5930 Doral Ct
11
Meredith S. Grabill
05/15/2025
06/12/2025
Yes
v
SARE, DsclsDue |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor 5930 Doral Ct
5930 Doral Ct New Orleans, LA 70128 ORLEANS-LA Tax ID / EIN: 86-3691311 |
represented by |
Edwin M. Shorty, Jr.
650 Poydras Street Suite 2515 New Orleans, LA 70130 (504) 207-1370 Fax : (504) 207-0850 Email: eshorty@eshortylawoffice.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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | Deficiency Satisfied. Refiled at p-12(RE: (related document(s)14 Notice of Deficiency) (Sylvester, Kenisha) (Entered: 06/12/2025) | |
06/12/2025 | 14 | **DISREGARD** Notice of Deficiency Notice of Hearing contains an incorrect time. 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)10 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) Deficiency Correction due by 6/16/2025. (Sylvester, Kenisha)Modified on 6/12/2025 (Sylvester, Kenisha). (Entered: 06/12/2025) |
06/12/2025 | 13 | Certificate of Service United States Trustee's First Amended Notice of Hearing Filed by Office of the U.S. Trustee (RE: (related document(s)12 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Bergeron, Christy) (Entered: 06/12/2025) |
06/12/2025 | 12 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A CORRECTED DAY OF WEEK AND TIME Filed by Office of the U.S. Trustee (RE: related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 10 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 7/16/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bergeron, Christy) (Entered: 06/12/2025) |
06/11/2025 | 11 | Certificate of Service United States Trustee's Motion to Dismiss and Notice of Hearing Filed by Office of the U.S. Trustee (RE: (related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 10 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Bergeron, Christy) (Entered: 06/11/2025) |
06/11/2025 | 10 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A United States Trustee's Motion to Dismiss Filed by Office of the U.S. Trustee (RE: related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 7/16/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bergeron, Christy) (Entered: 06/11/2025) |
06/11/2025 | 9 | Motion to Dismiss Case Filed by Christy Renee Bergeron of DOJ-Ust on behalf of Office of the U.S. Trustee (Bergeron, Christy) (Entered: 06/11/2025) |
05/29/2025 | 8 | Notice of Appearance and Request for Notice Filed by Laura Cotaya Carroll on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. (Carroll, Laura) (Entered: 05/29/2025) |
05/29/2025 | 7 | Notice of Appearance and Request for Notice Filed by L. Marlene Quarles on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. (Quarles, L.) (Entered: 05/29/2025) |
05/21/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025) |