Louisiana Middle Bankruptcy Court

Case number: 3:15-bk-10104 - 620 Decatur, LLC - Louisiana Middle Bankruptcy Court

Case Information
Case title
620 Decatur, LLC
Chapter
11
Judge
Douglas D. Dodd
Filed
02/01/2015
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 15-10104

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/01/2015
Date terminated:  01/08/2016
Debtor dismissed:  12/01/2015
341 meeting:  03/18/2015

Debtor

620 Decatur, LLC

4782 Highland Road
Baton Rouge, LA 70808
EAST BATON ROUGE-LA
Tax ID / EIN: 27-1763610

represented by
Leo D. Congeni

424 Gravier Street
New Orleans, LA 70130
504-522-4848
Fax : 504-581-4962
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
01/08/2016Docket Text
Bankruptcy Case Closed. (rcal) (Entered: 01/08/2016)
01/04/2016203Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2015 Filed by Leo D. Congeni on behalf of 620 Decatur, LLC. (Congeni, Leo) (Entered: 01/04/2016)
12/14/2015202Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November 1-30, 2015 Filed by Leo D. Congeni on behalf of 620 Decatur, LLC. (Congeni, Leo) (Entered: 12/14/2015)
12/03/2015201Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 198 Order Dismissing Case. Notice Date 12/03/2015. (Admin.) (Entered: 12/04/2015)
12/02/2015200Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 197 Order on Application for Compensation. Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
12/02/2015199Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 196 Order on Application for Compensation. Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
12/01/2015198Docket Text
Order Dismissing Case Debtor and IT IS FURTHER ORDERED that no later than fourteen (14) days after entry of this order, the Debtor file a quarterly distribution statement together with the supporting monthly bank statements (OUST Monthly Operating Report Form 2-A and Form 2-D page 2 of 4) stating the amount of disbursements made by the Debtor for the fourth quarter of 2015 and pay to the United States Trustee all quarterly fees 28 U.S.C. §1930(a)(6) may require and IT IS FURTHER ORDERED for cause that this court's approval of the settlement agreement (P-171) survives dismissal notwithstanding Bankruptcy Code §349.Filed on 12/1/2015 (rcal) (Entered: 12/01/2015)
11/30/2015197Docket Text
Order Granting Application For Compensation (Related Doc # 189) Granting for Leo D. Congeni, fees awarded:$27950.00,expenses awarded:$1587.90 Filed on 11/30/2015. (rcal) (Entered: 11/30/2015)
11/30/2015196Docket Text
Order Granting Application For Compensation (Related Doc # 192) Granting for Leo D. Congeni, fees awarded:$7750.00,expenses awarded:$3000.00 Filed on 11/30/2015. (rcal) (Entered: 11/30/2015)
11/24/2015Docket Text
The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s) 189 Application for Compensation filed by Debtor 620 Decatur, LLC, 192 Application for Compensation filed by Debtor 620 Decatur, LLC. (smil) (Entered: 11/24/2015)