Louisiana Eastern Bankruptcy Court

Case number: 2:19-bk-12753 - ABC Crushing & Materials, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
ABC Crushing & Materials, LLC
Chapter
7
Judge
Meredith S. Grabill
Filed
10/09/2019
Last Filing
03/22/2022
Asset
Yes
Vol
v
Docket Header

ASSET, DECLECFRcv




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 19-12753

Assigned to: Jerry A. Brown
Chapter 7
Voluntary
Asset


Date filed:  10/09/2019
341 meeting:  11/14/2019
Deadline for filing claims:  02/21/2020

Debtor

ABC Crushing & Materials, LLC, Debtor

163 Lincoln Lane
Thibodaux, LA 70301
LAFOURCHE-LA
Tax ID / EIN: 47-4063846

represented by
Richard W. Martinez

Richard W. Martinez, APLC
3500 North Hullen
Metairie, LA 70002
(504)525-3343
Fax : (504)525-6701
Email: [email protected]

Trustee

David V. Adler

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

represented by
Fernand L. Laudumiey, IV

Chaffe McCall, LLP
2300 Energy Centre
1100 Poydras Street
New Orleans, LA 70163-2300
(504) 585-7052
Fax : 504-544-6093
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
12/23/201961Docket Text
Notice of Hearing with Certificate of Service Filed by David V. Adler (RE: related document(s) 60 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee David V. Adler). Hearing scheduled for 1/15/2020 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Laudumiey, Fernand) (Entered: 12/23/2019)
12/23/2019Docket Text
Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)( 19-12753) [motion,msal363f] ( 181.00). Receipt number A6891650, amount $ 181.00. (re:Doc# 60) (U.S. Treasury) (Entered: 12/23/2019)
12/23/201960Docket Text
Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $181. Filed by Fernand L. Laudumiey IV of Chaffe McCall, LLP on behalf of David V. Adler (Laudumiey, Fernand) (Entered: 12/23/2019)
12/18/201959Docket Text
First Amended Certificate of Service Filed by David V. Adler (RE: (related document(s) 57 Order on Motion for Authority) (Laudumiey, Fernand) (Entered: 12/18/2019)
12/06/201958Docket Text
Certificate of Service Filed by David V. Adler (RE: (related document(s) 57 Order on Motion for Authority) (Laudumiey, Fernand) (Entered: 12/06/2019)
12/05/201957Docket Text
Final Order Granting Motion For Authority 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) 36 Motion for Authority filed by Trustee David V. Adler) Signed on December 5, 2019. (McIlwain, A.) (Entered: 12/05/2019)
12/04/201956Docket Text
Notice of Appearance and Request for Notice Filed by Lacey E Rochester on behalf of Caterpillar Financial Services Corp. c/o Jan Hayden, New Orleans, LA. (Rochester, Lacey) (Entered: 12/04/2019)
12/04/201955Docket Text
Memo to Record of hearing held 12/4/19 (RE: (related document(s) 36 Motion for Authority for Temporary Lease filed by Fernand L. Laudumiey, IV on behalf of Trustee David V. Adler) APPEARANCES: Fernand L. Laudumiey, IV, Counsel for the Trustee; and Albert J. Derbes, IV, Counsel for Dill Land Service, Inc. Considering the statements of counsel, proper notice having been given and no objections having been filed, the Court will grant final approval as requested. Counsel are to submit the order within 2 days. (Matrana, L) (Entered: 12/04/2019)
12/02/201954Docket Text
Certificate of Service Filed by David V. Adler (RE: (related document(s) 48 Order on Application to Employ) (Laudumiey, Fernand) (Entered: 12/02/2019)
11/24/201953Docket Text
BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 51 Notice to Creditors of Additional 90 days to File Claims) Notice Date 11/24/2019. (Admin.) (Entered: 11/24/2019)