|
Assigned to: Meredith S. Grabill Chapter 7 Voluntary Asset |
|
Debtor Labiche Plumbing, Inc.
200 Canal St. Metairie, LA 70005 JEFFERSON-LA Tax ID / EIN: 72-0702599 |
represented by |
Robert L. Marrero
Robert Marrero, LLC 401 Whitney Avenue Suite 126 Gretna, LA 70056 (504) 366-8025 Fax : (504) 366-8026 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 |
Date Filed | # | Docket Text |
---|---|---|
03/29/2021 | 20 | Docket Text Notice of Hearing with Certificate of Service Filed by David V. Adler (RE: related document(s) 19 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee David V. Adler). Hearing scheduled for 4/21/2021 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Laudumiey, Fernand) (Entered: 03/29/2021) |
03/29/2021 | Docket Text Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)( 20-11694) [motion,msal363f] ( 188.00). Receipt number A7345094, amount $ 188.00. (re:Doc# 19) (U.S. Treasury) (Entered: 03/29/2021) | |
03/29/2021 | 19 | Docket Text Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) and to Employ Auctioneer Fee Amount $188. Filed by Fernand L. Laudumiey IV of Chaffe McCall, LLP on behalf of David V. Adler (Laudumiey, Fernand) (Entered: 03/29/2021) |
03/26/2021 | 18 | Docket Text BNC Certificate of Mailing - PDF Document(RE: (related document(s) 16 Order on Motion to Withdraw Claim) Notice Date 03/26/2021. (Admin.) (Entered: 03/26/2021) |
03/25/2021 | 17 | Docket Text BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 13 Notice to Creditors of Additional 90 days to File Claims) Notice Date 03/25/2021. (Admin.) (Entered: 03/25/2021) |
03/24/2021 | 16 | Docket Text Order Granting Withdrawal of Claim 1 by Gulf Coast Bank and Trust Company. 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. Signed on March 24, 2021 (Rouchon, H) (Entered: 03/24/2021) |
03/23/2021 | 15 | Docket Text Certificate of Service Filed by Gulf Coast Bank and Trust Company (RE: (related document(s) 14 Withdrawal of Claim filed by Creditor Gulf Coast Bank and Trust Company) (Maiorana, Wayne) (Entered: 03/23/2021) |
03/23/2021 | 14 | Docket Text Withdrawal of Claim 1 Filed by Gulf Coast Bank and Trust Company. (Maiorana, Wayne) (Entered: 03/23/2021) |
03/22/2021 | 13 | Docket Text Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 12 ). (ADI) (Entered: 03/22/2021) |
03/22/2021 | 12 | Docket Text Trustee's Notice of Assets & Request for Notice to Creditors Filed by David V. Adler Proofs of Claims due by 06/23/2021. (Adler, David) (Entered: 03/22/2021) |