Louisiana Eastern Bankruptcy Court

Case number: 2:18-bk-11987 - Gulf Mississippi River Port, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Gulf Mississippi River Port, LLC
Chapter
7
Judge
Jerry A. Brown
Filed
07/31/2018
Asset
No
Vol
v
Docket Header

DECLECFRcv, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 18-11987

Assigned to: Jerry A. Brown
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/31/2018
Date terminated:  01/25/2019
Debtor dismissed:  09/07/2018
341 meeting:  08/30/2018

Debtor

Gulf Mississippi River Port, LLC

3916 Wheat St
Metairie, LA 70002
JEFFERSON-LA
Tax ID / EIN: 81-2021535

represented by
William G. Cherbonnier, Jr.

The Caluda Group, LLC
PO Box 52017
New Orleans, LA 70152
504-309-3304
Fax : 504-309-3306
Email: [email protected]

Trustee

Wilbur J. (Bill) Babin, Jr.

3027 Ridgelake Drive
Metairie, LA 70002
(504) 833-8668

represented by
Wilbur J. (Bill) Babin, Jr.

3027 Ridgelake Drive
Metairie, LA 70002
(504) 833-8668
Fax : (504) 837-2214
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
 
 

Latest Dockets
Date Filed#Docket Text
01/25/201913Docket Text
Bankruptcy Case Closed (Rouchon, H) (Entered: 01/25/2019)
09/09/201812Docket Text
BNC Certificate of Mailing - Order Dismissing Case.(RE: (related document(s) 11 Order Dismissing Case) Notice Date 09/09/2018. (Admin.) (Entered: 09/09/2018)
09/07/201811Docket Text
Order Dismissing Case for failure to appear at 341 Meeting of Creditors and file Schedules. Signed on September 7, 2018 (Rouchon, H) (Entered: 09/07/2018)
08/30/201810Docket Text
Proceeding-Memo Meeting of Creditors Not Held Filed by Wilbur J. (Bill) Babin Jr. (RE: (related document(s) Meeting (AutoAssign Chapter 7b)) (Babin, Wilbur) (Entered: 08/30/2018)
08/21/20189Docket Text
Notice of Appearance and Request for Notice Filed by Jacob A Airey on behalf of CL45 LAS REO LLC. (Airey, Jacob) (Entered: 08/21/2018)
08/14/20188Docket Text
Order Granting Motion to Extend Time to File Schedules 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) 1 Voluntary Petition (Chapter 7) filed by Debtor Gulf Mississippi River Port, LLC, 7 Motion to Extend Time to File Schedules filed by Debtor Gulf Mississippi River Port, LLC) Signed on August 14, 2018. Schedule A/B due 8/28/2018. Schedule D due 8/28/2018. Schedule E/F due 8/28/2018. Schedule G due 8/28/2018. Schedule H due 8/28/2018. Statement of Financial Affairs due 8/28/2018. (Rouchon, H) (Entered: 08/14/2018)
08/13/20187Docket Text
First Motion to Extend Time to File Schedules with Certificate of Service Filed by William G. Cherbonnier Jr. on behalf of Gulf Mississippi River Port, LLC (Cherbonnier, William) (Entered: 08/13/2018)
08/03/20186Docket Text
BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting (AutoAssign Chapter 7b)) Notice Date 08/03/2018. (Admin.) (Entered: 08/03/2018)
08/03/20185Docket Text
Receipt of Declaration Re: Electronic Filing. (Rouchon, H) (Entered: 08/03/2018)
08/01/20184Docket Text
Notice of Requirements under 11 U.S.C. Section 521(a)(1)(RE: (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Gulf Mississippi River Port, LLC) (Whyte, K) (Entered: 08/01/2018)