Louisiana Eastern Bankruptcy Court

Case number: 2:17-bk-12166 - Baker Ready Mix LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Baker Ready Mix LLC
Chapter
7
Judge
Meredith S. Grabill
Filed
08/15/2017
Last Filing
08/22/2022
Asset
No
Vol
v
Docket Header

DECLECFRcv, CONVERTED, DISMISSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-12166

Assigned to: Meredith S. Grabill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/15/2017
Date converted:  10/24/2017
Debtor dismissed:  05/08/2018
341 meeting:  11/27/2017
Deadline for filing claims (govt.):  04/23/2018
Deadline for objecting to discharge:  01/26/2018
Deadline for financial mgmt. course:  01/26/2018

Debtor

Baker Ready Mix LLC

P.O. Box 52182
New Orleans, LA 70152
ORLEANS-LA
Tax ID / EIN: 68-0567392
dba
Baker Ready Mix & Building Materials


represented by
Edwin M. Shorty, Jr.

650 Poydras Street
Suite 2515
New Orleans, LA 70130
(504) 207-1370
Fax : (504) 207-0850
Email: [email protected]

Movant

WDD Investments, LLC

8059 Winners Cir
8059 Winners Cir
Mandeville, LA 70448

represented by
Michael J Marsiglia

Berrigan Litchfield, LLC
201 St. Charles Ave
Suite 4204
New Orleans, LA 70170
504-568-0541
Email: [email protected]

Trustee

Ronald J. Hof

9905 Jefferson Hwy.
River Ridge, LA 70123
(504) 305-1591

represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
2133 Silverside Drive
Suite B
Baton Rouge, LA 70808-4179
225-412-3667
Fax : 225-286-3046
Email: [email protected]

Paul Douglas Stewart, Jr.

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
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
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
08/22/2022Docket Text
Bankruptcy Case Closed (Sylvester, Kenisha)
02/21/201999Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 98 Order on Motion for Examination) Notice Date 02/21/2019. (Admin.) (Entered: 02/21/2019)
02/19/201998Docket Text
Order Mooting Motion for 2004 Examination (RE: related document(s)[48] Motion for 2004 Examination filed by Creditor Lone Star Industries, Inc. d/b/a Buzzi Unicem USA) Signed on 2/19/2019. (Foe, K)
02/06/2019Docket Text
Adversary Case Closed 2:17-ap-1056. (Foe, K)
07/14/2018Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Ronald J. Hof, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Ronald J. Hof (Hof, Ronald)
06/09/201897Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[96] Order on Application for Compensation) Notice Date 06/09/2018. (Admin.)
06/07/201896Docket Text
Order Mooting Application For Compensation Mooting for Paul Douglas Stewart , Mooting Motion (RE: related document(s)[88] Application for Compensation filed by Trustee Ronald J. Hof) Signed on 6/7/2018. (Foe, K)
10/26/201755Docket Text
Certificate of Service Filed by Ronald J. Hof (RE: (related document(s) 54 Application to Employ filed by Trustee Ronald J. Hof) (Stewart, Paul) (Entered: 10/26/2017)
10/26/201754Docket Text
Ex Parte Application to Employ Paul Douglas Stewart, Jr. and the law firm of Stewart Robbins & Brown, LLC as Counsel for the Trustee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Ronald J. Hof (Stewart, Paul) (Entered: 10/26/2017)
10/26/2017Docket Text
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 11/27/2017 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. Financial Management Course Db due: 1/26/2018. Last day to oppose discharge or determine dischargeability is 1/26/2018. (U.S. Trustee, Office of the) (Entered: 10/26/2017)