Louisiana Eastern Bankruptcy Court

Case number: 2:20-bk-11694 - Labiche Plumbing, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Labiche Plumbing, Inc.
Chapter
7
Judge
Meredith S. Grabill
Filed
09/30/2020
Last Filing
03/22/2022
Asset
Yes
Vol
v
Docket Header

ASSET




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 20-11694

Assigned to: Meredith S. Grabill
Chapter 7
Voluntary
Asset


Date filed:  09/30/2020
341 meeting:  11/05/2020
Deadline for filing claims:  06/23/2021

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
 
 

Latest Dockets
Date Filed#Docket Text
03/29/202120Docket 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)
03/29/2021Docket 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)
03/29/202119Docket 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)
03/26/202118Docket 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)
03/25/202117Docket 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)
03/24/202116Docket 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)
03/23/202115Docket 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)
03/23/202114Docket Text
Withdrawal of Claim 1 Filed by Gulf Coast Bank and Trust Company. (Maiorana, Wayne) (Entered: 03/23/2021)
03/22/202113Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 12 ). (ADI) (Entered: 03/22/2021)
03/22/202112Docket 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)