Case number: 3:09-bk-10846 - Redeemed Properties, Inc. - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    Redeemed Properties, Inc.

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Douglas D. Dodd

  • Filed

    06/12/2009

  • Last Filing

    03/25/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 09-10846

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/12/2009
Date terminated:  03/23/2018
Plan confirmed:  10/05/2010
341 meeting:  07/31/2009

Debtor

Redeemed Properties, Inc.

4968 Underwood Avenue
Baton Rouge, LA 70805
EAST BATON ROUGE-LA
Tax ID / EIN: 20-4499197

represented by
Brooke W. Altazan

Stewart, Robbins, Brown & Altazan, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: baltazan@stewartrobbins.com
TERMINATED: 09/24/2015

John C. Anderson

Post Office Box 82982
Baton Rouge, LA 70884
225-252-1645
Fax : 225-615-7598
Email: jca@andersonfirm.net

Brandon A. Brown

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: bbrown@stewartrobbins.com
TERMINATED: 09/24/2015

Pamela G. Magee

P.O. Box 59
Baton Rouge, LA 70821
225-367-4662
Email: pam@attorneypammagee.com
TERMINATED: 07/20/2011

Paul Douglas Stewart, Jr.

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: dstewart@stewartrobbins.com
TERMINATED: 09/24/2015

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets

Date Filed#Docket Text
03/25/2018652BNC Certificate of Mailing - Order RE: related document(s)651 Final Decree. Notice Date 03/25/2018. (Admin.) (Entered: 03/25/2018)
03/23/2018Bankruptcy Case Closed. (rcal) (Entered: 03/23/2018)
03/23/2018651Final Decree is entered and that the case is CLOSED. Filed on 3/23/2018 (rcal) (Entered: 03/23/2018)
03/21/2018650BNC Certificate of Mailing - Order RE: related document(s) 649 Notice of Transfer of Claim. Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
03/19/2018649Notice of Transfer of Claim RE: related document(s) 648 Transfer of Claim filed by Creditor MTGLQ Investors, LP as serviced by Selene Finance LP. (rcal) (Entered: 03/19/2018)
03/19/2018Receipt of Filing Fee for Transfer of Claim(09-10846) [claims,trclm] ( 25.00). Receipt Number 3516276, in the Amount of $ 25.00. (re: Doc# 648) (U.S. Treasury) (Entered: 03/19/2018)
03/16/2018648Transfer of Claim Transferor: Federal National Mortgage Association (Claim No. 9) To MTGLQ Investors, LP Fee Amount $25 Transferor: Federal National Mortgage Association (Claim No. 9) To MTGLQ Investors, LP Filed by Jason R. Smith of c/o Dean Morris, LLP on behalf of MTGLQ Investors, LP as serviced by Selene Finance LP (Smith, Jason) (Entered: 03/16/2018)
03/13/2018647Certificate of Service Filed by Jason R. Smith of c/o Dean Morris, LLP on behalf of MTGLQ Investors, L.P., as serviced by Selene RE: related document(s) 646 Notice of Appearance filed by Creditor MTGLQ Investors, L.P., as serviced by Selene. (Smith, Jason) (Entered: 03/13/2018)
03/13/2018646Notice of Appearance and Request for Notice by Jason R. Smith Filed by Jason R. Smith of c/o Dean Morris, LLP on behalf of MTGLQ Investors, L.P., as serviced by Selene (Smith, Jason) (Entered: 03/13/2018)
03/12/2018645Debtor-In-Possession Monthly Operating Report for Filing Period 3/1/18 -3/12/18 Filed by Pamela G. Magee on behalf of Redeemed Properties, Inc.. (Magee, Pamela) (Entered: 03/12/2018)