Louisiana Eastern Bankruptcy Court

Case number: 2:21-bk-10205 - South Claiborne Holdings, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
South Claiborne Holdings, LLC
Chapter
7
Judge
Meredith S. Grabill
Filed
02/18/2021
Last Filing
03/08/2024
Asset
No
Vol
v
Docket Header

JNTADMN, CONVERTED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 21-10205

Assigned to: Meredith S. Grabill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/18/2021
Date converted:  05/11/2021
341 meeting:  06/18/2021
Deadline for filing claims:  09/08/2021
Deadline for objecting to discharge:  08/03/2021
Deadline for financial mgmt. course:  08/03/2021

Debtor

South Claiborne Holdings, LLC

c/o Gerard McGovern, principal
832 Esplanade Ave.
New Orleans, LA 70116
ORLEANS-LA
Tax ID / EIN: 00-0000000

represented by
DaShawn P. Hayes

The Hayes Law Firm, PLC
1100 Poydras Street
Ste 1530
New Orleans, LA 70163
(504) 799-0374
Fax : (504) 799-0375
Email: [email protected]

Trustee

Barbara Rivera-Fulton

P.O. Box 19980
New Orleans, LA 70179
(504) 402-1220

represented by
Barbara Rivera-Fulton

P.O. Box 19980
New Orleans, LA 70179
(504) 402-1220
Email: [email protected]

Trustee

Leo D. Congeni

Congeni Law Firm, LLC
650 Poydras St., Suite 2750
New Orleans, LA 70130
504-522-4848

represented by
Leo D. Congeni

Congeni Law Firm, LLC
650 Poydras Street
Ste 2750
New Orleans, LA 70130
504-522-4848
Fax : 504-910-3055
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/10/2023Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Barbara Rivera-Fulton, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $322579.08. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 21 months. Assets Abandoned (without deducting any secured claims): $ 2219300.00, Assets Exempt: Not Available, Claims Scheduled: $ 275000.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 275000.00,. Filed by Barbara Rivera-Fulton (RE: (related document(s)70 Proceeding Memo-Meeting of Creditors Continued filed by Trustee Barbara Rivera-Fulton) (Rivera-Fulton, Barbara) (Entered: 02/10/2023)
09/23/202288Docket Text
Order Mooting Motions For Authority, Mooting Applications and Mooting Motion to Expedite Hearing 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)31 Motion for Authority filed by Debtor South Claiborne Holdings, LLC) Signed on September 22, 2022. (Sylvester, Kenisha) (Entered: 09/23/2022)
09/13/202287Docket Text
Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC22-0181. (Rouchon, H) (Entered: 09/13/2022)
07/12/202286Docket Text
Withdrawal of Claim 1 Dana DeGeorge Filed by Barbara Rivera-Fulton. (Rivera-Fulton, Barbara) (Entered: 07/12/2022)
07/05/202285Docket Text
Withdrawal of Claim 2 Loan Partners, LLC Filed by Barbara Rivera-Fulton. (Rivera-Fulton, Barbara) (Entered: 07/05/2022)
02/01/202284Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/1/2022). Filed by Barbara Rivera-Fulton (RE: (related document(s)25 Meeting of Creditors Held filed by U.S. Trustee Office of the U.S. Trustee) (Rivera-Fulton, Barbara) (Entered: 02/01/2022)
01/10/202283Docket Text
Trustee's Report of Sale 7026 S. Claiborne Ave. Filed by Barbara Rivera-Fulton (Rivera-Fulton, Barbara) (Entered: 01/10/2022)
10/07/202182Docket Text
Trustee's Report of Sale 2125-27 & 2131-33 Audubon Blvd.N.O. LA Filed by Barbara Rivera-Fulton (Rivera-Fulton, Barbara) (Entered: 10/07/2021)
08/12/2021Docket Text
Deadline(s) Satisfied(RE: (related document(s) Set/Reset/Satisfy Plan or Disclosure Statement Deadline(s), 11 Order Setting Status Conference Chapter 11 SubChapterV, 28 Order Setting Evidentiary Hearing, Meeting of Creditors Chapter 7 No Asset filed by U.S. Trustee Office of the U.S. Trustee) . (McIlwain, A.) (Entered: 08/12/2021)
08/10/202181Docket Text
Certificate of Service on Order Granting First and Final Application of Leo D. Congeni, Appointed Subchapter V Trustee for the Chapter 11 Debtor South Claiborne Holdings, LLC, for Approval of Compensation for the Period February 23, 2021 Through May 10, 2021 Filed by Leo D. Congeni (RE: (related document(s)80 Order on Application for Compensation) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 08/10/2021)