|
Assigned to: Elizabeth W. Magner Chapter 7 Voluntary No asset |
|
Debtor Circle Food Stores, Inc.
5000 Wilton Drive New Orleans, LA 70116 ORLEANS-LA 504-510-1240 Tax ID / EIN: 46-1359965 dba CFS Real Estate LLC dba CFS Master Tenant LLC |
represented by |
Circle Food Stores, Inc.
PRO SE |
Trustee Wilbur J. (Bill) Babin, Jr.
3027 Ridgelake Drive Metairie, LA 70002 (504) 833-8668 |
| |
U.S. Trustee Office of the U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018 |
Date Filed | # | Docket Text |
---|---|---|
01/07/2019 | Docket Text Meeting of Creditors & Notice of Appointment of Interim Trustee Wilbur J. (Bill) Babin, Jr. with 341(a) meeting to be held on 02/14/2019 08:30 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street (Entered: 01/07/2019) | |
01/07/2019 | 3 | Docket Text Receipt of Chapter 7 Filing Fee. Receipt Number 237669 Fee Amount $335(RE: (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Circle Food Stores, Inc.) (Whyte, K) (Entered: 01/07/2019) |
01/07/2019 | 2 | Docket Text Receipt of Declaration Re: Electronic Filing. (Whyte, K) (Entered: 01/07/2019) |
01/07/2019 | 1 | Docket Text Chapter 7 Voluntary Petition Non-Individual. . Receipt Number O, Fee Amount $335 Filed by Circle Food Stores, Inc. . 11 USC Section 521(i) Deadline 2/21/2019. Employee Income Record Due:1/21/2019. Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Due: 1/21/2019. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 1/21/2019. Means Test Calculation Form 122A-2 Due: 1/21/2019. Schedule A/B due 1/21/2019. Schedule C due 1/21/2019. Schedule D due 1/21/2019. Schedule E/F due 1/21/2019. Schedule G due 1/21/2019. Schedule H due 1/21/2019. Schedule I due 1/21/2019. Schedule J due 1/21/2019. Schedule J-2 due 1/21/2019. Statement of Financial Affairs due 1/21/2019. Summary of Assets and Liabilities due 1/21/2019. Total Non-Dischargeable Debt due 1/21/2019. Incomplete Filings due by 1/21/2019. (Whyte, K) (Entered: 01/07/2019) |