Case number: 2:15-bk-12712 - Downtown System Park, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED, DISMISSED, DECLECFDue



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 15-12712

Assigned to: Elizabeth W. Magner
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/19/2015
Date terminated:  02/03/2016
Debtor dismissed:  01/14/2016
341 meeting:  11/20/2015

Debtor

Downtown System Park, LLC

327 S. Rampart St.
New Orleans, LA 70112
ORLEANS-LA
Tax ID / EIN: 84-1674613

represented by
Peter D. Coleman

Coleman, Johnson, Artigues & Jurisch
403 Baronne Street
New Orleans, LA 70112
(504) 905-8308

Trustee

Barbara Rivera-Fulton

P.O. Box 19980
New Orleans, LA 70179
(504) 373-5592

 
 
U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
 
 

Latest Dockets

Date Filed#Docket Text
02/03/201615Bankruptcy Case Closed (Nunnery, J.) (Entered: 02/03/2016)
01/16/201614BNC Certificate of Mailing - PDF Document(RE: (related document(s) 13Order on Motion to Convert Case From Chapter 7 to 11) Notice Date 01/16/2016. (Admin.) (Entered: 01/17/2016)
01/14/201613Order Mooting Motion To Convert Case from Chapter 7 to Chapter 11 (RE: related document(s) 8Motion to Convert Case From Chapter 7 to Chapter 11 filed by Debtor Downtown System Park, LLC) Signed on January 14, 2016. (Nunnery, J.) (Entered: 01/14/2016)
01/14/201612Order Granting Motion to Dismiss Case 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) 11Motion to Dismiss Case filed by Debtor Downtown System Park, LLC) Signed on January 14, 2016. (Nunnery, J.) (Entered: 01/14/2016)
12/14/201511Motion to Dismiss Case Filed by Peter D. Coleman of Coleman, Johnson, Artigues & Jurisch on behalf of Downtown System Park, LLC (Nunnery, J.) (Entered: 12/14/2015)
11/04/201510BNC Certificate of Mailing - PDF Document(RE: (related document(s) 9Notice of Deficiency) Notice Date 11/04/2015. (Admin.) (Entered: 11/04/2015)
11/02/20159Notice of Deficiency
Motion requires a notice of hearing and certificate of service.
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) 8Motion to Convert Case From Chapter 7 to Chapter 11 filed by Debtor Downtown System Park, LLC)
Deficiency Correction due by 11/4/2015.
(Nunnery, J.) (Entered: 11/02/2015)
11/02/20158Motion to Convert Case From Chapter 7 to Chapter 11 . Receipt Number 234259, Fee Amount $922. Filed by Peter D. Coleman of Coleman, Johnson, Artigues & Jurisch on behalf of Downtown System Park, LLC (Whyte, K) Modified on 11/2/2015 (Whyte, K). (Entered: 11/02/2015)
10/29/20157BNC Certificate of Mailing - PDF Document(RE: (related document(s) 6Notice of Deficiency) Notice Date 10/29/2015. (Admin.) (Entered: 10/29/2015)
10/27/20156Notice of Deficiency
Within 7 days after filing the petition, the debtor must deliver to the Clerk an original Declaration Regarding Electronic Filing. See Local Rule 1008-1.
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) 1Voluntary Petition (Chapter 7) filed by Debtor Downtown System Park, LLC)
Deficiency Correction due by 10/29/2015.
(Nunnery, J.) (Entered: 10/27/2015)