|
Assigned to: Jerry A. Brown Chapter 7 Voluntary Asset |
|
Debtor Suard Barge Services, INC
PO Box 9057 Houma, LA 70361 LAFOURCHE-LA Tax ID / EIN: 72-1006583 |
represented by |
Robert L. Marrero
Robert Marrero, LLC 401 Whitney Avenue Suite 126 Gretna, LA 70056 (504) 366-8025 Fax : (504) 366-8026 Email: [email protected] |
Trustee Ronald J. Hof
9905 Jefferson Hwy. River Ridge, LA 70123 (504) 305-1591 |
represented by |
A. Brooke Watford Altazan
Stewart Robbins & Brown, LLC 620 Florida Street Suite 100 P. O. Box 2348 Baton Rouge, LA 70821-2348 (225) 231-9998 Fax : (225) 709-9467 Email: [email protected] Paul Douglas Stewart, Jr.
Stewart Robbins & Brown, LLC 620 Florida Street Suite 100 P. O. Box 2348 Baton Rouge, LA 70821-2348 (225) 231-9998 Fax : (225) 709-9467 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2017 | 22 | Docket Text Order Granting Motion For Sale of Property under Section 363(b), Granting Supplemental Motion 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) 11 Motion for Sale of Property General Sale under Section 363(b) filed by Trustee Ronald J. Hof) Signed on 6/7/17. (Attachments: # 1 Exhibit) (Lew, K) (Entered: 06/07/2017) |
06/02/2017 | 21 | Docket Text BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 20 Notice to Creditors of Additional 90 days to File Claims) Notice Date 06/02/2017. (Admin.) (Entered: 06/02/2017) |
05/30/2017 | 20 | Docket Text Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 17 ). (ADI) (Entered: 05/30/2017) |
05/30/2017 | 19 | Docket Text Certificate of Service Filed by Ronald J. Hof (RE: (related document(s) 18 Supplemental Motion filed by Trustee Ronald J. Hof) (Altazan, A. Brooke) (Entered: 05/30/2017) |
05/30/2017 | 18 | Docket Text Supplemental Motion (RE: related document(s) 11 Motion for Sale of Property General Sale under Section 363(b) filed by Trustee Ronald J. Hof) Filed by A. Brooke Watford Altazan of Stewart Robbins & Brown, LLC on behalf of Ronald J. Hof (Attachments: # 1 Exhibit A) (Altazan, A. Brooke) (Entered: 05/30/2017) |
05/30/2017 | 17 | Docket Text Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 08/31/2017. (Hof, Ronald) (Entered: 05/30/2017) |
05/25/2017 | 16 | Docket Text Certificate of Service Filed by Ronald J. Hof (RE: (related document(s) 15 Order on Motion to Expedite Hearing) (Altazan, A. Brooke) (Entered: 05/25/2017) |
05/25/2017 | 15 | Docket Text Order Granting Motion to Expedite Hearing 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) 11 Motion for Sale of Property General Sale under Section 363(b) filed by Trustee Ronald J. Hof, 12 Motion to Expedite Hearing filed by Trustee Ronald J. Hof) Signed on 5/25/17. Hearing scheduled for 6/7/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B . (Lew, K) (Entered: 05/25/2017) |
05/25/2017 | 14 | Docket Text Certificate of Service Filed by Ronald J. Hof (RE: (related document(s) 11 Motion for Sale of Property General Sale under Section 363(b) filed by Trustee Ronald J. Hof, 12 Motion to Expedite Hearing filed by Trustee Ronald J. Hof) (Altazan, A. Brooke) (Entered: 05/25/2017) |
05/25/2017 | Docket Text Corrective Deficiency Satisfied(RE: (related document(s) 5 Notice of Deficiency) (Lew, K) (Entered: 05/25/2017) |