Louisiana Eastern Bankruptcy Court

Case number: 2:18-bk-10114 - FNR Properties LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
FNR Properties LLC
Chapter
11
Judge
Jerry A. Brown
Filed
01/18/2018
Last Filing
06/05/2020
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 18-10114

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  01/18/2018
341 meeting:  03/15/2018
Deadline for filing claims:  05/20/2018

Debtor

FNR Properties LLC

3636 Lake Michelle Court
Gretna, LA 70056
ORLEANS-LA
Tax ID / EIN: 26-4614010

represented by
Robin R. DeLeo

800 Ramon St
Mandeville, LA 70448
(985) 727-1664
Fax : (985) 727-4388
Email: [email protected]

Trustee

R. Patrick Sharp, III

Sharp & Company, CPAs
401 Whitney Avenue
Suite 100
Gretna, LA 70056
(504) 362-5340

represented by
Tristan E. Manthey

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
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
06/05/2020Docket Text
Bankruptcy Case Closed (Nunnery, J.)
10/08/2019357Docket Text
Small Business Monthly Operating Report for Filing Period September 2019 Filed by R. Patrick Sharp III (Manthey, Tristan)
09/16/2019356Docket Text
Order Granting Motion to Withdraw Objection to Claim 7. 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. Signed on September 16, 2019 (RE: related document(s)[316] Objection to Claim filed by Trustee R. Patrick Sharp, [342] Motion to Withdraw Objection filed by Trustee R. Patrick Sharp) (Nunnery, J.)
09/16/2019355Docket Text
Small Business Monthly Operating Report for Filing Period August 2019 Filed by R. Patrick Sharp III (Manthey, Tristan)
09/13/2019354Docket Text
Order Transferring Case Judge Assignment to Judge Jerry A. Brown. Signed on September 9, 2019 (Nunnery, J.)
09/06/2019353Docket Text
Certificate of Service Filed by R. Patrick Sharp III (RE: (related document(s)[352] Order on Motion for Final Decree) (Rochester, Lacey)
09/06/2019352Docket Text
Order Granting Motion For Final Decree 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)[344] Motion for Final Decree filed by Trustee R. Patrick Sharp) Signed on September 5, 2019. (Nunnery, J.)
09/03/2019351Docket Text
Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)[350] Order on Application to Compromise, Order on Application to Compromise) (Stewart, Paul)
08/30/2019350Docket Text
Order Granting Global Motions to Compromise 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)[334] Motion to Compromise filed by Interested Party Ronald J. Hof, [339] Motion to Compromise filed by Trustee R. Patrick Sharp) Signed on 8/30/19. (Lew, K)
08/28/2019349Docket Text
Memo to Record of hearing held 8/27/2019 (related document(s)[334] Motion for Approval of Global Compromise of Claims and Interests filed by Interested Party Ronald J. Hof, [339] Motion to for Approval of Global Compromise of Claims filed by Trustee R. Patrick Sharp, [344] Motion for Final Decree filed by Trustee R. Patrick Sharp). APPEARANCES: Lacey E. Rochester and Tristan E. Manthey, Counsel for Chapter 11 Trustee; Mary S. Langston, Asst. U.S. Trustee, Office of the U.S. Trustee; Paul D. Stewart, Jr., Counsel for Chapter 7 Trustee Ronald J. Hof; Fernand L. Laudumiey, IV, Counsel for Chapter 7 Trustee David V. Adler; Sara Lewis, Counsel for Gaubert Oil Company, Inc.; and Omer F. Kuebel, III, Counsel for Hamden Brothers Investments, LLC. Considering the pleadings, the arguments of counsel, and no objections having been filed, the Court APPROVED the compromises and GRANTED the motion for final decree. Counsel has submitted the orders on the compromises and is to submit the order on the motion for final decree within two (2) days. (Raymond, C)