Case number: 2:16-bk-11331 - Rowe Contracting Service, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Rowe Contracting Service, Inc.

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Elizabeth W. Magner

  • Filed

    06/08/2016

  • Last Filing

    08/23/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 16-11331

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  06/08/2016
341 meeting:  07/20/2016
Deadline for filing claims:  12/31/2016
Deadline for filing claims (govt.):  12/31/2016

Debtor

Rowe Contracting Service, Inc.

548 Heavens Drive
Mandeville, LA 70471
ST. TAMMANY-LA
Tax ID / EIN: 72-0887347

represented by
Leo D. Congeni

424 Gravier Street
New Orleans, LA 70130
(504) 522-4848
Fax : (504) 581-4962
Email: leo@congenilawfirm.com

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
12/02/201686Memo to Record of hearing scheduled for 12/6/2016 (related document(s) 71 Motion for Authority to Approve Compromise under Rule 9019, to Execute Release, and to Pay Special Counsel's Fees and Expenses from Proceeds filed by Debtor Rowe Contracting Service, Inc.). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. The Court is authorizing the payment of special counsel's fees and accounting costs. The remaining balance of the proceeds is to be deposited and held in counsel for debtor's trust account pending further order of this Court. Counsel for debtor is to submit an order, in accordance with the Court's ruling, within three (3) days. (Raymond, C) (Entered: 12/02/2016)
11/30/2016Receipt of filing fee for Amended Schedules D, E, F, E/F or Amended List of Creditors(16-11331) [misc,amdschb] ( 30.00). Receipt number 5716465, amount $ 30.00. (re:Doc# 85) (U.S. Treasury) (Entered: 11/30/2016)
11/30/201685Amended List of Creditors to add creditors Fee Amount $ 30. Filed by Rowe Contracting Service, Inc. (Congeni, Leo) (Entered: 11/30/2016)
11/28/201684Certificate of Service on Order Granting Ex Parte Motion to Withdraw Motion to Seal Filed by Rowe Contracting Service, Inc. (RE: (related document(s) 83 Order on Application to Dismiss/Withdraw Document) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 11/28/2016)
11/23/201683Order Granting Ex Parte Motion to Withdraw Motion to Seal 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) 63 Motion to Seal Document filed by Debtor Rowe Contracting Service, Inc., 81 Motion to Dismiss/Withdraw Document filed by Debtor Rowe Contracting Service, Inc.) Signed on November 23, 2016. (McGinn, S) (Entered: 11/23/2016)
11/23/201682Affidavit Re: Affidavit of Mailing Filed by Rowe Contracting Service, Inc. (RE: (related document(s) 74 Chapter 11 Small Business Plan filed by Debtor Rowe Contracting Service, Inc., 75 Small Business Disclosure Statement filed by Debtor Rowe Contracting Service, Inc., 79 Order to Set Hearing on Approval of Disclosure Statement) (Attachments: # 1 Exhibit A-Mail Matrix # 2 Exhibit B-Service List) (Congeni, Leo) (Entered: 11/23/2016)
11/23/201681Ex Parte Motion to Withdraw Document Motion to Seal Documents (RE: related document(s) 63 Motion to Seal Document filed by Debtor Rowe Contracting Service, Inc., Motion to Compromise) Filed by Leo D. Congeni on behalf of Rowe Contracting Service, Inc. (Congeni, Leo) (Entered: 11/23/2016)
11/23/201680Certificate of Service Filed by Rowe Contracting Service, Inc. (RE: (related document(s) 69 Order on Motion to Extend Time, 76 Order on Application for Compensation, 77 Order on Application for Compensation) (Attachments: # 1 Exhibit A-Mail Matrix) (Congeni, Leo) (Entered: 11/23/2016)
11/22/201679Order Setting Hearing on Approval of Disclosure Statement Signed on November 22, 2016 (RE: related document(s) 49 Small Business Disclosure Statement filed by Debtor Rowe Contracting Service, Inc., 74 Chapter 11 Small Business Plan filed by Debtor Rowe Contracting Service, Inc., 75 Small Business Disclosure Statement filed by Debtor Rowe Contracting Service, Inc.) Hearing scheduled for 12/21/2016 at 09:00 AM at 500 Poydras Street, Suite B-709
SECTION A
. Objections due by 12/14/2016. (McGinn, S) (Entered: 11/22/2016)
11/22/201678Small Business Monthly Operating Report for Filing Period October 1-31, 2016 Filed by Rowe Contracting Service, Inc. (Congeni, Leo) (Entered: 11/22/2016)