Louisiana Middle Bankruptcy Court

Case number: 3:17-bk-10057 - Love Grace Holdings, Inc. and The Official Committee of Unsecured Creditors - Louisiana Middle Bankruptcy Court

Case Information
Case title
Love Grace Holdings, Inc. and The Official Committee of Unsecured Creditors
Chapter
11
Judge
Douglas D. Dodd
Filed
01/20/2017
Last Filing
02/09/2021
Asset
Yes
Vol
v
Docket Header

FLDecree




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 17-10057

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset


Date filed:  01/20/2017
Plan confirmed:  06/28/2018
341 meeting:  03/15/2017
Deadline for filing claims:  09/15/2017
Deadline for filing claims (govt.):  09/15/2017

Debtor

Love Grace Holdings, Inc.

9100 Bluebonnet Centre Blvd.
Suite 401
Baton Rouge, LA 70809
EAST BATON ROUGE-LA
Tax ID / EIN: 46-5065375
dba
Apricot Lane

dba
Blu Spero Boutique


represented by
Greta M. Brouphy

Heller Draper Patrick Horn & Manthey LLC
650 Poydras St.
Suite 2500
New Orleans, LA 70130-6103
504-299-3300
Fax : 504-299-3399
Email: [email protected]

Douglas S. Draper

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130-6103
504-299-3300
Fax : 504-299-3399
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Ryan James Richmond

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: [email protected]

William S. Robbins

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Paul Douglas Stewart, Jr.

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/09/2021Docket Text
Bankruptcy Case Closed. (cluc)
10/02/2020435Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[430] Notice of Transfer of Claim. Notice Date 10/02/2020. (Admin.)
10/01/2020434Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[427] Notice of Transfer of Claim. Notice Date 10/01/2020. (Admin.)
10/01/2020433Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[426] Notice of Transfer of Claim. Notice Date 10/01/2020. (Admin.)
10/01/2020432Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[425] Notice of Transfer of Claim. Notice Date 10/01/2020. (Admin.)
10/01/2020431Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[424] Notice of Transfer of Claim. Notice Date 10/01/2020. (Admin.)
09/30/2020430Docket Text
Amended Notice of Transfer of Claim RE: related document(s)[428] Document filed by Creditor Cordell H. Haymon. (abro)
09/29/2020429Docket Text
Certificate of Service Filed by Chantel K. Adams on behalf of Cordell H. Haymon RE: related document(s)[428] Document filed by Creditor Cordell H. Haymon. (Adams, Chantel)
09/29/2020428Docket Text
Amended Transfer of Claim Other Than For Security Filed by Chantel K. Adams on behalf of Cordell H. Haymon RE: related document(s)[416] Transfer of Claim filed by Creditor Cordell H. Haymon. (Adams, Chantel)
09/29/2020427Docket Text
Notice of Transfer of Claim RE: related document(s)[422] Transfer of Claim filed by Creditor Cordell H. Haymon. (abro)