|
Assigned to: Jerry A. Brown Chapter 11 Voluntary Asset |
|
Debtor Wallace, Rush, Schmidt, Inc.
116 Acadian Lane Mandeville, LA 70471 ST. TAMMANY-LA Tax ID / EIN: 47-2660881 dba Wallace Resource Systems of Leachville, LLC dba Wallace Staffing and Labor, LLC |
represented by |
Phillip K. Wallace
4040 Florida Street Suite 203 Mandeville, LA 70448 (985) 624-2824 Fax : (985) 624-2823 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] |
Date Filed | # | Docket Text |
---|---|---|
01/07/2020 | Docket Text In accordance with Local Rule 3018-1(B) and with consent of Phillip K. Wallace the original ballots relating to confirmation of the plan were DESTROYED this date.(RE: (related document(s)[200] Chapter 11 Tabulation of Ballots filed by Debtor Wallace, Rush, Schmidt, Inc., [336] Certification of Tabulation of Ballots, [420] Chapter 11 Tabulation of Ballots filed by Debtor Wallace, Rush, Schmidt, Inc.) (Matrana, L) | |
01/06/2020 | Docket Text In accordance with Local Rule 9017-1(C), Phillip K. Wallace, counsel for the Debtor, and David P. Vicknair, counsel for De'Marcus Thomas, individually, and on behalf of all those similarly situated, have been contacted regarding the exhibits admitted into evidence at the confirmation hearing held on September 6, 2018. With the agreement of Mr. Wallace, and with no response by Mr. Vicknair, the exhibits have been DESTROYED .(RE: (related document(s)[438] Order Confirming Chapter 11 Plan) (Matrana, L) | |
11/27/2019 | 537 | Docket Text Order Granting Motion To Stay Proceedings 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)[534] Motion To Stay filed by U.S. Trustee Office of the U.S. Trustee) Signed on November 27, 2019. (Rouchon, H) |
11/12/2019 | 536 | Docket Text Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[534] Motion To Stay filed by U.S. Trustee Office of the U.S. Trustee, [535] Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary) |
11/12/2019 | 535 | Docket Text Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)[534] Motion To Stay filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 12/4/2019 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Langston, Mary) |
11/12/2019 | 534 | Docket Text Agreed Motion To Stay Proceedings on Reorganized Debtor's Complaint to Determine Post-Confirmation Quarterly Fees Pending A Decision by the Fifth Circuit in RE: Buffets Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Langston, Mary) |
10/30/2019 | 533 | Docket Text Adversary case 19-01146. Complaint by Wallace, Rush, Schmidt, Inc. against David W Asbach. Fee Amount $350. (Attachments: # (1) Exhibit 1) (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Wallace, Phillip) |
10/28/2019 | Docket Text Bankruptcy Case Closed (Rouchon, H) | |
09/25/2019 | 532 | Docket Text Order By District Court Judge Greg Gerard Guidry, Re: Appeal on Civil Action Number: 18-cv-09080, Bankruptcy Judgment Affirmed Signed on September 25, 2019 (RE: related document(s)[455] Notice Regarding Appeal) (Rouchon, H) |
06/24/2019 | 531 | Docket Text Chapter 11 Post Confirmation Report of Disbursements Filed for Filing Period Final June 1, 2019 to June 17, 2019. Filed by Wallace, Rush, Schmidt, Inc. (Wallace, Phillip) |