|
Assigned to: Elizabeth W. Magner Chapter 11 Voluntary Asset |
|
Debtor Bayou Haven Bed & Breakfast, LLC
34205 Hwy 433 Slidell, LA 70460 ST. TAMMANY-LA Tax ID / EIN: 81-3472854 |
represented by |
Robin R. DeLeo
800 Ramon St Mandeville, LA 70448 (985) 727-1664 Fax : (985) 727-4388 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] |
Date Filed | # | Docket Text |
---|---|---|
08/22/2019 | Docket Text Bankruptcy Case Closed (Lew, K) | |
04/30/2019 | 204 | Docket Text Order Granting Motion To Withdraw As Attorney Terminated Attorney Stephen D. Wheelis, and Granting Motion to Enroll Counsel Added Attorney Richard A Rozanski for Cleco Power, LLC.. (RE: related document(s)[203] Motion to Withdraw and Enroll Attorney (batch)) Signed on April 30, 2019. (McIlwain, A.) |
04/23/2019 | 203 | Docket Text Motion to Withdraw Stephen D. Wheelis as Attorney and Motion to Enroll Counsel Richard A. Rozanski with Certificate of Service. (Rozanski, Richard) |
01/02/2019 | 202 | Docket Text Small Business Monthly Operating Report for Filing Period October 2018 Filed by Bayou Haven Bed & Breakfast, LLC (Attachments: # (1) Signed Cover Sheet) (Aufrecht, Wayne) |
12/14/2018 | 201 | Docket Text Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 15, 2018 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/21/2018. Redaction Request Due By 1/4/2019. Redacted Transcript Submission Due By 1/14/2019. Transcript access will be restricted through 3/14/2019. (Nunnery, J.) |
12/14/2018 | 200 | Docket Text Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 19, 2018 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/21/2018. Redaction Request Due By 1/4/2019. Redacted Transcript Submission Due By 1/14/2019. Transcript access will be restricted through 3/14/2019. (Nunnery, J.) |
11/26/2018 | 199 | Docket Text Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)[197] Generic Order, Order on Motion to Extend Time, Order on Application to Employ, Order on Amended Motion, Order on Motion to Expedite Hearing, Order on Motion to Dismiss Case, Order on Motion to Convert Case from Chapter 11 to Chapter 7) (George, Amanda) |
11/22/2018 | 198 | Docket Text BNC Certificate of Mailing - PDF Document(RE: (related document(s)[197] Generic Order) Notice Date 11/22/2018. (Admin.) |
11/20/2018 | 197 | Docket Text Order Granting Motion to Dismiss Case WITH PREJUDICE FOR A PERIOD OF TWO YEARS and Mooting all other Matters set to be heard 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) [78] Objection to Claim 5, [152] Disclosure Statement, [189] Motion to Dismiss Case) Signed on November 20, 2018. (Rouchon, H) |
11/15/2018 | 196 | Docket Text Memo to Record (RE: (related document(s)[78] Objection to Claim filed by Debtor Bayou Haven Bed & Breakfast, LLC, [84] Disclosure Statement filed by Debtor Bayou Haven Bed & Breakfast, LLC, [189] Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) (Lew, K) |