|
Assigned to: Judge Robert Summerhays Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Regency 14333 Tenant, LLC
4 West Red Oak Lane, Suite 201 White Plains, NY 10604 WESTCHESTER-NY Tax ID / EIN: 20-3715755 |
represented by |
Patrick J. Neligan, Jr.
325 N. St. Paul, Ste. 3600 Dallas, TX 75201 (214) 840-5300 Fax : (214) 840-5301 Email: [email protected] |
Trustee DIP |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
| |
Creditor Committee Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al |
represented by |
Rudy J. Cerone
McGlinchey, Stafford, Mintz 601 Poydras Street, 12th Floor New Orleans, LA 70130 (504) 586-1200 Fax : (504) 596-2760 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/26/2016 | Docket Text Receipt of Filing Fee for Assignment/Transfer of Claim(14-50861) [claims,assnclm] ( 25.00) (Re: Doc# 55). Receipt Number 17132159, in the Amount of $ 25.00. (U.S. Treasury) (Entered: 10/26/2016) | |
10/26/2016 | Docket Text Receipt of Filing Fee for Assignment/Transfer of Claim(14-50861) [claims,assnclm] ( 25.00) (Re: Doc# 54). Receipt Number 17132159, in the Amount of $ 25.00. (U.S. Treasury) (Entered: 10/26/2016) | |
10/26/2016 | 55 | Docket Text Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Joerns LLC (Claim No. 8) Transferred To CRG Financial LLC. Filed by Allison Axenrod on 10/26/2016. Fee Amount $25 (Axenrod, Allison) (Entered: 10/26/2016) |
10/26/2016 | 54 | Docket Text Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Recovery Care, LLC (Claim No. 10) Transferred To CRG Financial LLC. Filed by Allison Axenrod on 10/26/2016. Fee Amount $25 (Axenrod, Allison) (Entered: 10/26/2016) |
10/20/2016 | Docket Text Bankruptcy Case Closed (laur) (Entered: 10/20/2016) | |
10/20/2016 | 53 | Docket Text Final Decree (laur) (Entered: 10/20/2016) |
09/16/2016 | 52 | Docket Text Certificate of Service (Re: 45Objection to Claim, 46Objection to Claim, 47Objection to Claim, 48Objection to Claim, 51Hearing Notice, IF AND ONLY IF Objections Served) Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Attachments: # 1Claimant List) (Cerone, Rudy) (Entered: 09/16/2016) |
09/16/2016 | 51 | Docket Text Notice of Hearing (Served) (Re: 45Objection to Claim, 46Objection to Claim, 47Objection to Claim, 48Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, 10/18/2016, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Cerone, Rudy) (Entered: 09/16/2016) |
09/15/2016 | 50 | Docket Text Certificate of Service (Re: 37Objection to Claim, 38Objection to Claim, 39Objection to Claim, 40Objection to Claim, 41Objection to Claim, 42Objection to Claim, 43Objection to Claim, 44Objection to Claim, 49Hearing Notice, IF AND ONLY IF Objections Served) Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Attachments: # 1Claimant List) (Cerone, Rudy) (Entered: 09/15/2016) |
09/15/2016 | 49 | Docket Text Notice of Hearing (Served) (Re: 37Objection to Claim, 38Objection to Claim, 39Objection to Claim, 40Objection to Claim, 41Objection to Claim, 42Objection to Claim, 43Objection to Claim, 44Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, 10/18/2016, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Cerone, Rudy) (Entered: 09/15/2016) |