Louisiana Eastern Bankruptcy Court

Case number: 2:18-bk-12232 - 18 Audubon Place, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
18 Audubon Place, LLC
Chapter
11
Judge
Meredith S. Grabill
Filed
08/24/2018
Last Filing
09/03/2020
Asset
Yes
Vol
v
Docket Header

TRANSFER, DsclsDue, PlnDue




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 18-12232

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset

Date filed:  08/24/2018
Date transferred:  08/24/2018

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]

Latest Dockets
Date Filed#Docket Text
09/03/2020Docket Text
Bankruptcy Case Closed (Sylvester, Kenisha)
05/04/2020170Docket Text
Chapter 11 Financial Report for Filing Period January 2020 Filed by David V. Adler (Adler, David)
03/11/2020169Docket 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)
03/09/2020168Docket 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)
03/06/2020167Docket 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)
03/04/2020166Docket 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)
03/02/2020165Docket Text
Ex Parte Trustee's Motion to Dismiss Case Filed by David V. Adler on behalf of David V. Adler (Adler, David)
02/24/2020164Docket Text
Trustee's Interim Status Report Filed by David V. Adler (Adler, David)
01/13/2020163Docket Text
Chapter 11 Financial Report for Filing Period December 1 to 31, 2019 Filed by David V. Adler (Adler, David)
12/19/2019162Docket 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)