West Centro, LLC
11
Meredith S. Grabill
08/07/2024
12/04/2025
Yes
v
| SARE |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor West Centro, LLC
3929 Tulane Ave Suite 200 New Orleans, LA 70119 ORLEANS-LA Tax ID / EIN: 46-2543093 |
represented by |
Patrick S. Garrity
The Derbes Law Firm, LLC 3027 Ridgelake Drive Metairie, LA 70002 504-837-1320 Fax : 504-684-5507 Email: pgarrity@derbeslaw.com |
U.S. Trustee Office of the U.S. Trustee
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 |
represented by |
Christy Renee Bergeron
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 Email: Christy.Bergeron@usdoj.gov Rachel Thyre Vogeltanz
428 W. 21st Ave. Covington, LA 70433 985-377-9271 Email: rachel@rachel.law |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/31/2025 | 221 | Certificate of Service Filed by West Centro, LLC (RE: (related document(s)220 Order Confirming Chapter 11 Plan) (Garrity, Patrick) (Entered: 10/31/2025) |
| 10/31/2025 | Deadline(s) Satisfied(RE: (related document(s)138 Order Setting Evidentiary Hearing, 164 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing, 200 Order to Show Cause) . (Sylvester, Kenisha) (Entered: 10/31/2025) | |
| 10/31/2025 | 220 | Order Confirming Chapter 11 Plan Signed on October 31, 2025 (RE: related document(s)58 Chapter 11 Plan filed by Debtor West Centro, LLC, 210 Amended Chapter 11 Plan filed by Debtor West Centro, LLC, 200 Order to Show Cause). (Sylvester, Kenisha). (Entered: 10/31/2025) |
| 10/22/2025 | 219 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)218 Notice of Filing of Claim under Bankruptcy Rule 3004) Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025) |
| 10/20/2025 | 218 | Notice of Filing of Claim under Bankruptcy Rule 3004 (Sylvester, Kenisha) (Entered: 10/20/2025) |
| 10/17/2025 | 217 | PDF with attached Audio File. Court Date & Time [10/17/2025 12:58:58 PM]. File Size [ 12412 KB ]. Run Time [ 00:26:01 ]. (admin). (Entered: 10/17/2025) |
| 10/16/2025 | 216 | Brief in Support of Confirmation Filed by West Centro, LLC (RE: (related document(s)210 Amended Chapter 11 Plan filed by Debtor West Centro, LLC) (Garrity, Patrick) (Entered: 10/16/2025) |
| 10/16/2025 | Hearing Scheduled (RE: (related document(s)210 Amended Chapter 11 Plan filed by Debtor West Centro, LLC) Hearing scheduled for 10/17/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha) (Entered: 10/16/2025) | |
| 10/16/2025 | 215 | Witness/Exhibit List Filed by West Centro, LLC (RE: (related document(s)208 Witness/Exhibit List filed by Debtor West Centro, LLC, 210 Amended Chapter 11 Plan filed by Debtor West Centro, LLC) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9) (Garrity, Patrick) (Entered: 10/16/2025) |
| 10/16/2025 | 214 | Declaration Under Penalty of Perjury for Non-individual Debtors of Joshua Bruno Filed by West Centro, LLC (Garrity, Patrick) (Entered: 10/16/2025) |