Louisiana Eastern Bankruptcy Court

Case number: 2:17-bk-10692 - Slidell Music Company, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Slidell Music Company, Inc.
Chapter
7
Judge
Elizabeth W. Magner
Filed
03/24/2017
Last Filing
07/09/2019
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, ASSET




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-10692

Assigned to: Elizabeth W. Magner
Chapter 7
Voluntary
Asset


Date filed:  03/24/2017
341 meeting:  04/21/2017
Deadline for filing claims:  08/02/2017

Debtor

Slidell Music Company, Inc.

1563 Gause Blvd
Slidell, LA 70458
ST. TAMMANY-LA
Tax ID / EIN: 56-2508265

represented by
D. Bruce Cameron

1290 Seventh Street
Suite 5
Slidell, LA 70458
(985) 847-1054
Fax : (985) 847-1365
Email: [email protected]

Trustee

Barbara Rivera-Fulton

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

represented by
Fernand L. Laudumiey, IV

Chaffe McCall, LLP
2300 Energy Centre
1100 Poydras Street
New Orleans, LA 70163-2300
(504) 585-7052
Fax : 504-544-6093
Email: [email protected]

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
06/12/201715Docket Text
Notice of Hearing with Certificate of Service Filed by Barbara Rivera-Fulton (RE: related document(s) 12 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Barbara Rivera-Fulton, 14 Order on Motion to Shorten Notice). Hearing scheduled for 6/27/2017 at 02:00 PM at 500 Poydras Street, Suite B-709
SECTION A
. (Laudumiey, Fernand) (Entered: 06/12/2017)
06/12/201714Docket Text
Order Granting Motion to Shorten Notice 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) 12 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Barbara Rivera-Fulton, 13 Motion to Shorten Notice filed by Trustee Barbara Rivera-Fulton) Signed on June 12, 2017. (Rouchon, H) (Entered: 06/12/2017)
06/12/201713Docket Text
Ex Parte Motion to Shorten Notice (RE: related document(s) 12 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Barbara Rivera-Fulton) Filed by Fernand L. Laudumiey IV of Chaffe McCall, LLP on behalf of Barbara Rivera-Fulton (Laudumiey, Fernand) (Entered: 06/12/2017)
06/12/2017Docket Text
Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)(17-10692) [motion,msal363f] ( 181.00). Receipt number 5892106, amount $ 181.00. (re:Doc# 12) (U.S. Treasury) (Entered: 06/12/2017)
06/12/201712Docket Text
Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) and to Employ Auctioneer Fee Amount $181. Filed by Fernand L. Laudumiey IV of Chaffe McCall, LLP on behalf of Barbara Rivera-Fulton (Laudumiey, Fernand) (Entered: 06/12/2017)
05/05/201711Docket Text
BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 10 Notice to Creditors of Additional 90 days to File Claims) Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017)
05/02/201710Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 9 ). (ADI) (Entered: 05/02/2017)
05/01/20179Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors of Change of Status Proofs of Claims due by 08/2/2017. (Rivera-Fulton, Barbara) (Entered: 05/01/2017)
04/26/20178Docket Text
Order on Trustee's Disclaimer and Abandonment Signed on 4/26/2017 (RE: related document(s) 7 Trustee's Disclaimer and Abandonment (batch)) (Whyte, K) (Entered: 04/26/2017)
04/25/20177Docket Text
Trustee's Disclaimer and Abandonment. (Rivera-Fulton, Barbara) (Entered: 04/25/2017)