Louisiana Eastern Bankruptcy Court

Case number: 2:19-bk-13028 - 2216 Amelia St. LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
2216 Amelia St. LLC
Chapter
11
Judge
Jerry A. Brown
Filed
11/06/2019
Last Filing
03/19/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, ProSe, FeeWaivedTR, DISMISSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 19-13028

Assigned to: Jerry A. Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/06/2019
Debtor dismissed:  12/05/2019
341 meeting:  12/10/2019

Debtor

2216 Amelia St. LLC

600 Port of New Orleans
Place #7C
New Orleans, LA 70130
ORLEANS-LA
504-330-5931
Tax ID / EIN: 32-0497477

represented by
2216 Amelia St. LLC

PRO SE



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]

Latest Dockets
Date Filed#Docket Text
12/07/201912Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 11 Order Mooting/Dismissing Order to Show Cause) Notice Date 12/07/2019. (Admin.) (Entered: 12/07/2019)
12/05/201911Docket Text
Order Mooting Order to Appear and Show Cause Signed on December 5, 2019 (RE: related document(s) 6 Order to Show Cause) (McGinn, S) (Entered: 12/05/2019)
12/05/201910Docket 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) 3 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) Signed on December 5, 2019. (McGinn, S) (Entered: 12/05/2019)
12/03/20199Docket Text
Memo to Record of hearing held 11/20/19 (RE: (related document(s) 6 Order to Show Cause) The Order to Show Cause is continued to be heard with the motion to dismiss filed by the U.S. Trustee. Hearing scheduled for 12/4/2019 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Matrana, L) (Entered: 12/03/2019)
11/10/20198Docket Text
BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 11/10/2019. (Admin.) (Entered: 11/10/2019)
11/09/20197Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 6 Order to Show Cause) Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019)
11/07/20196Docket Text
Order to Appear and Show Cause against 2216 Amelia St. LLC Signed on November 7, 2019 Show Cause hearing to be held on 11/20/2019 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (McGinn, S) (Entered: 11/07/2019)
11/07/2019Docket Text
Fee waived(RE: (related document(s) 3 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) (McGinn, S) (Entered: 11/07/2019)
11/07/2019Docket Text
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 12/10/2019 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 11/07/2019)
11/07/20195Docket Text
Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s) 3 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7, 4 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary) (Entered: 11/07/2019)