FoodServiceWarehouse.com, LLC
7
John W Kolwe
05/20/2016
02/23/2024
Yes
v
DECLECFRcv, ProHacVice, ASSET, NODSC, CONVERTED, APLCWUCF |
Assigned to: John W Kolwe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor FoodServiceWarehouse.com, LLC
PO Box 630047 Littleton, CO 80163 DENVER-CO Tax ID / EIN: 26-0442620 |
represented by |
FoodServiceWarehouse.com, LLC
PRO SE Greta M. Brouphy
Heller, Draper & Horn, LLC 650 Poydras St. Ste 2500 New Orleans, LA 70130 504-299-3300 Email: gbrouphy@hellerdraper.com TERMINATED: 12/23/2016 Barry W. Miller
(See above for address) TERMINATED: 12/23/2016 |
Trustee Ronald J. Hof
9905 Jefferson Hwy. River Ridge, LA 70123 (504) 305-1591 |
represented by |
Michael R. Allweiss
701 Poydras Street Suite 3600 New Orleans, LA 70130-3600 (504) 581-2450 Email: mallweiss@lowestein.com A. Brooke Watford Altazan
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: baltazan@stewartrobbins.com Alicia M. Bendana
Lugenbuhl, Wheaton, Peck, Rankin & Hubbard 601 Poydras Street Suite 2775 New Orleans, LA 70130 504-568-1990 Fax : 504-310-9195 Email: abendana@lawla.com Jamie Dodds Cangelosi
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: jcangelosi@stewartrobbins.com Eric J Derbes
The Derbes Law Firm, LLC 3027 Ridgelake Dr. Metairie, LA 70002 504-207-0912 Email: ederbes@derbeslaw.com TERMINATED: 06/16/2022 Mark S. Goldstein
The Derbes Law Firm, LLC 3027 Ridgelake Drive Metairie, LA 70002 504-837-1230 Email: mgoldstein@derbeslaw.com Bryan Jules O'Neill
The Derbes Law Firm, LLC 3027 Ridgelake Drive Metairie, LA 70002 (504) 837-1230 Fax : (504) 832-0332 Email: boneill@derbeslaw.com William S. Robbins
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: wrobbins@stewartrobbins.com Paul Douglas Stewart, Jr.
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: dstewart@stewartrobbins.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 |
Date Filed | # | Docket Text |
---|---|---|
02/23/2024 | 976 | Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: (related document(s)975 Application for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC) (Villneurve, Lauren) (Entered: 02/23/2024) |
02/23/2024 | 975 | Application for Payment of Unclaimed Funds by Manitowoc FSG Operations, LLC Filed by Dilks & Knopik, LLC Objections due by 3/15/2024. (Villneurve, Lauren) (Entered: 02/23/2024) |
02/08/2024 | Receipt of filing fee for Transfer of Claim( 16-11179) [crcl,trclmcr] ( 28.00). Receipt number A8157934, amount $ 28.00. (re:Doc# 974) (U.S. Treasury) (Entered: 02/08/2024) | |
02/08/2024 | 974 | Transfer of Claim 125 Transferor: Dilks & Knopik, LLC to Transferee: Manitowoc FSG Operations, LLC Fee Amount $28.. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 02/08/2024) |
01/10/2024 | 973 | Trustee's Report of Distribution and Application for Closing and Discharge. 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.. (U.S. Trustee, Office of the) (Entered: 01/10/2024) |
08/24/2023 | 972 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)971 Order Approving Chapter 7 Final Report & Account) Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023) |
08/22/2023 | 971 | Order Approving Chapter 7 Final Report & Account Signed on 8/22/23 (RE: related document(s)966 Chapter 7 Trustee's Final Report and Account-Asset, 967 Chapter 7 Trustee's Compensation and Expense Report) (Lew, K) (Entered: 08/22/2023) |
07/26/2023 | 970 | Request for Change of Address Filed by Pride Centric Resources, Inc. (Lew, K) |
07/18/2023 | 969 | Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)[968] Notice of Hearing of Chapter 7 Trustee's Final Report and Account filed by Trustee Ronald J. Hof) (Hof, Ronald) |
07/18/2023 | 968 | Notice of Hearing of Chapter 7 Trustee's Final Report and Account Filed by Ronald J. Hof (RE: related document(s)[966] Chapter 7 Trustee's Final Report and Account-Asset). Hearing scheduled for 8/22/2023 at 01:30 PM by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501. (Hof, Ronald) |