Case number: 2:21-bk-10065 - Webster Street Holding, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Webster Street Holding, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Meredith S. Grabill

  • Filed

    01/19/2021

  • Last Filing

    12/28/2023

  • Asset

    No

  • Vol

    v

Docket Header
CONS, CONVERTED



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 21-10065

Assigned to: Meredith S. Grabill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/19/2021
Date converted:  05/11/2021
341 meeting:  06/18/2021
Deadline for filing claims:  09/08/2021
Deadline for objecting to discharge:  08/03/2021
Deadline for financial mgmt. course:  08/03/2021

Debtor

Webster Street Holding, LLC

c/o Gerard McGovern, principal
832 Esplanade Ave.
New Orleans, LA 70116
ORLEANS-LA
Tax ID / EIN: 00-0000000

represented by
DaShawn P. Hayes

The Hayes Law Firm, PLC
1100 Poydras Street
Ste 1530
New Orleans, LA 70163
(504) 799-0374
Fax : (504) 799-0375
Email: dphayesesquire@gmail.com

Trustee

Barbara Rivera-Fulton

P.O. Box 19980
New Orleans, LA 70179
(504) 402-1220

represented by
Barbara Rivera-Fulton

P.O. Box 19980
New Orleans, LA 70179
(504) 402-1220
Email: barbararfulton2015@gmail.com

Trustee

Greta M Brouphy, Subchapter V Trustee

Heller, Draper & Horn, LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3351

represented by
Greta M Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street
New Orleans, LA 70130
504-299-3351
Fax : 504-299-3399
Email: gmb@hellerdraper.com

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: Christy.Bergeron@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/10/2023Chapter 7 Trustee's Report of No Distribution: I, Barbara Rivera-Fulton, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $982383.24. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 21 months. Assets Abandoned (without deducting any secured claims): $ 1637370.00, Assets Exempt: Not Available, Claims Scheduled: $ 259386.98, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 259386.98,. Filed by Barbara Rivera-Fulton (RE: (related document(s)83 Proceeding Memo-Meeting of Creditors Continued filed by Trustee Barbara Rivera-Fulton) (Rivera-Fulton, Barbara) (Entered: 02/10/2023)
10/21/2022105Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s)104 Order on Objection to Claim) (Rivera-Fulton, Barbara) (Entered: 10/21/2022)
10/19/2022104Order Sustaining Objection to Claim 2. Claim is Disallowed. 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 10/19/22 (RE: related document(s)99 Objection to Claim filed by Trustee Barbara Rivera-Fulton) (Lew, K) (Entered: 10/19/2022)
10/11/2022103Memo to Record of hearing held 10/5/2022 (RE: (related document(s)99 Objection to Claim filed by Trustee Barbara Rivera-Fulton). APPEARANCES: Barbara Rivera-Fulton, Chapter 7 Trustee. Considering the pleadings, the argument of counsel, and no response having been filed, the Court GRANTED/SUSTAINED the Trustee's claim objection. Trustee has submitted an Order which is being reviewed by the Court. (Arnold, Ellen) (Entered: 10/11/2022)
09/23/2022102Order Mooting Motions For Authority, Mooting Applications and Mooting Motion to Expedite Hearing 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., Mooting Application 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., Mooting Application 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)31 Motion for Authority filed by Debtor Webster Street Holding, LLC, 34 Motion for Authority filed by Debtor Webster Street Holding, LLC) Signed on September 22, 2022. (Sylvester, Kenisha) (Entered: 09/23/2022)
09/13/2022101Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC22-0181. (Rouchon, H) (Entered: 09/13/2022)
09/01/2022100Notice of Hearing with Certificate of Service Filed by Barbara Rivera-Fulton (RE: related document(s)99 Objection to Claim filed by Trustee Barbara Rivera-Fulton). Hearing scheduled for 10/5/2022 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Certificate of Service) (Rivera-Fulton, Barbara) (Entered: 09/01/2022)
09/01/202299Objection to Claim 2 by Claimant City of New Orleans. Filed by Barbara Rivera-Fulton. (Attachments: # 1 Exhibit "A")(Rivera-Fulton, Barbara) (Entered: 09/01/2022)
07/05/202298Withdrawal of Claim 1 Hancock Whitney Bank Filed by Barbara Rivera-Fulton. (Rivera-Fulton, Barbara) (Entered: 07/05/2022)
02/02/202297Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/2/2022). Filed by Barbara Rivera-Fulton (RE: (related document(s)8 Meeting of Creditors Held filed by U.S. Trustee Office of the U.S. Trustee) (Rivera-Fulton, Barbara) (Entered: 02/02/2022)