Louisiana Eastern Bankruptcy Court

Case number: 2:18-bk-10570 - Bayou Haven Bed & Breakfast, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Bayou Haven Bed & Breakfast, LLC
Chapter
11
Judge
Elizabeth W. Magner
Filed
03/12/2018
Last Filing
08/22/2019
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, FeeDueSTAY




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 18-10570

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  03/12/2018
341 meeting:  04/11/2018

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]

Latest Dockets
Date Filed#Docket Text
08/22/2019Docket Text
Bankruptcy Case Closed (Lew, K)
04/30/2019204Docket 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.)
04/23/2019203Docket Text
Motion to Withdraw Stephen D. Wheelis as Attorney and Motion to Enroll Counsel Richard A. Rozanski with Certificate of Service. (Rozanski, Richard)
01/02/2019202Docket 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)
12/14/2018201Docket 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.)
12/14/2018200Docket 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.)
11/26/2018199Docket 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)
11/22/2018198Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)[197] Generic Order) Notice Date 11/22/2018. (Admin.)
11/20/2018197Docket 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)
11/15/2018196Docket 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)