Case number: 2:25-bk-10676 - Atlantic Natural Foods, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Atlantic Natural Foods, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    04/07/2025

  • Last Filing

    04/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-10676

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  04/07/2025
341 meeting:  05/13/2025
Deadline for objecting to discharge:  07/14/2025

Debtor

Atlantic Natural Foods, LLC

7938 Harris Avenue
New Orleans, LA 70123
JEFFERSON-LA
Tax ID / EIN: 26-3680796

represented by
Joseph A. Caneco

Fishman Haygood, LLP
201 St. Charles Avenue, Suite 4600
70170
New Orleans, LA 70170
504-586-5252
Email: jcaneco@fishmanhaygood.com

Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-566-5561
Fax : 504-586-5250
Email: tmanthey@fishmanhaygood.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
04/15/202541Notice of Appearance and Request for Notice Filed by Leo D. Congeni on behalf of Robert Reiser & Co., Inc.. (Congeni, Leo) (Entered: 04/15/2025)
04/12/202540BNC 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 04/12/2025. (Admin.) (Entered: 04/12/2025)
04/11/202539Certificate of Service Filed by Atlantic Natural Foods, LLC (RE: (related document(s)30 Interim Order, 33 Interim Order, 34 Interim Order, 35 Order on Motion to Extend Time to File Schedules, 36 Order on Motion to Pay, 37 Interim Order, 38 Interim Order) (Caneco, Joseph) (Entered: 04/11/2025)
04/11/202538Interim Order on Motion to Use Funds (I) Authorizing the (A) Continued Use of Cash Management System and (B) Existing Bank Accounts and Business Forms and (II) Granting Related Relief. Signed on April 11, 2025 (RE: related document(s)2 Motion to Use Funds filed by Debtor Atlantic Natural Foods, LLC) Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/11/2025)
04/11/202537Interim Order on Motion For Entry of Interim and Final Orders (i) Prohibiting Utilities from Altering, Refusing or Discontinuing Services To, or Discriminating Against the Debtor on Account of Pre-Petition Amounts Due, (ii) Establishing Procedures For Determining Requests For Adequate Assurance and (iii) Granting Related Relief. Signed on April 11, 2025 (RE: related document(s)6 Motion filed by Debtor Atlantic Natural Foods, LLC, 23 Response filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 6/11/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/11/2025)
04/11/202536Order Granting Motion to Pay Pre-Petition Premiums and Continue Pre-Petition Insurance Programs, and Related Relief. 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. (RE: related document(s)5 Motion to Pay filed by Debtor Atlantic Natural Foods, LLC) Signed on April 11, 2025. (Villneurve, L) (Entered: 04/11/2025)
04/11/202535Order Granting Motion to Extend Time to File Schedules and Extending the Deadline for 28 Days until May 7, 2025. 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. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Atlantic Natural Foods, LLC, 4 Motion to Extend Time to File Schedules filed by Debtor Atlantic Natural Foods, LLC) Signed on April 11, 2025. (Villneurve, L) (Entered: 04/11/2025)
04/11/202534Interim Order on Motion For Entry of an Order (i) Authorizing Debtor To Pay and Honor Pre-Petition Employee Wages, Salaries, Benefits, Expenses, and Other Obligations; and (ii) Granting Related Relief Signed on April 11, 2025. (RE: related document(s)3 Motion to Pay filed by Debtor Atlantic Natural Foods, LLC, 23 Response filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/11/2025)
04/11/202533Interim Order on Motion to Pay (I) or Honor Pre-Petition Obligations to Certain Critical Vendors, (II) Authorizing Banks to Honor All Related Checks and Electronic Payment Requests, and (III) Related Relief. Signed on April 11, 2025 (RE: related document(s)7 Motion to Pay (I) or Honor Pre-Petition Obligations to Certain Critical Vendors, (II) Authorizing Banks to Honor All Related Checks and Electronic Payment Requests, and (III) Related Relief filed by Debtor Atlantic Natural Foods, LLC, 23 Response filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/11/2025)
04/11/202532Notice of Appearance and Request for Notice Filed by Henry A. King on behalf of Above Food USA Corp.. (King, Henry) (Entered: 04/11/2025)