Louisiana Eastern Bankruptcy Court

Case number: 2:15-bk-11892 - C & O Enterprises, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
C & O Enterprises, LLC
Chapter
7
Judge
Elizabeth W. Magner
Filed
07/28/2015
Last Filing
10/23/2017
Asset
Yes
Vol
v
Docket Header

ProHacVice, DECLECFRcv, Repeat, CONVERTED, ASSET




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 15-11892

Assigned to: Elizabeth W. Magner
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/28/2015
Date converted:  09/23/2015
341 meeting:  10/16/2015
Deadline for filing claims:  03/02/2016
Deadline for filing claims (govt.):  03/21/2016
Deadline for financial mgmt. course (db):  12/15/2015
Deadline for financial mgmt. course (jdb):  12/15/2015

Debtor

C & O Enterprises, LLC

c/o Kanetha Chau, Managing Member
1548 Cutty Sark Cove
Slidell, LA 70461
ST. TAMMANY-LA
Tax ID / EIN: 20-4967064

represented by
Phillip K. Wallace

4040 Florida Street
Suite 203
Mandeville, LA 70448
(985) 624-2824
Fax : (985) 624-2823
Email: [email protected]

Trustee

Barbara Rivera-Fulton

P.O. Box 19980
New Orleans, LA 70179
(504) 373-5592

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]

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
12/02/201588Docket Text
BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 85 Notice to Creditors of Additional 90 days to File Claims) Notice Date 12/02/2015. (Admin.) (Entered: 12/02/2015)
12/02/201587Docket Text
Notice of Hearing with Certificate of Service Filed by Barbara Rivera-Fulton (RE: related document(s) 86Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Barbara Rivera-Fulton). Hearing scheduled for 12/23/2015 at 10:00 AM at 500 Poydras Street, Suite B-709
SECTION A
. (Laudumiey, Fernand) (Entered: 12/02/2015)
12/02/2015Docket Text
Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)(15-11892) [motion,msal363f] ( 176.00). Receipt number 5387979, amount $ 176.00. (re:Doc# 86) (U.S. Treasury) (Entered: 12/02/2015)
12/02/201586Docket Text
Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $176. Filed by Fernand L. Laudumiey IV of Gordon, Arata, McCollam, Duplantis on behalf of Barbara Rivera-Fulton (Laudumiey, Fernand) (Entered: 12/02/2015)
11/30/201585Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 84 ). (ADI) (Entered: 11/30/2015)
11/30/201584Docket Text
Trustee's Notice of Assets & Request for Notice to Creditorsof Change of StatusProofs of Claims due by 03/2/2016. (Rivera-Fulton, Barbara) (Entered: 11/30/2015)
11/24/201583Docket Text
Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s) 82Order on Application to Employ) (Messina, David) (Entered: 11/24/2015)
11/23/201582Docket Text
Order Granting Application to Employ Gordon, Arata, McCollam, Duplantis & Eagan. 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) 75Application to Employ filed by Trustee Barbara Rivera-Fulton) Signed on 11/23/2015. (Lovely, C) (Entered: 11/23/2015)
11/20/201581Docket Text
Certificate of ServiceOrder (P-80)Filed by C & O Enterprises, LLC (RE: (related document(s) 80Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation) (Attachments: # 1Order (P-80)) (Wallace, Phillip) (Entered: 11/20/2015)
11/20/201580Docket Text
Order Granting Application For Compensation Granting for Phillip K. Wallace, fees awarded: $15650.00, expenses awarded: $1868.89 for Legal Services rendered. 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) 71Application for Compensation filed by Debtor C & O Enterprises, LLC, 77Application for Compensation filed by Debtor C & O Enterprises, LLC) Signed on 11/20/2015. (Lovely, C) (Entered: 11/20/2015)