Louisiana Eastern Bankruptcy Court

Case number: 2:17-bk-10698 - Wallace, Rush, Schmidt, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Wallace, Rush, Schmidt, Inc.
Chapter
11
Judge
Jerry A. Brown
Filed
03/24/2017
Last Filing
01/24/2024
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, NTCDFC




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-10698

Assigned to: Jerry A. Brown
Chapter 11
Voluntary
Asset


Date filed:  03/24/2017
341 meeting:  04/24/2017
Deadline for filing claims:  09/29/2017

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]

Latest Dockets
Date Filed#Docket Text
01/07/2020Docket 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)
01/06/2020Docket 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)
11/27/2019537Docket 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)
11/12/2019536Docket 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)
11/12/2019535Docket 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)
11/12/2019534Docket 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)
10/30/2019533Docket 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)
10/28/2019Docket Text
Bankruptcy Case Closed (Rouchon, H)
09/25/2019532Docket 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)
06/24/2019531Docket 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)