Case number: 2:14-bk-11510 - Scott Boswell Enterprises, L.L.C. - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Scott Boswell Enterprises, L.L.C.

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Elizabeth W. Magner

  • Filed

    06/12/2014

  • Last Filing

    07/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, SmBus, CONVERTED, ASSET



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 14-11510

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


Date filed:  06/12/2014
Date converted:  08/26/2014
341 meeting:  10/09/2014
Deadline for financial mgmt. course (db):  12/08/2014
Deadline for financial mgmt. course (jdb):  12/08/2014

Debtor

Scott Boswell Enterprises, L.L.C.

1023 Chartres Street, #1
New Orleans, LA 70116
ORLEANS-LA
Tax ID / EIN: 26-3157101

represented by
Christopher T. Caplinger

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: ccaplinger@lawla.com

Trustee

David V. Adler

Post Office Box 55129
Metairie, LA 70055
(504) 834-5465

represented by
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

Fernand L. Laudumiey, IV

Chaffe McCall, LLP
2300 Energy Centre
1100 Poydras Street
New Orleans, LA 70163-2300
(504) 585-7052
Fax : 504-544-6093
Email: laudumiey@chaffe.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
02/26/2019152Certificate of Service Filed by David V. Adler (RE: (related document(s) 151 Order on Objection to Claim) (Laudumiey, Fernand) (Entered: 02/26/2019)
02/26/2019151Order Granting Partial Objection to Claim 3 . 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 February 26, 2019 (RE: related document(s) 148 Objection to Claim filed by Trustee David V. Adler) (Nunnery, J.) (Entered: 02/26/2019)
02/21/2019150Memo to Record of hearing scheduled for 2/26/2019 (related document(s) 148 Partial Objection to Claim No. 3 of Claimant Rigby Financial Group filed by Trustee David V. Adler). After review of the record and pleadings, proper service having been made, and no response having been filed, the Court will GRANT the trustee's objection WITHOUT HEARING. Counsel for trustee is to submit an order within two (2) days. (Raymond, C) (Entered: 02/21/2019)
01/24/2019149Notice of Hearing with Certificate of Service Filed by David V. Adler (RE: related document(s) 148 Objection to Claim filed by Trustee David V. Adler). Hearing scheduled for 2/26/2019 at 02:00 PM at 500 Poydras Street, Suite B-709
SECTION A
. (Laudumiey, Fernand) (Entered: 01/24/2019)
01/24/2019148Objection to Claim 3 by Claimant Rigby Financial Group. Filed by David V. Adler. (Laudumiey, Fernand) (Entered: 01/24/2019)
07/27/2018147Certificate of Service Filed by David V. Adler (RE: (related document(s) 146 Order on Application for Compensation, Order on Application for Compensation) (Laudumiey, Fernand) (Entered: 07/27/2018)
07/24/2018146Order Granting Application For Compensation- Granting for Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C, fees awarded: $1350.00, expenses awarded: $71.80, Granting for Chaffe McCall, LLP, fees awarded: $13187.50, expenses awarded: $146.45. 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) 143 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C, Attorney Chaffe McCall, LLP) Signed on July 24, 2018. (Nunnery, J.) (Entered: 07/24/2018)
07/11/2018145Memo to Record of hearing scheduled for 7/17/2018 (related document(s) 143 First Interim and Second and Final Application for Compensation for Chaffe McCall, LLP and Gordon, Arata, Montgomery and Barnett, Trustee's Attorneys and Request for Partial Interim Distribution to Trustee filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C, Attorney Chaffe McCall, LLP). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for trustee is to submit an order within two (2) days. (Raymond, C) (Entered: 07/11/2018)
06/20/2018144Notice of Hearing with Certificate of Service Filed by Chaffe McCall, LLP, Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C (RE: related document(s) 143 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C). Hearing scheduled for 7/17/2018 at 02:00 PM at 500 Poydras Street, Suite B-709
SECTION A
. (Laudumiey, Fernand) (Entered: 06/20/2018)
06/20/2018143Application for Compensation (First Interim for Chaffe McCall, LLP, Second and Final for Gordon Arata Montgomery Barnett, and Request for Partial Interim Distribution to Trustee) for Chaffe McCall, LLP, Attorney, Fee: $13,187.50, Expenses: $146.45, for Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C, Attorney, Fee: $1,350.00, Expenses: $71.80. Filed by Chaffe McCall, LLP, Gordon, Arata, McCollam, Duplantis & Eagan, L.L.C (Laudumiey, Fernand) (Entered: 06/20/2018)