VoiceHIT, LLC and Swiss Re Corporate Solutions America Insurance Cor
7
John W Kolwe
02/14/2024
09/18/2024
Yes
v
Assigned to: Judge John W. Kolwe Chapter 7 Voluntary Asset |
|
Debtor VoiceHIT, LLC
4660 Lake Street Lake Charles, LA 70605 JEFFERSON DAVIS-LA Tax ID / EIN: 27-3123375 dba Better Day Health |
represented by |
|
Trustee Lucy G. Sikes
POB 52545 Lafayette, LA 70505-2545 (337) 366-0214 |
represented by |
Paul Douglas Stewart, Jr.
Stewart, Robbins & Brown, LLC 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 |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
Date Filed | # | Docket Text |
---|---|---|
09/18/2024 | 67 | Statement Re: Consent to Entry of Final Orders or Judgment By the Court Filed by Max J. Cohen on behalf of Swiss Re Corporate Solutions America Insurance Corporation (Cohen, Max) |
09/17/2024 | 66 | Notice of Appearance and Request for Notice . Filed by Gus A. Fritchie III on behalf of David E. Marcantel (Fritchie, Gus) |
09/17/2024 | 65 | Certificate of Service (Re: [63] Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), [64] Hearing Notice Unserved) Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) |
09/17/2024 | 64 | Notice of Hearing (Unserved) on (Re: [63] Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f)) Hearing scheduled for 10/9/2024 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) |
09/17/2024 | 63 | Motion to Sell Intellectual Property, Free and Clear of Liens under 11 USC Sec 363(f) Fee Amount $199 Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) |
09/04/2024 | 62 | Adversary case 24-02010. (01 (Determination of removed claim or cause)): Notice of Removal by Hippocrates Investments, L.L.C. . Receipt Number USDC, Fee Amount Due $350 (Attachments: # (1) USDC Civil Cover Sheet # (2) USDC Docket Sheet # (3) USDC Minute Entry # (4) State Court Records) (jean) |
08/30/2024 | 61 | BNC Certificate of Mailing - PDF Document. (related document(s): [60] Order on Motion to Stay). Notice Date 08/30/2024. (Admin.) |
08/28/2024 | 60 | Order Granting in part, Denying in part (Re: [39] Motion To Stay filed by Creditor Gregory N. Marcantel, [40] Motion to Confirm Termination or Absence of Stay filed by Creditor Hippocrates Investments, LLC, Motion for Relief From Stay, [43] Motion To Stay filed by Creditor John W. Noble) (char) |
08/21/2024 | Hearing Held on (Re: [43] Motion To Stay) APPEARANCES IN PERSON: Alan Breaud for John W. Noble, William E. Steffes and Anna Leger for Hippocrates Investments, LLC., David Bruchhaus for Gregory N. Marcantel. APPEARED REMOTELY: Kent Aguillard for Debtor, Brandon A. Brown and Paul Douglas Stewart Jr. for Trustee. RULING: Granted in part, Denied in Part. Order - Parties. (char) | |
08/21/2024 | Hearing Held on (Re: [40] Motion to Confirm Termination or Absence of Stay, Motion for Relief From Stay) APPEARANCES IN PERSON: Alan Breaud for John W. Noble, William E. Steffes and Anna Leger for Hippocrates Investments, LLC., David Bruchhaus for Gregory N. Marcantel. APPEARED REMOTELY: Kent Aguillard for Debtor, Brandon A. Brown and Paul Douglas Stewart Jr. for Trustee. RULING: Granted in part, Denied in Part. Order - Parties. (char) |