Case number: 2:25-bk-10300 - Splendidly Blended We LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Splendidly Blended We LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    02/18/2025

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCDFC, SARE, SmBus



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-10300

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  02/18/2025
341 meeting:  03/20/2025
Deadline for objecting to discharge:  05/19/2025

Debtor

Splendidly Blended We LLC

2125 Laurel Street
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 45-3500073

represented by
Raphael Bickham

Bickham Law Practice LLC
650 Poydras Street
Suite 1400
New Orleans, LA 70130
504-584-5730
Fax : 504-267-1640
Email: rbickham@bickhamlaw.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
Amanda Burnette George

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/05/202513Notice of Deficiency
Other Reason: Documents mostly blank. SOFA and Attorney Disclosure are not signed.
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)12 Declaration Under Penalty of Perjury filed by Debtor Splendidly Blended We LLC, Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F - Creditors Who Have Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor)
Deficiency Correction due by 3/7/2025.
(Nunnery, J.) (Entered: 03/05/2025)
03/04/202512Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by Splendidly Blended We LLC (Bickham, Raphael) (Entered: 03/04/2025)
02/28/202511Notice of Appearance and Request for Notice Filed by Wayne A. Maiorana Jr. on behalf of American Bank and Trust Company. (Maiorana, Wayne) (Entered: 02/28/2025)
02/24/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10300) [misc,volp11a] (1738.00). Receipt number A8465547, amount $1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/24/2025)
02/22/202510BNC Certificate of Mailing - PDF Document(RE: (related document(s)8 180 day order) Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025)
02/22/20259BNC 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 02/22/2025. (Admin.) (Entered: 02/22/2025)
02/20/20258180 day order Signed on February 20, 2025 (Nunnery, J.) (Entered: 02/20/2025)
02/20/2025Deficiency Satisfied(RE: (related document(s)4 Notice of Deficiency, 5 Notice of Deficiency) (Nunnery, J.) (Entered: 02/20/2025)
02/19/20257Tax Documents for the Year 2023 (Private) Filed by Splendidly Blended We LLC (Bickham, Raphael) (Entered: 02/19/2025)
02/19/20256Amended Voluntary Petition Filed by Splendidly Blended We LLC (Bickham, Raphael) (Entered: 02/19/2025)