Bankruptcy Court

Case number: 2:12-bk-12015 - Five B's, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Five B's, Inc.
Chapter
7
Filed
07/06/2012
Last Filing
08/20/2018
Asset
Yes
Docket Header

ProHacVice, CONVERTED, ASSET




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 12-12015

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


Date filed:  07/06/2012
Date converted:  02/19/2014
341 meeting:  03/27/2014

Debtor

Five B's, Inc.

2121 Ridgelake Dr.
Suite 104
Metairie, LA 70001-2064
JEFFERSON-LA
Tax ID / EIN: 72-1346283

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]

Daniel J. Poolson, Jr.

The Young Firm
400 Poydras Street
Suite 2090
New Orleans, LA 70130
(504) 680-4100
Fax : (504) 680-4101
Email: [email protected]

Trustee

Aaron E. Caillouet

526 Green Street
Thibodaux, LA 70301
(985) 446-1284
TERMINATED: 04/09/2014

 
 
Trustee

David V. Adler

Post Office Box 55129
Metairie, LA 70055
(504) 834-5465

represented by
Fernand L. Laudumiey, IV

Gordon, Arata, McCollam, Duplantis
201 St. Charles Ave.
40th Floor
New Orleans, LA 70170-4000
(504) 582-1111
Fax : (504) 582-1121
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Robert C. Gravolet

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
Fax : (504) 589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/31/2016283Docket Text
Amended Motion with Certificate of Serviceto Compromise(RE: related document(s) 281Motion to Compromise filed by Trustee David V. Adler, 282Notice of Hearing with Certificate of Service filed by Trustee David V. Adler) Filed by Fernand L. Laudumiey IV of Gordon, Arata, McCollam, Duplantis on behalf of David V. Adler (Laudumiey, Fernand) (Entered: 08/31/2016)
08/31/2016282Docket Text
Notice of Hearing with Certificate of Service Filed by David V. Adler (RE: related document(s) 281Motion to Compromise filed by Trustee David V. Adler). Hearing scheduled for 9/21/2016 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Laudumiey, Fernand) (Entered: 08/31/2016)
08/31/2016281Docket Text
Motion to Compromise Filed by Fernand L. Laudumiey IV of Gordon, Arata, McCollam, Duplantis on behalf of David V. Adler (Laudumiey, Fernand) (Entered: 08/31/2016)
06/16/2014280Docket Text
Request for Change of Address Filed by Five B's, Inc. (McGinn, S) (Entered: 06/16/2014)
05/15/2014279Docket Text
Document (Request for Creditor Name Correction) Filed by McDonough Project Services, LP. Note: The Clerk's Office will correct name in database. (Nunnery, J.) (Entered: 05/15/2014)
04/21/2014278Docket Text
Certificate of Service Filed by David V. Adler (RE: (related document(s) 277Order on Application to Employ) (Laudumiey, Fernand) (Entered: 04/21/2014)
04/17/2014277Docket Text
Order Granting Application to Employ Gordon, Arata, McCollam, Duplantis & Eagan, LLC 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) 276Application to Employ filed by Trustee David V. Adler) Signed on April 16, 2014. (McGinn, S) (Entered: 04/17/2014)
04/16/2014276Docket Text
Application to Employ Gordon, Arata, McCollam, Duplantis & Eagan, LLC as Attorneys for Trustee Filed by Fernand L. Laudumiey IV of Gordon, Arata, McCollam, Duplantis on behalf of David V. Adler (Laudumiey, Fernand) (Entered: 04/16/2014)
04/09/2014275Docket Text
Trustee's Rejection of Appointment . Aaron E. Caillouet removed from the case., Notice of Appointment of Successor TrusteeDAVID V. ADLER (No §341(a) meeting required). Aaron E. Caillouet removed from the case. Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 04/09/2014)
04/04/2014274Docket Text
BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 273 Notice to Creditors of Additional 90 days to File Claims) Notice Date 04/04/2014. (Admin.) (Entered: 04/04/2014)