Louisiana Eastern Bankruptcy Court

Case number: 2:17-bk-11313 - Pit Stop Automotive, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Pit Stop Automotive, LLC
Chapter
11
Judge
Elizabeth W. Magner
Filed
05/22/2017
Last Filing
01/09/2018
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, DISMISSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-11313

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/22/2017
Debtor dismissed:  07/31/2017
341 meeting:  06/22/2017

Debtor

Pit Stop Automotive, LLC

2100 Earhart Blvd.
New Orleans, LA 70113
ORLEANS-LA
Tax ID / EIN: 20-5971743

represented by
Christopher T. Caplinger

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
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
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/31/201746Docket Text
Order Granting Motion to Dismiss Case (RE: related document(s) 33 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Signed on July 31, 2017. (Nunnery, J.) (Entered: 07/31/2017)
07/28/201745Docket Text
Memo to Record of hearing held 7/25/2017 (related document(s) 33 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). APPEARANCE: Amanda B. George, Trial Attorney, Office of the U. S. Trustee. Considering the pleadings, the argument of counsel, and no objection having been filed, the Court GRANTED the motion. Counsel is to submit an order within three (3) days. (Raymond, C) (Entered: 07/28/2017)
07/17/201744Docket Text
Order Continuing Status Conference. Signed on July 17, 2017 (RE: related document(s) 4 Order Scheduling Status Conference) Status hearing to be held on 7/25/2017 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.) (Entered: 07/17/2017)
07/10/201743Docket Text
Certificate of Service Filed by Ford Motor Credit Company (RE: (related document(s) 38 Order on Motion For Relief From Stay) (Mann, Arthur) (Entered: 07/10/2017)
06/30/201742Docket Text
Certificate of Service on Order Granting Ex Parte Motion to Modify Automatic Stay Filed by Joseph Carona (RE: (related document(s) 41 Order on Exparte Motion For Relief From Stay) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 06/30/2017)
06/30/201741Docket Text
Order Granting Exparte Motion For Relief From Stay 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) 39 Exparte Motion for Relief from Stay filed by Creditor Joseph Carona) Signed on June 30, 2017. (Nunnery, J.) (Entered: 06/30/2017)
06/29/201740Docket Text
Certificate of Service on Ex Parte Motion for Relief from Stay Filed by Joseph Carona (RE: (related document(s) 39 Exparte Motion for Relief from Stay filed by Creditor Joseph Carona) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 06/29/2017)
06/29/201739Docket Text
Exparte Motion for Relief from Stay as to 2100 Earhart Blvd., New Orleans, LA Filed by Mark C. Landry of Newman, Mathis, Brady & Spedale on behalf of Joseph Carona (Attachments: # 1 Affidavit) (Landry, Mark). (Related document(s) 30 Stipulation and Order.) Modified to add link on 6/30/2017 (Nunnery, J.). (Entered: 06/29/2017)
06/28/201738Docket Text
Order Granting Motion For Relief From Stay on 2011 Ford F-350 Pickup. 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) 20 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company) Signed on June 28, 2017. (Nunnery, J.) (Entered: 06/28/2017)
06/22/201737Docket Text
Proceeding-Memo Meeting of Creditors Not 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) (U.S. Trustee, Office of the) (Entered: 06/22/2017)