|
Assigned to: Elizabeth W. Magner Chapter 11 Voluntary Asset |
|
Debtor 800 Bourbon Street, LLC
3114 Canal Street New Orleans, LA 70119 ORLEANS-LA Tax ID / EIN: 72-1326878 |
represented by |
Alicia M. Bendana
701 Poydras Street Suite 3600 New Orleans, LA 70139-3600 (504) 581-2450 Fax : (504) 581-2461 Email: [email protected] Joseph Patrick Briggett
Lugenbuhl Wheaton Peck Rankin & Hubbard 601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 310-9195 Email: [email protected] TERMINATED: 01/12/2016 Christopher T. Caplinger
601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 529-7418 Email: [email protected] TERMINATED: 01/12/2016 Mark S. Goldstein
701 Poydras Street Suite 3600 New Orleans, LA 70139 (504) 581-2450 Fax : (504) 581-2461 Email: [email protected] Catherine E. Lasky
Jones, Swanson, Huddell & Garrison LLC Pan-American Life Center 601 Poydras Street Suite 2655 New Orleans, LA 70130 (504) 523-2500 Fax : (504) 523-2508 Email: [email protected] Kerry Murphy
Jones, Swanson, Huddell & Garrison, LLC 601 Poydras Street Suite 2655 New Orleans, LA 70130 (504) 523-2500 Fax : (504) 523-2508 Email: [email protected] Stewart F. Peck
601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 529-7418 Email: [email protected] TERMINATED: 01/12/2016 Erin Rosenberg
Lugenbuhl Wheaton Peck Rankin & Hubbard 601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 310-9195 Email: [email protected] TERMINATED: 01/12/2016 |
U.S. Trustee Office of the U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018 |
Date Filed | # | Docket Text |
---|---|---|
02/05/2021 | Docket Text Adversary Case Closed 2:15-ap-1052. (Lew, K) | |
09/30/2020 | Docket Text Adversary Case Closed 2:15-ap-1052. (Lew, K) | |
06/05/2020 | Docket Text Bankruptcy Case Closed (Lew, K) | |
02/07/2020 | Docket Text Adversary Case Closed 2:15-ap-1043. (Lew, K) | |
09/09/2019 | 500 | Docket Text Order Transferring Case Judge Assignment to Judge Jerry A. Brown. Signed on September 9, 2019 (Nunnery, J.) |
07/22/2019 | 499 | Docket Text Chapter 11 Financial Report for Filing Period April 1 to June 30, 2019 Filed by 800 Bourbon Street, LLC (Goldstein, Mark) |
06/18/2019 | 498 | Docket Text Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)[497] Order on Motion for Final Decree) (Goldstein, Mark) |
06/17/2019 | 497 | Docket Text Order Granting Motion For Final Decree 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)[490] Motion for Final Decree filed by Debtor 800 Bourbon Street, LLC) Signed on 6/17/19. (Lew, K) |
06/06/2019 | 496 | Docket Text Memo to Record of hearing scheduled for 6/11/2019 (related document(s)[490] Motion for Final Decree filed by Debtor 800 Bourbon Street, LLC). 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 debtor is to submit an order within two (2) days. (Raymond, C) |
05/30/2019 | Docket Text Deficiency Satisfied (RE: (related document(s)[493] Notice of Deficiency) (Lew, K) |