Louisiana Eastern Bankruptcy Court

Case number: 2:14-bk-12770 - 800 Bourbon Street, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
800 Bourbon Street, LLC
Chapter
11
Judge
Jerry A. Brown
Filed
10/15/2014
Last Filing
02/05/2021
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, APPEAL




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 14-12770

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  10/15/2014
Plan confirmed:  08/03/2015
341 meeting:  11/18/2014

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
 
 

Latest Dockets
Date Filed#Docket Text
02/05/2021Docket Text
Adversary Case Closed 2:15-ap-1052. (Lew, K)
09/30/2020Docket Text
Adversary Case Closed 2:15-ap-1052. (Lew, K)
06/05/2020Docket Text
Bankruptcy Case Closed (Lew, K)
02/07/2020Docket Text
Adversary Case Closed 2:15-ap-1043. (Lew, K)
09/09/2019500Docket Text
Order Transferring Case Judge Assignment to Judge Jerry A. Brown. Signed on September 9, 2019 (Nunnery, J.)
07/22/2019499Docket Text
Chapter 11 Financial Report for Filing Period April 1 to June 30, 2019 Filed by 800 Bourbon Street, LLC (Goldstein, Mark)
06/18/2019498Docket Text
Certificate of Service Filed by 800 Bourbon Street, LLC (RE: (related document(s)[497] Order on Motion for Final Decree) (Goldstein, Mark)
06/17/2019497Docket 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)
06/06/2019496Docket 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)
05/30/2019Docket Text
Deficiency Satisfied (RE: (related document(s)[493] Notice of Deficiency) (Lew, K)