Louisiana Middle Bankruptcy Court

Case number: 3:20-bk-10505 - Geaux Grambling LLC - Louisiana Middle Bankruptcy Court

Case Information
Case title
Geaux Grambling LLC
Chapter
7
Judge
Douglas D. Dodd
Filed
07/13/2020
Last Filing
01/18/2022
Asset
Yes
Vol
v
Docket Header

FLDecree, JNTADMN, DsclsDue, PlnDue




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 20-10505

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset


Date filed:  07/13/2020
341 meeting:  09/10/2020
Deadline for filing claims:  09/21/2020
Deadline for objecting to discharge:  11/09/2020

Debtor

Geaux Grambling LLC

10606 Coursey Boulevard
Suite B
Baton Rouge, LA 70816
EAST BATON ROUGE-LA
Tax ID / EIN: 47-5566719

represented by
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]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
08/04/202035Docket Text
Notice of Change of Address Filed by FNBC NMTC Investment Fund - Legends Sq. (Attachments: # 1 Attachment) (jpoc) (Entered: 08/04/2020)
07/25/202034Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 33 Order on Motion For Joint Administration. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020)
07/23/202033Docket Text
Order Granting Motion For Joint Administration on Lead Case 3:20-bk-10504 with Member Case 3:20-bk-10505 (Related Doc # 16) Filed on 7/23/2020. (csat) (Entered: 07/23/2020)
07/20/202032Docket Text
Amended Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee U.S. Trustee. 341(a) meeting to be held on 9/10/2020 at 11:30 AM by Telephone Conference. (Brown, Tammy) (Entered: 07/20/2020)
07/20/202031Docket Text
Notice of Appearance and Request for Notice by Stephen P. Strohschein Filed by Stephen P. Strohschein of Hinsshaw & Culbertson on behalf of Grambling Legends Square Taxing District, Grambling Economic Development Corporation (Strohschein, Stephen) (Entered: 07/20/2020)
07/17/202030Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 23 Order (Generic). Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020)
07/17/202029Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 22 Order on Motion to Extend Time. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020)
07/17/202028Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 21 Order on Motion to Expedite Hearing. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020)
07/17/202027Docket Text
BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s) 19 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020)
07/16/202026Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 13 Order Striking Document. Notice Date 07/16/2020. (Admin.) (Entered: 07/16/2020)