Case number: 2:95-bk-14942 - Top Rank of Louisiana, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Top Rank of Louisiana, Inc.

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Jerry A. Brown

  • Filed

    12/29/1995

  • Last Filing

    07/02/2014

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 95-14942

Assigned to: Jerry A. Brown
Chapter 7
Involuntary
Asset
Date filed:  12/29/1995
Date terminated:  11/28/2001
341 meeting:  06/21/1996
Deadline for objecting to discharge:  08/20/1996

Debtor

Top Rank of Louisiana, Inc.

c/o C.T. Corporation Systems
8550 United Plaza Boulevard
Baton Rouge, LA 70809
EAST BATON ROUGE-LA
Tax ID / EIN: 76-0438114

represented by
Douglas S. Draper

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: ddraper@hellerdraper.com
TERMINATED: 05/15/1996

Top Rank of Louisiana, Inc.

c/o C.T. Corporation Systems
8550 United Plaza Boulevard
Baton Rouge, LA 70809
TERMINATED: 04/15/1998

Petitioning Creditor

Vernon J. Shorty


represented by
Alanna S. Arnold

909 Poydras Street
Suite 2300
New Orleans, LA 70112
(504) 569-7000

William C. Gambel

909 Poydras Street
Suite 2300
New Orleans, LA 70112-1010
(504) 569-7000
Fax : (504) 569-7001

Petitioning Creditor

Lloyd Villavaso


represented by
Alanna S. Arnold

(See above for address)

William C. Gambel

(See above for address)

Trustee

Michael Chiasson

16 St. Jean De Luz
Mandeville, LA 70448
(985) 674-9848
represented by
Alicia M. Bendana

701 Poydras Street
Suite 3600
New Orleans, LA 70139-3600
(504) 581-2450
Fax : (504) 581-2461
Email: abendana@lawla.com

William C. Gambel

(See above for address)
TERMINATED: 11/13/1998

Mark S. Goldstein

701 Poydras Street
Suite 3600
New Orleans, LA 70139
(504) 581-2450
Fax : (504) 581-2461
Email: mgoldstein@derbeslaw.com

Paul J. Ory

601 Poydras Street
Suite 2415
New Orleans, LA 70130
(504) 524-1956

Latest Dockets

Date Filed#Docket Text
07/02/2014105BNC Certificate of Mailing - PDF Document(RE: (related document(s)104 Order on Motion to Withdraw Unclaimed Funds) Notice Date 07/02/2014. (Admin.) (Entered: 07/02/2014)
06/30/2014104Order Granting Motion to Withdraw Unclaimed Funds (RE: related document(s)103 Motion to Withdraw Unclaimed Funds filed by Interested Party Angelique Shorty Belisle) Signed on June 30, 2014. (Donelon, G) (Entered: 06/30/2014)
07/24/2013103Motion to Withdraw Unclaimed Funds by (RE: related document(s) 100 Returned Unclaimed Dividend Check) Filed by Angelique Shorty Belisle (Donelon, G) (Entered: 07/24/2013)
11/28/2001Bankruptcy Case Closed. (Boudreaux, M) (Entered: 04/04/2002)
11/28/2001Case Closed. [Boudreaux,M.] (Entered: 12/05/2001)
11/28/2001102Closing Order. Signed-On Date: 11/28/01. [Bolotte,Y.] (Entered: 11/28/2001)
11/05/2001101Trustee's Report of Distribution and Motion/Application for Closing and Discharge. Certification Date: 11/5/01. [Boudreaux,M.] (Entered: 11/06/2001)
09/21/2001100Returned Unclaimed Dividend Check. Amount: $ 3,744.93. Rec'd From: Michael Chiasson. [Boudreaux,M.] (Entered: 09/24/2001)
05/23/200199Minute Entry Approving [97-1] Asset Report by Michael Chiasson . Approving payment to Michael Chiasson of $4244.58 in fees . Signed-On Date: 5/23/01. [Boudreaux,M.] (Entered: 05/23/2001)
04/21/200198Courts BNC Certificate of Service Re: [97-1] Asset Report by Michael Chiasson . # of Notices: 19 were sent out. [bncuser] (Entered: 04/21/2001)