|
Assigned to: Douglas D. Dodd Chapter 11 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Thinkstream Incorporated of Delaware
6146 Crestmount Drive Baton Rouge, LA 70809 EAST BATON ROUGE-LA Tax ID / EIN: 45-4596765 |
represented by |
Edward Joseph Gonzales, III
6121 Krista Lane Baton Rouge, LA 70808 225-933-2103 Email: [email protected] TERMINATED: 08/20/2015 Barry H. Grodsky
Taggart Morton, L.L.C. 2100 Energy Centre 1100 Poydras Street New Orleans, LA 70163 504-599-8500 Fax : 504-599-8501 Email: [email protected] Donald Joseph Miester, Jr.
Taggart Morton, LLC 1100 Poydras Street Suite 2100 New Orleans, LA 70163 504-599-8500 Fax : 504-599-8501 Email: [email protected] |
Petitioning Creditor TSB Ventures, LLC
698 Stonehill Road Folsom, LA 70437 |
represented by |
Brandon A. Brown
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: [email protected] Ryan James Richmond
Sternberg, Naccari & White, LLC 17732 Highland Road Suite G-228 Baton Rouge, LA 70810 225-412-3667 Fax : (225) 286-3046 Email: [email protected] Erin Wilder-Doomes
620 Florida Street, Suite 1 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: [email protected] TERMINATED: 12/31/2015 |
Petitioning Creditor Michael S. Chadwick
2517 Westgate Street Houston, TX 77019 |
represented by |
Michael S. Chadwick
PRO SE J. Eric Lockridge
Kean Miller P. O. Box 3513 Baton Rouge, LA 70821-3513 225-387-0999 Fax : 225-388-9133 Email: [email protected] TERMINATED: 04/28/2016 |
Petitioning Creditor Rainbow Investments Company
P.O. Box 1050 Corpus Christi, TX 78403 |
represented by |
Rainbow Investments Company
PRO SE J. Eric Lockridge
Kean Miller P. O. Box 3513 Baton Rouge, LA 70821-3513 225-387-0999 Fax : 225-388-9133 Email: [email protected] TERMINATED: 04/28/2016 |
Petitioning Creditor Kevin C. Kling GST Trust
147 Houston Ridge Houston, TX 77024 |
represented by |
Kevin C. Kling GST Trust
PRO SE J. Eric Lockridge
Kean Miller P. O. Box 3513 Baton Rouge, LA 70821-3513 225-387-0999 Fax : 225-388-9133 Email: [email protected] TERMINATED: 04/28/2016 |
Petitioning Creditor Tom O'Leary
800 Bering Drive, Suite 100 Houston, TX 77057 |
represented by |
Tom O'Leary
PRO SE J. Eric Lockridge
Kean Miller P. O. Box 3513 Baton Rouge, LA 70821-3513 225-387-0999 Fax : 225-388-9133 Email: [email protected] TERMINATED: 04/28/2016 |
Petitioning Creditor John Zapalac
12807 Coralville Court Houston, TX 77041 |
represented by |
John Zapalac
PRO SE J. Eric Lockridge
Kean Miller P. O. Box 3513 Baton Rouge, LA 70821-3513 225-387-0999 Fax : 225-388-9133 Email: [email protected] TERMINATED: 04/28/2016 |
Petitioning Creditor Grossman Family Limited Partnership
7311 Broadway Street Galveston, TX 77554 |
represented by |
Grossman Family Limited Partnership
PRO SE J. Eric Lockridge
Kean Miller P. O. Box 3513 Baton Rouge, LA 70821-3513 225-387-0999 Fax : 225-388-9133 Email: [email protected] TERMINATED: 04/28/2016 |
Trustee David S. Rubin
Kantrow, Spaht, Weaver & Blitzer APLC 445 North Blvd., Suite 300 Baton Rouge, LA 70802-5747 225-383-4703 |
represented by |
Kantrow Spaht Weaver & Blitzer Julie Moffett McCall
445 North Blvd. Suite 300 Baton Rouge, LA 70802 225-383-4703 Fax : 225-343-0630 Email: [email protected] David S. Rubin
445 N. Blvd. Suite 300 Baton Rouge, LA 70802-5747 225-325-8700 Fax : 225-325-8728 Email: [email protected] |
U.S. Trustee U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 |
Date Filed | # | Docket Text |
---|---|---|
03/17/2019 | 713 | Docket Text BNC Certificate of Mailing - Order RE: related document(s) 711 Order on Generic Motion. Notice Date 03/17/2019. (Admin.) (Entered: 03/17/2019) |
03/17/2019 | 712 | Docket Text BNC Certificate of Mailing - Order RE: related document(s) 711 Order on Generic Motion. Notice Date 03/17/2019. (Admin.) (Entered: 03/17/2019) |
03/15/2019 | Docket Text Bankruptcy Case Closed. (jpoc) | |
03/15/2019 | 711 | Docket Text Order Granting Motion (Related Doc # 707), Granting Motion For Final Decree (Related Doc # 707) Filed on 3/15/2019. The case is closed. (jpoc) (Entered: 03/15/2019) |
03/13/2019 | 710 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period January - March 2019 Filed by Brandon A. Brown on behalf of Thinkstream Inc, Liquidating Trust. (Brown, Brandon) (Entered: 03/13/2019) |
03/12/2019 | Docket Text The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)[707] Generic Motion filed by Liquidator William Ellison, Final Decree. (smil) | |
02/07/2019 | 709 | Docket Text Certificate of Service Filed by Brandon A. Brown on behalf of William Ellison RE: related document(s) 707 Generic Motion filed by Liquidator William Ellison, Final Decree, 708 Notice of Hearing filed by Liquidator William Ellison. (Brown, Brandon) (Entered: 02/07/2019) |
02/07/2019 | 708 | Docket Text Notice of Hearing Filed by Brandon A. Brown on behalf of William Ellison RE: related document(s) 707 Generic Motion filed by Liquidator William Ellison, Final Decree) Hearing scheduled 3/13/2019 at 02:00 PM at 707 Florida St., Rm. 222. (Brown, Brandon) (Entered: 02/07/2019) |
02/07/2019 | 707 | Docket Text Motion for Order Authorizing Termination of the Liquidating Trust, in addition to Motion for Final Decree Filed by Brandon A. Brown on behalf of William Ellison. (Brown, Brandon) (Entered: 02/07/2019) |
01/18/2019 | 706 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period October - December 2018 Filed by Brandon A. Brown on behalf of Thinkstream Inc, Liquidating Trust. (Brown, Brandon) (Entered: 01/18/2019) |