Louisiana Middle Bankruptcy Court

Case number: 3:15-bk-10553 - Thinkstream Incorporated of Delaware - Louisiana Middle Bankruptcy Court

Case Information
Case title
Thinkstream Incorporated of Delaware
Chapter
11
Judge
Douglas D. Dodd
Filed
05/11/2015
Asset
Yes
Vol
v
Docket Header

FLDecree




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 15-10553

Assigned to: Douglas D. Dodd
Chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/11/2015
Date terminated:  03/15/2019
Plan confirmed:  06/03/2016
341 meeting:  08/12/2015

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
 
 

Latest Dockets
Date Filed#Docket Text
03/17/2019713Docket 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)
03/17/2019712Docket 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)
03/15/2019Docket Text
Bankruptcy Case Closed. (jpoc)
03/15/2019711Docket 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)
03/13/2019710Docket 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)
03/12/2019Docket 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)
02/07/2019709Docket 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)
02/07/2019708Docket 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)
02/07/2019707Docket 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)
01/18/2019706Docket 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)