Louisiana Eastern Bankruptcy Court

Case number: 2:16-bk-11179 - FoodServiceWarehouse.com, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
FoodServiceWarehouse.com, LLC
Chapter
7
Judge
John W Kolwe
Filed
05/20/2016
Last Filing
02/23/2024
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, ProHacVice, ASSET, NODSC, CONVERTED, APLCWUCF




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 16-11179

Assigned to: John W Kolwe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/20/2016
Date converted:  10/12/2016
341 meeting:  11/21/2016
Deadline for financial mgmt. course:  01/09/2017

Debtor

FoodServiceWarehouse.com, LLC

PO Box 630047
Littleton, CO 80163
DENVER-CO
Tax ID / EIN: 26-0442620

represented by
FoodServiceWarehouse.com, LLC

PRO SE

Greta M. Brouphy

Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: [email protected]
TERMINATED: 12/23/2016

Barry W. Miller

(See above for address)
TERMINATED: 12/23/2016

Trustee

Ronald J. Hof

9905 Jefferson Hwy.
River Ridge, LA 70123
(504) 305-1591

represented by
Michael R. Allweiss

701 Poydras Street
Suite 3600
New Orleans, LA 70130-3600
(504) 581-2450
Email: [email protected]

A. Brooke Watford Altazan

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Alicia M. Bendana

Lugenbuhl, Wheaton, Peck, Rankin & Hubbard
601 Poydras Street
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: [email protected]

Jamie Dodds Cangelosi

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Eric J Derbes

The Derbes Law Firm, LLC
3027 Ridgelake Dr.
Metairie, LA 70002
504-207-0912
Email: [email protected]
TERMINATED: 06/16/2022

Mark S. Goldstein

The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
504-837-1230
Email: [email protected]

Bryan Jules O'Neill

The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0332
Email: [email protected]

William S. Robbins

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Paul Douglas Stewart, Jr.

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Mary S. Langston

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504 589-4093
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/23/2024976Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: (related document(s)975 Application for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC) (Villneurve, Lauren) (Entered: 02/23/2024)
02/23/2024975Docket Text
Application for Payment of Unclaimed Funds by Manitowoc FSG Operations, LLC Filed by Dilks & Knopik, LLC Objections due by 3/15/2024. (Villneurve, Lauren) (Entered: 02/23/2024)
02/08/2024Docket Text
Receipt of filing fee for Transfer of Claim( 16-11179) [crcl,trclmcr] ( 28.00). Receipt number A8157934, amount $ 28.00. (re:Doc# 974) (U.S. Treasury) (Entered: 02/08/2024)
02/08/2024974Docket Text
Transfer of Claim 125 Transferor: Dilks & Knopik, LLC to Transferee: Manitowoc FSG Operations, LLC Fee Amount $28.. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 02/08/2024)
01/10/2024973Docket Text
Trustee's Report of Distribution and Application for Closing and Discharge. filed on behalf of the Trustee, Ronald J. Hof. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (U.S. Trustee, Office of the) (Entered: 01/10/2024)
08/24/2023972Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s)971 Order Approving Chapter 7 Final Report & Account) Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
08/22/2023971Docket Text
Order Approving Chapter 7 Final Report & Account Signed on 8/22/23 (RE: related document(s)966 Chapter 7 Trustee's Final Report and Account-Asset, 967 Chapter 7 Trustee's Compensation and Expense Report) (Lew, K) (Entered: 08/22/2023)
07/26/2023970Docket Text
Request for Change of Address Filed by Pride Centric Resources, Inc. (Lew, K)
07/18/2023969Docket Text
Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)[968] Notice of Hearing of Chapter 7 Trustee's Final Report and Account filed by Trustee Ronald J. Hof) (Hof, Ronald)
07/18/2023968Docket Text
Notice of Hearing of Chapter 7 Trustee's Final Report and Account Filed by Ronald J. Hof (RE: related document(s)[966] Chapter 7 Trustee's Final Report and Account-Asset). Hearing scheduled for 8/22/2023 at 01:30 PM by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501. (Hof, Ronald)