Louisiana Eastern Bankruptcy Court

Case number: 2:19-bk-12433 - Delta Outboard Sales & Service, Inc - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Delta Outboard Sales & Service, Inc
Chapter
7
Judge
Meredith S. Grabill
Filed
09/10/2019
Last Filing
05/21/2021
Asset
No
Vol
v
Docket Header

DECLECFRcv, DISMISSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 19-12433

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/10/2019
Debtor dismissed:  11/18/2019
341 meeting:  11/14/2019
Deadline for objecting to discharge:  01/13/2020

Debtor

Delta Outboard Sales & Service, Inc

130 Rue Canard
Belle Chasse, LA 70037
PLAQUEMINES-LA
Tax ID / EIN: 72-1216879

represented by
William G. Cherbonnier, Jr.

The Caluda Group, LLC
516 Veterans Blvd
Suite 202
Metairie, LA 70005
504-309-3304
Fax : 504-309-3306
Email: [email protected]

Trustee

David V. Adler

Post Office Box 55129
Metairie, LA 70055
(504) 834-5465

 
 
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
11/18/201923Docket Text
Certificate of Service Filed by Delta Outboard Sales & Service, Inc (RE: (related document(s) 22 Order on Motion to Dismiss Case) (Cherbonnier, William) (Entered: 11/18/2019)
11/18/201922Docket 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) 17 Motion to Dismiss Case filed by Debtor Delta Outboard Sales & Service, Inc) Signed on November 18, 2019. (Sylvester, Kenisha) (Entered: 11/18/2019)
11/18/201921Docket Text
Proceeding-Memo Meeting of Creditors Not Held Filed by David V. Adler (RE: (related document(s) 14 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors filed by Trustee David V. Adler) (Adler, David) (Entered: 11/18/2019)
10/29/201920Docket Text
First Amended Certificate of Service Filed by Delta Outboard Sales & Service, Inc (RE: (related document(s) 19 Notice of Hearing filed by Debtor Delta Outboard Sales & Service, Inc) (Cherbonnier, William) (Entered: 10/29/2019)
10/29/201919Docket Text
Notice of Hearing with Certificate of Service Filed by Delta Outboard Sales & Service, Inc (RE: related document(s) 17 Motion to Dismiss Case filed by Debtor Delta Outboard Sales & Service, Inc). Hearing scheduled for 11/20/2019 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Cherbonnier, William) (Entered: 10/29/2019)
10/29/201918Docket Text
Certificate of Service Filed by Delta Outboard Sales & Service, Inc (RE: (related document(s) 17 Motion to Dismiss Case filed by Debtor Delta Outboard Sales & Service, Inc) (Cherbonnier, William) (Entered: 10/29/2019)
10/29/201917Docket Text
Motion to Dismiss Case Filed by William G. Cherbonnier Jr. of The Caluda Group, LLC on behalf of Delta Outboard Sales & Service, Inc (Cherbonnier, William) (Entered: 10/29/2019)
10/17/201916Docket Text
BNC Certificate of Mailing - Rescheduled Meeting of Creditors.(RE: (related document(s) 14 Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors filed by Trustee David V. Adler) Notice Date 10/17/2019. (Admin.) (Entered: 10/17/2019)
10/10/201915Docket 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 Delta Outboard Sales & Service, Inc, 10 Order on Motion to Extend Time to File Schedules, 13 Motion to Extend Time to File Schedules filed by Debtor Delta Outboard Sales & Service, Inc) Signed on October 10, 2019. 11 USC Section 521(i) Deadline 10/22/2019. Schedules A-J due 10/22/2019. Statement of Financial Affairs due 10/22/2019. Summary of Assets and Liabilities due 10/22/2019. (Sylvester, Kenisha) (Entered: 10/10/2019)
10/10/201914Docket Text
Trustee's and UST's Disposition and Notice of Rescheduled 341(a) Meeting of Creditors Filed by David V. Adler (RE: (related document(s) 4 Meeting (AutoAssign Chapter 7b)) 341(a) meeting to be held on 11/14/2019 at 02:30 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (Adler, David) (Entered: 10/10/2019)