Case number: 2:13-bk-12120 - Level III Trading Partners, L.P. - Louisiana Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 13-12120

Assigned to: Elizabeth W. Magner
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  08/02/2013
Date converted:  10/01/2013
Plan confirmed:  07/11/2014
341 meeting:  11/08/2013
Deadline for objecting to discharge:  01/07/2014

Debtor

Level III Trading Partners, L.P.

220 Hector Ave.
Metairie, LA 70005
JEFFERSON-LA
Tax ID / EIN: 26-0478611

represented by
Thomas E. Schafer, III

328 Lafayette Street
New Orleans, LA 70130
(504) 522-0203
Fax : (504) 523-2795
Email: tomschafer37@icloud.com

Trustee

Patrick C. Cotter

315 South College Road
Suite 163
Lafayette, LA 70503

represented by
Patrick C. Cotter

Young & Cotter, LLC
315 South College Road
Suite 163
Lafayette, LA 70503
(337) 261-8800
Fax : (337) 234-3133
Email: con@youngcotter.com

Gary K. McKenzie

Steffes, Vingiello & McKenzie, LLC
13702 Coursey Blvd
Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: gmckenzie@steffeslaw.com

Arthur A. Vingiello

Steffes, Vingiello & McKenzie
13702 Coursey Boulevard
Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: avingiello@steffeslaw.com

Adam G Young

315 S. College
Suite 163
Lafayette, LA 70503
(337) 261-8800
Fax : (337) 234-3133
Email: adam@youngcotter.com

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Robert C. Gravolet

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
Fax : (504) 589-4096
Email: Robert.Gravolet@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/2019Deficiency Satisfied(RE: (related document(s)[371] Notice of Deficiency) (McGinn, S)
10/24/2019376Certificate of Service Filed by Elizabeth Andrus (RE: (related document(s)[365] Application for Compensation filed by Trustee Elizabeth Andrus, [367] Motion for Final Decree filed by Trustee Elizabeth Andrus) (Attachments: # (1) Exhibit Creditor Matrix (Parties Served)) (Young, Adam)
10/24/2019375Notice of Hearing Filed by Elizabeth Andrus (RE: related document(s)[365] Application for Compensation filed by Trustee Elizabeth Andrus, [367] Motion for Final Decree filed by Trustee Elizabeth Andrus). Hearing scheduled for 12/11/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # (1) Exhibit Creditor Matrix (Parties Served)) (Young, Adam)
10/23/2019374Order Granting Motion to Continue Hearing (RE: related document(s)[365] Application for Compensation filed by Trustee Elizabeth Andrus, [367] Motion for Final Decree filed by Trustee Elizabeth Andrus, [372] Motion to Continue/Reschedule Hearing filed by Trustee Elizabeth Andrus) Signed on October 23, 2019. Hearing scheduled for 12/11/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (McGinn, S)
10/23/2019373Memo to Record of hearing held 10/23/2019 (related document(s)[357] Motion to Compel filed by U.S. Trustee Office of the U.S. Trustee, Motion to Dismiss Case, [359] Response filed by Trustee Elizabeth Andrus, [360] Response filed by Trustee Elizabeth Andrus). APPEARANCE: Robert C. Gravolet, Trial Attorney, Office of the U.S. Trustee. Considering the pleadings and the arguments of counsel, the Court CONTINUED this matter for hearing on 12/11/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A, to be heard concurrent with the reset hearing on Application for Compensation for Chapter 11 Trustee and Motion for Final Decree. (Raymond, C)
10/23/2019372Motion to Continue Hearing On Motion for Final Decree, Final Application for Compensation (RE: related document(s)[365] Application for Compensation filed by Trustee Elizabeth Andrus, [367] Motion for Final Decree filed by Trustee Elizabeth Andrus) Filed by Adam G Young of Meade Young, LLC on behalf of Elizabeth Andrus (Attachments: # (1) Exhibit Creditor Matrix (Parties Served)) (Young, Adam)
09/23/2019371Notice of Deficiency Certificate of Service must include the names and addresses of parties to be served. See Standing Order 2006-4 and Local Rule 2002-1. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)[365] Application for Compensation filed by Trustee Elizabeth Andrus, [366] Support Memorandum filed by Trustee Elizabeth Andrus, [367] Motion for Final Decree filed by Trustee Elizabeth Andrus) Deficiency Correction due by 9/25/2019. (McGinn, S)
09/22/2019370Notice of Hearing with Certificate of Service Filed by Elizabeth Andrus (RE: related document(s)[367] Motion for Final Decree filed by Trustee Elizabeth Andrus). (Attachments: # (1) Exhibit Creditor Matrix (Parties Served)) (Young, Adam)
09/22/2019369Notice of Hearing Filed by Elizabeth Andrus (RE: related document(s)[367] Motion for Final Decree filed by Trustee Elizabeth Andrus). Hearing scheduled for 10/23/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # (1) Exhibit Creditor Matrix (Parties Served)) (Young, Adam)
09/22/2019368Notice of Hearing with Certificate of Service Filed by Elizabeth Andrus (RE: related document(s)[365] Application for Compensation filed by Trustee Elizabeth Andrus). Hearing scheduled for 10/23/2019 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # (1) Exhibit Creditor Matrix (Parties Served)) (Young, Adam)