Louisiana Eastern Bankruptcy Court

Case number: 2:15-bk-10332 - Julia Street Holdings I, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Julia Street Holdings I, LLC
Chapter
11
Judge
Elizabeth W. Magner
Filed
02/11/2015
Last Filing
04/26/2018
Asset
Yes
Vol
v
Docket Header

DECLECFRcv




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 15-10332

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  02/11/2015
341 meeting:  03/16/2015

Debtor

Julia Street Holdings I, LLC

3P. O. Box 56028
Metairie, LA 70055
ORLEANS-LA
Tax ID / EIN: 46-0977521

represented by
Lee Phillips

1340 Poydras Street
Suite 2030
New Orleans, LA 70112
(504) 236-0168
Email: [email protected]

Movant

Barbara Rivera-Fulton, Trustee of John F Kelly, III Bankruptcy Estate


represented by
David J. Messina

Gordon, Arata, McCollan, Duplantis Eagan
201 St. Charles Ave., 40th Floor
New Orleans, LA 70170
(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
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/21/201589Docket Text
Notice of Hearing Filed by Julia Street Holdings I, LLC (RE: related document(s) 87Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Julia Street Holdings I, LLC). Hearing scheduled for 8/11/2015 at 02:00 PM at 500 Poydras Street, Suite B-709
SECTION A
. (Phillips, Lee) (Entered: 07/21/2015)
07/21/201588Docket Text
Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business Julia Street Holdings I, LLC. (Phillips, Lee) (Entered: 07/21/2015)
07/21/201587Docket Text
Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)and for the employment of Gilmore Auction and Realty Co.Receipt Number o, Fee Amount $176. Filed by Lee Phillips on behalf of Julia Street Holdings I, LLC (Phillips, Lee) (Entered: 07/21/2015)
06/30/201586Docket Text
Memo to Record (RE: (related document(s) 60Motion to Consolidate filed by Movant Barbara Rivera-Fulton, Trustee of John F Kelly, III Bankruptcy Estate, 81Order Scheduling Status Conference) On June 29, 2015, the Court held a status conference. Participating were Alicia Bendana, counsel for Aaron Caillouet; David Messina, counsel for Barbara Rivera-Fulton; Patrick Gaffney, counsel for Investar Bank; Lee Phillips, counsel for Julia Street Holdings I, LLC and JFK Capital Holdings, LLC; Matt hew Farley, counsel for Pinnacle National Tax Asset Fund, LLC; Thomas J. Madigan, counsel for HCM Fund I, LLC, ISIS, LLC, Chris Etheridge, and Jeffrey T. Summers; Evan Howell, counsel for John F. Kelly III; Amanda George, counsel for the U.S. Trustee. No later than July 17, 2015, counsel for Barbara Rivera-Fulton will file an amended motion for substantive consolidation and notice it for hearing on August 19, 2015, at 9:00 a.m. (Havrylkoff, L) (Entered: 06/30/2015)
06/13/201585Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 82Order to Continue Hearing on Motion) Notice Date 06/13/2015. (Admin.) (Entered: 06/13/2015)
06/13/201584Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 80Order) Notice Date 06/13/2015. (Admin.) (Entered: 06/13/2015)
06/11/201583Docket Text
Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 5, 2015 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 6/18/2015. Redaction Request Due By 7/2/2015. Redacted Transcript Submission Due By 7/13/2015. Transcript access will be restricted through 9/9/2015. (Nunnery, J.) (Entered: 06/11/2015)
06/11/201582Docket Text
Order The Hearing on Motion For Consolidation is Continued without date Signed on June 11, 2015 (RE: related document(s) 60Motion to Consolidate filed by Movant Barbara Rivera-Fulton, Trustee of John F Kelly, III Bankruptcy Estate, 71Response filed by Creditor HCM Fund I, LLC, Creditor ISIS, LLC, Creditor Chris Etheridge, Creditor Jeffrey Summers, Creditor JHP Investments, LLC, 72Objection filed by Creditor Investar Bank, 74Objection filed by Creditor The Rotunda Condominiums Homeowners Association, Inc., 75Objection filed by Creditor The Rotunda Condominiums Homeowners Association, Inc.) (Donelon, G) (Entered: 06/11/2015)
06/11/201581Docket Text
Order Continuing Status Conference. Signed on June 11, 2015 (RE: related document(s) 60Motion to Consolidate filed by Movant Barbara Rivera-Fulton, Trustee of John F Kelly, III Bankruptcy Estate, 77Order) Status hearing to be held on 6/29/2015 at 04:00 PM at Hale Boggs Federal Building, Room B-741A, 500 Poydras Street. (Donelon, G) (Entered: 06/11/2015)
06/11/201580Docket Text
It is Ordered that Status Conference scheduled for June 15, 2015 is CANCELLED Signed on June 11, 2015 (RE: related document(s) 44Order Scheduling Status Conference ON Motion To Dismiss Relief P 25) (Donelon, G) (Entered: 06/11/2015)