Case number: 2:25-bk-10982 - 5930 Doral Ct - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    5930 Doral Ct

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    05/15/2025

  • Last Filing

    07/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SARE, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-10982

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/15/2025
Debtor dismissed:  07/17/2025
341 meeting:  06/16/2025

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

Latest Dockets

Date Filed#Docket Text
07/17/202519Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)18 Order on Motion to Dismiss Case) (U.S. Trustee, Office of the) (Entered: 07/17/2025)
07/17/202518Order Granting Motion to Dismiss Case. 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.
IT IS FURTHER ORDERED
, that all pending motions or other matters on the calendar for this case are cancelled as MOOT, with the exception of applications for compensation and pending hearings on Trustee final account. (RE: related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 16 Memorandum in Support of the Motion to Dismiss) Signed on July 17, 2025. (Villneurve, L) (Entered: 07/17/2025)
07/14/202517Memo to Record of hearing scheduled for 7/16/2025 (related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 16 Response filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3) After review of the record and pleadings, proper service having been made, the Court will GRANT the trustees motion to dismiss case. Trustee is to submit an order within two (2) days. (McIlwain, A.) (Entered: 07/14/2025)
07/09/202516Response with Certificate of Service Filed by U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3 (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 *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit USB-1 (1 of 2) # 2 Exhibit USB-1 (2 of 2)) (Quarles, L.) (Entered: 07/09/2025)
06/16/202515Proceeding-Memo Meeting of Creditors Not Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (U.S. Trustee, Office of the) (Entered: 06/16/2025)
06/12/2025Deficiency Satisfied. Refiled at p-12(RE: (related document(s)14 Notice of Deficiency) (Sylvester, Kenisha) (Entered: 06/12/2025)
06/12/202514**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)
06/12/202513Certificate 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)
06/12/202512First 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)
06/11/202511Certificate 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)