Louisiana Middle Bankruptcy Court

Case number: 3:13-bk-10748 - TRANSGENRx, Inc. and Official Unsecured Creditors Committee for debtor - Louisiana Middle Bankruptcy Court

Case Information
Case title
TRANSGENRx, Inc. and Official Unsecured Creditors Committee for debtor
Chapter
7
Filed
05/31/2013
Last Filing
05/21/2018
Asset
Yes
Docket Header

CONVERTED, EXHIBITS




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 13-10748

Assigned to: Douglas D. Dodd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/31/2013
Date converted:  09/30/2013
341 meeting:  11/12/2013
Deadline for filing claims:  01/27/2014
Deadline for filing claims (govt.):  03/29/2014

Debtor

TRANSGENRx, Inc.

Louisiana Emerging Technology Center
340 East Parker
Baton Rouge, LA 70803
EAST BATON ROUGE-LA
Tax ID / EIN: 22-3862452

represented by
Wade R. Iverstine

13702 Coursey Blvd.
Bldg. 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998

Noel Steffes Melancon

13702 Coursey Blvd.
Building 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998
Email: [email protected]

William E. Steffes

Steffes, Vingiello & McKenzie, LLC
13702 Coursey Boulevard
Building 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998
Email: [email protected]

Trustee

Samera L. Abide

Post Office Box 3616
Baton Rouge, LA 70821
(225) 923-1404

represented by
Steven P. Lemoine

4313 Bluebonnet Blvd., Ste. A
Baton Rouge, LA 70809
225-292-1717
Fax : 225-292-1727
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130

 
 
Creditor Committee

Official Unsecured Creditors Committee for debtor TRANSGENRx, Inc.

c/o Louis M. Phillips, attorney
represented by
Louis M. Phillips

One American Place
301 Main Street
Suite 1600
Baton Rouge, LA 70801
225-381-9643
Fax : 225-336-9763
Email: [email protected]

Patrick M. Shelby

201 St. Charles Ave.
Suite 4000
New Orleans, LA 70170-4000
504-582-1111
Fax : 504-582-1121
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/21/2018Docket Text
Order Approving Trustee's Report and Closing Case. The estate having been fully administered by the trustee, IT IS ORDERED that the trustee's report is approved, the trustee is discharged, and the case is closed. Filed on 5/21/2018 (csmi)
05/18/2018555Docket Text
Trustee's Report of Distribution and Application for Closing and Discharge. Certification Date:05/18/18. The United States Trustee has reviewed the Chapter 7 Trustee's final Account, Certification that the Estate has Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on behalf of the Trustee, Samera L. Abide. (US Trustee)
04/16/2018Docket Text
Receipt of Unclaimed Funds - $122.07 by D. Receipt Number 63994. Payment received from S. Abide. (admin)
04/12/2018554Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[553] Order on Application to Deposit Unclaimed Funds. Notice Date 04/12/2018. (Admin.)
04/10/2018553Docket Text
Order Granting Application to Deposit Unclaimed Funds (Related Doc # [551]) Filed on 4/10/2018. (rcal)
04/10/2018552Docket Text
Certificate of Service Filed by Samera Abide on behalf of Samera L. Abide RE: related document(s)[551] Application to Deposit Unclaimed Funds filed by Trustee Samera L. Abide. (Abide, Samera)
04/10/2018551Docket Text
Application to Deposit Unclaimed Funds Filed by Samera Abide on behalf of Samera L. Abide. (Abide, Samera)
01/04/2018Docket Text
Receipt of Small Dividend - $26.24 by R. Receipt Number 63847. Payment received from Samera L. Abide. (admin)
12/31/2017550Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[549] Order on Trustee's Motion for Supplemental Distribution. Notice Date 12/31/2017. (Admin.)
12/29/2017549Docket Text
Order on Trustee's Motion For Supplemental Distribution Filed on 12/29/2017 (related document(s)[548] Trustee's Motion for Supplemental Distribution filed by Trustee Samera L. Abide) (rcal)