Assigned to: Douglas D. Dodd Chapter 11 Voluntary Asset |
|
Debtor Dodge City Farm Supply, Inc.
101 Hatchell Lane Denham Springs, LA 70726 LIVINGSTON-LA Tax ID / EIN: 72-0645144 |
represented by |
Gary K. McKenzie
Steffes, Vingiello & McKenzie, LLC 13702 Coursey Boulevard Building 3 Baton Rouge, LA 70817 225-751-1751 Fax : 225-751-1998 Email: [email protected] |
U.S. Trustee U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2016 | Docket Text Bankruptcy Case Closed. (rcal) | |
03/26/2016 | 126 | Docket Text BNC Certificate of Mailing - Order RE: related document(s)[125] Final Decree. Notice Date 03/26/2016. (Admin.) |
03/24/2016 | 125 | Docket Text Final Decree and this case is closed and IT IS FURTHER ORDERED that within fourteen (14) days of entry of this order, the debtor shall file with the United States Trustee an affidavit indicating the amount of disbursements made by the debtor for each quarter and pay to the United States Trustee the quarterly fees due pursuant to 28 U.S.C. Section 1930(a)(6) and IT IS FURTHER ORDERED that should the debtor fail to comply with this order, citation for contempt and/or sanctions may be issued.. Filed on 3/24/2016 (rcal) |
03/23/2016 | Docket Text MINUTE ENTRY: 3/23/16 Hearing - PRESENT: GMcKenzie-dbaty; RGravolet; FBonaccorso-Saenz-LA Dept. of Revenue. RULING: The parties shall collaborate on a form of order and submit to the orders inbox today. (related document(s): [120] Final Decree filed by Dodge City Farm Supply, Inc., [123] Objection filed by Louisiana Department of Revenue) (ghar) | |
03/15/2016 | 124 | Docket Text Certificate of Service Filed by Florence Bonaccorso-Saenz of Louisiana Department of Revenue on behalf of Louisiana Department of Revenue RE: related document(s)[123] Objection filed by Creditor Louisiana Department of Revenue. (Attachments: # (1) Exhibit ECF FIling Receipt -- Objection to Motion) (Bonaccorso-Saenz, Florence) |
03/15/2016 | 123 | Docket Text Objection to Motion for Final Decree Filed by Florence Bonaccorso-Saenz of Louisiana Department of Revenue on behalf of Louisiana Department of Revenue RE: related document(s)[120] Final Decree filed by Debtor Dodge City Farm Supply, Inc.. Hearing scheduled 3/23/2016 at 09:00 AM at 707 Florida St., Rm. 222. (Attachments: # (1) Exhibit A -- Pre-Petition Claim (4-3) Arrearage # (2) Exhibit B -- Administrative Claim (8-3) Arrearage # (3) Exhibit C- Email to Counsel for DCFS -- Arrearage Letters) (Bonaccorso-Saenz, Florence) |
02/29/2016 | 122 | Docket Text Certificate of Service Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Dodge City Farm Supply, Inc. RE: related document(s)[120] Final Decree filed by Debtor Dodge City Farm Supply, Inc., [121] Notice of Hearing filed by Debtor Dodge City Farm Supply, Inc.. (Attachments: # (1) Notice List) (McKenzie, Gary) |
02/29/2016 | 121 | Docket Text Notice of Hearing Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Dodge City Farm Supply, Inc. RE: related document(s)[120] Final Decree filed by Debtor Dodge City Farm Supply, Inc.) Hearing scheduled 3/23/2016 at 09:00 AM at 707 Florida St., Rm. 222. (McKenzie, Gary) |
02/29/2016 | 120 | Docket Text Motion for Final Decree Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Dodge City Farm Supply, Inc.. (McKenzie, Gary) |
02/16/2016 | 119 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period January 1 - 31, 2016 Filed by Gary K. McKenzie of Steffes, Vingiello & McKenzie, LLC on behalf of Dodge City Farm Supply, Inc.. (McKenzie, Gary) |