Case number: 2:11-bk-13519 - Blossman Bancshares, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Docket Header
ProHacVice, FeeWaivedTR, CONVERTED, CLOSED



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 11-13519

Assigned to: Jerry A. Brown
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/26/2011
Date converted:  01/05/2012
Date terminated:  06/12/2015
341 meeting:  01/26/2012
Deadline for financial mgmt. course (db):  03/26/2012
Deadline for financial mgmt. course (jdb):  03/26/2012

Debtor

Blossman Bancshares, Inc.

29092 Krentel Road
Lacombe, LA 70445
ST. TAMMANY-LA
Tax ID / EIN: 72-0636482
fka
Central Progressive Bancshares, Inc.


represented by
Robin B. Cheatham

Adams & Reese LLP
One Shell Square
701 Poydras Street, Suite 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Email: cheathamrb@arlaw.com

Lisa Merz Hedrick

Adams & Reese LLP
One Shell Square
701 Poydras Street, Suite 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Email: lisa.hedrick@arlaw.com

Trustee

Ronald J. Hof

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

represented by
Mark S. Goldstein

701 Poydras Street
Suite 3600
New Orleans, LA 70139
(504) 581-2450
Fax : (504) 581-2461
Email: mgoldstein@lowestein.com

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: Mary.Langston@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/2015178Bankruptcy Case Closed (McGinn, S) (Entered: 06/12/2015)
06/11/2015177Trustee's Report of Distribution and Application for Closing and Discharge. Certification Date: 06/11/15. 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.. (USTReviewer) (Entered: 06/11/2015)
04/02/2015176BNC Certificate of Mailing - PDF Document(RE: (related document(s) 175 Order Approving Chapter 7 Final Report & Account) Notice Date 04/02/2015. (Admin.) (Entered: 04/02/2015)
03/31/2015175Order Approving Chapter 7 Final Report & Account Signed on March 31, 2015 (RE: related document(s) 171 Chapter 7 Trustee's Final Report and Account-Asset) (McGinn, S) (Entered: 03/31/2015)
02/26/2015174Certificate of Service Filed by Ronald J. Hof (RE: (related document(s) 173 Notice of Hearing of Chapter 7 Trustee's Final Report and Account filed by Trustee Ronald J. Hof) (Hof, Ronald) (Entered: 02/26/2015)
02/26/2015173Notice of Hearing of Chapter 7 Trustee's Final Report and Account Filed by Ronald J. Hof (RE: related document(s) 171 Chapter 7 Trustee's Final Report and Account-Asset). Hearing scheduled for 4/1/2015 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Hof, Ronald) (Entered: 02/26/2015)
02/26/2015172Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Ronald J. Hof.. (USTReviewer) (Entered: 02/26/2015)
02/26/2015171Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Ronald J. Hof. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) for Compensation of Professionals.. (USTReviewer) (Entered: 02/26/2015)
09/30/2014170Certificate of Service Filed by J. Edward Perron Jr. (RE: (related document(s) 169 Order on Application for Compensation) (Perron, J.) (Entered: 09/30/2014)
09/26/2014169Order Granting Application For Compensation for J. Edward Perron APAC- fees awarded: $456.00, expenses awarded: $319.32 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 167 Application for Compensation filed by Accountant J. Edward Perron) Signed on September 26, 2014. (Nunnery, J.) (Entered: 09/26/2014)