|
Assigned to: Elizabeth W. Magner Chapter 11 Voluntary Asset |
|
Debtor 18 Audubon Place, LLC
537 Cajundome Boulevard, Suite 111 Lafayette, LA 70506 LAFAYETTE-LA Tax ID / EIN: 27-4254171 |
represented by |
William Charles Vidrine
711 W. Pinhook Road Lafayette, LA 70503 (337) 233-5195 Fax : (337) 233-3897 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] Gail Bowen McCulloch
300 Fannin Street, Suite 3196 Shreveport, LA 71101 318-676-3456 Fax : 318-676-3212 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/03/2020 | Docket Text Bankruptcy Case Closed (Sylvester, Kenisha) | |
05/04/2020 | 170 | Docket Text Chapter 11 Financial Report for Filing Period January 2020 Filed by David V. Adler (Adler, David) |
03/11/2020 | 169 | Docket Text Corrected Certificate of Service Re: Order of Dismissal Filed by David V. Adler (RE: (related document(s)[167] Order on Motion to Dismiss Case, [168] Certificate of Service filed by Trustee David V. Adler) (Adler, David) |
03/09/2020 | 168 | Docket Text Certificate of Service RE: Order of Dismissal Filed by David V. Adler (RE: (related document(s)[167] Order on Motion to Dismiss Case) (Adler, David) |
03/06/2020 | 167 | Docket Text Order Granting Motion to Dismiss Case 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)[165] Trustee's Motion to Dismiss Case filed by Trustee David V. Adler) Signed on 3/6/20. (Lew, K) |
03/04/2020 | 166 | Docket Text Certificate of Service Filed by David V. Adler (RE: (related document(s)[165] Trustee's Motion to Dismiss Case filed by Trustee David V. Adler) (Adler, David) |
03/02/2020 | 165 | Docket Text Ex Parte Trustee's Motion to Dismiss Case Filed by David V. Adler on behalf of David V. Adler (Adler, David) |
02/24/2020 | 164 | Docket Text Trustee's Interim Status Report Filed by David V. Adler (Adler, David) |
01/13/2020 | 163 | Docket Text Chapter 11 Financial Report for Filing Period December 1 to 31, 2019 Filed by David V. Adler (Adler, David) |
12/19/2019 | 162 | Docket Text Certificate of Service Filed by David V. Adler (RE: (related document(s)[158] Order on Application for Compensation, [159] Generic Order Second Part) (Stewart, Paul) |