Case number: 2:14-bk-11506 - Stanley of New Orleans, L.L.C. - Louisiana Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue, DECLECFRcv



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 14-11506

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  06/12/2014
341 meeting:  07/21/2014
Deadline for filing claims:  01/15/2015
Deadline for filing claims (govt.):  05/25/2015

Debtor

Stanley of New Orleans, L.L.C.

1023 Chartres Street, #1
New Orleans, LA 70116
ORLEANS-LA
Tax ID / EIN: 20-3791318

represented by
Christopher T. Caplinger

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 529-7418
Email: ccaplinger@lawla.com

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: amanda.b.george@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/22/2014142Certificate of Service Filed by IBERIABANK (RE: (related document(s) 141Stipulation and Order) (Mathis, Robert) (Entered: 12/22/2014)
12/16/2014141Order Approving terms of Stipulation as to Kitchen Equipment. 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. Signed on December 16, 2014 (RE: related document(s) 98Motion for Relief From Stay filed by Creditor IBERIABANK, 119Opposition filed by Debtor Stanley of New Orleans, L.L.C., 139Stipulation filed by Creditor IBERIABANK) (Nunnery, J.) (Entered: 12/16/2014)
12/11/2014140Memo to Record of hearing held 12/9/2014 (related document(s) 98Motion for Relief From Stay filed by Creditor IBERIABANK, 119Opposition filed by Debtor Stanley of New Orleans, L.L.C., 139Stipulation filed by Creditor IBERIABANK). APPEARANCE: Christopher T. Caplinger, Counsel for Debtor. Counsel represented to the Court that the parties have reached an agreement. The stipulation has been filed and the Court will enter the order approving the terms of the stipulation within five (5) days. (Raymond, C) (Entered: 12/11/2014)
12/10/2014139Stipulation By IBERIABANK and Between Debtor Filed by IBERIABANK (RE: (related document(s) 98Motion for Relief From Stay filed by Creditor IBERIABANK) (Mathis, Robert) (Entered: 12/10/2014)
11/26/2014138Order to Continue Hearing on Motion 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. Signed on November 26, 2014 (RE: related document(s) 98Motion for Relief From Stay filed by Creditor IBERIABANK, 119Opposition filed by Debtor Stanley of New Orleans, L.L.C.) Hearing scheduled for 12/9/2014 at 02:00 PM at 500 Poydras Street, Suite B-709
SECTION A
. (Donelon, G) (Entered: 11/26/2014)
11/26/2014137Order Granting in part, Denying in part Application For Compensation, Wheaton, Peck, Rankin & Hubbard, fees awarded: $39,527.63, expenses awarded: $4534.05 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) 106Application for Compensation 133Amended Application filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard) Signed on November 26, 2014. (Donelon, G) (Entered: 11/26/2014)
11/26/2014Plan or Disclosure Statement Deadline Set/Reset/Satisfied(RE: (related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Stanley of New Orleans, L.L.C.) Chapter 11 Plan (Small Business) due by 3/9/2015. Disclosure Statement due by 3/9/2015. Last day to file Chapter 11 Plan (Small Business) due by 6/8/2015. (Donelon, G) (Entered: 11/26/2014)
11/26/2014136Order Granting Motion to Extend Exclusive Periods In Which Debtor Has to File a Chapter ll Plan and Obtain Confirmation of A Plan 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) 117Motion to Extend Time filed by Debtor Stanley of New Orleans, L.L.C.) Signed on November 26, 2014. (Donelon, G) (Entered: 11/26/2014)
11/26/2014135Order Setting Bar Date for Claims 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) 112Motion to Set Last Day to File Proofs of Claim filed by Debtor Stanley of New Orleans, L.L.C.) Signed on November 26, 2014. Proofs of Claims due by 1/15/2015. Government Proof of Claim due by 5/25/2015. (Donelon, G) Modified on 11/26/2014 (Donelon, G). (Entered: 11/26/2014)
11/26/2014134Order Withdrawing Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) 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) 104Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Stanley of New Orleans, L.L.C.) Signed on November 26, 2014. (Donelon, G) (Entered: 11/26/2014)