Louisiana Eastern Bankruptcy Court

Case number: 2:16-bk-10497 - Tender Loving Breeze LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Tender Loving Breeze LLC
Chapter
11
Judge
Jerry A. Brown
Filed
03/09/2016
Last Filing
05/13/2016
Asset
Yes
Vol
v
Docket Header

DISMISSED105A, DECLECFDue, SmBus, PlnDue, OSC




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 16-10497

Assigned to: Jerry A. Brown
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/09/2016
Debtor dismissed:  04/20/2016
341 meeting:  04/19/2016

Debtor

Tender Loving Breeze LLC

59401 Durnin
Lacombe, LA 70445
ST. TAMMANY-LA
Tax ID / EIN: 80-0882021

represented by
Edwin M. Shorty, Jr.

650 Poydras Street
Suite 2515
New Orleans, LA 70130
(504) 207-1370
Fax : (504) 207-0850
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
Mary S. Langston

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/21/201617Docket Text
Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s) 16Order on Motion to Dismiss Case) (Langston, Mary) (Entered: 04/21/2016)
04/20/201616Docket Text
Order Granting Motion to Dismiss Case WITH PREJUDICE. 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) 8Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) Signed on 4/20/2016. (Lovely, C) Modified on 4/21/2016 (Lovely, C). (Entered: 04/20/2016)
04/20/201615Docket Text
Proceeding-Memo Meeting of Creditors Not Held Filed by Office of the U.S. Trustee (RE: (related document(s) 13Proceeding Memo-Meeting of Creditors Continued filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) (Entered: 04/20/2016)
04/06/201614Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 11Order to Show Cause) Notice Date 04/06/2016. (Admin.) (Entered: 04/06/2016)
04/04/201613Docket Text
Proceeding Memo-Meeting of Creditors Continued Filed by Office of the U.S. Trustee 341(a) meeting to be held on 4/19/2016 at 03:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Attachments: # 1Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) (Entered: 04/04/2016)
04/04/201612Docket Text
***Disregard***. Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s)Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the) Modified on 4/4/2016 (Richoux, Brian). (Entered: 04/04/2016)
04/04/201611Docket Text
Order to Appear and Show Cause against Kevin Ingram Marlon Willimas, Debtors, and Edwin M. Shorty, Jr., Counsel for Debtors,
for failure to submit the Original Declaration Regarding Electronic Filing.
Signed on 4/4/2016 Show Cause hearing to be held on 4/20/2016 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Lovely, C) (Entered: 04/04/2016)
03/24/201610Docket Text
Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s) 8Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7, 9Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary) (Entered: 03/24/2016)
03/24/20169Docket Text
Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s) 8Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7). Hearing scheduled for 4/20/2016 at 09:00 AM (check with court for location). (Langston, Mary) (Entered: 03/24/2016)
03/24/20168Docket Text
Motion to Dismiss Case , or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number O, Fee Amount $15. Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Langston, Mary) (Entered: 03/24/2016)