Case details

Court: laeb
Docket #: 2:09-ap-1014
Case Name: George H Massey, Jr.
PACER case #: 146300
Date filed: 2006-11-29
Assigned to: Elizabeth W. Magner

Parties

Represented Party Attorney & Contact Info
George H Massey, Jr.
Debtor
14900 River Road Unit 403 Pensacola, FL 32506 ORLEANS-LA 504-931-9841 SSN / ITIN: xxx-xx-2228
George H Massey, Jr.
PRO SE

Eric Oliver Person
2727 Prytania Street Suite 20 New Orleans, LA 70130 (504) 894-8890 Fax : (504) 899-3201 Email:
TERMINATED: 06/10/2009

Phillip K. Wallace
(See above for address)
TERMINATED: 08/20/2009

Sharron Beach Massey
Debtor
14900 River Road Unit 403 Pensacola, FL 32506 ORLEANS-LA SSN / ITIN: xxx-xx-4921
Sharron Beach Massey
PRO SE

Phillip K. Wallace
2027 Jefferson Street Mandeville, LA 70448 (985) 624-2824 Fax : (985) 624-2823 Email:
TERMINATED: 08/20/2009

Secretary of Labor, US Dept. of Labor
Movant
525 S. Griffin St 501 Dallas, TX 75202 9728503100
Dolores G. Wolfe
US Dept of Labor Office of the Solicitor 525 S. Griffin Street Suite 501 Dallas, TX 75202 (972) 850-3129 Fax : (972) 850-3101 Email:

R. Patrick Sharp, III
Trustee
Sharp & Company, CPAs 401 Whitney Avenue Suite 100 Gretna, LA 70056 (504) 362-5340
Timothy D. Kingston
Gordon Arata McCollam Duplantis & Eagan 201 St. Charles Avenue 40th Floor New Orleans, LA 70170-4000 (504) 582-1111 Fax : (504) 582-1121 Email:

Fernand L. Laudumiey, IV
Gordon, Arata, McCollam, Duplantis 201 St. Charles Ave. 40th Floor New Orleans, LA 70170-4000 (504) 582-1111 Fax : (504) 582-1121 Email:

David J. Messina
Gordon, Arata, McCollan, Duplantis Eagan 201 St. Charles Ave., 40th Floor New Orleans, LA 70170 (504) 582-1111 Fax : (504) 582-1121 Email:

R. Patrick Sharp, III
Sharp & Company, CPAs 401 Whitney Avenue Suite 100 Gretna, LA 70056 (504) 362-5340 Fax : (504) 362-5843 Email:

Office of the U.S. Trustee
U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018
Mary S. Langston
Office of the U.S. Trustee 400 Poydras Street Suite 2110 New Orleans, LA 70130 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-11-19 764 0 Memo to Record (related document(s)754 Motion to Compromise with Debtors and Approve Related Settlements and Releases filed by Trustee R. Patrick Sharp, 758 Motion for Sale of Property under Section 363(b) filed by Trustee R. Patrick Sharp). Hearing held 11/10/2009. APPEARANCES: David J. Messina, Counsel for Trustee. R. Patrick Sharp, III, Trustee; George and Sharron Massey, Debtors in Proper Person; Mary S. Langston, Assistant U.S. Trustee, Office of the U.S. Trustee; Phillip K. Wallace, Former Counsel for Debtors. Considering the pleadings, the arguments of counsel, and testimony of the debtors, the Court GRANTED the motions. Counsel to submit the dispositive orders within two (2) days. (Raymond, C) (Entered: 11/19/2009)
2009-11-27 770 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)767 Order on Application to Compromise) Service Date 11/27/2009. (Admin.) (Entered: 11/27/2009)
2009-12-17 771 0 Order Granting Second Interim Application For Compensation, Granting for Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P., fees awarded: $248216.75, expenses awarded: $3119.34 (RE: related document(s)762 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Signed on December 17, 2009. (Nunnery, J.) (Entered: 12/17/2009)
2009-12-19 772 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)771 Order on Application for Compensation) Service Date 12/19/2009. (Admin.) (Entered: 12/19/2009)
2009-12-29 773 0 Document Debtors' Waiver of Discharge Filed by R. Patrick Sharp III (RE: (related document(s)767 Order on Application to Compromise) (Messina, David) (Entered: 12/29/2009)
2010-01-20 774 0 Ex Parte Application to Employ Phillip K. Wallace and the Law Firm of Phillip K. Wallace, P.L.C. as Special Purpose Counsel Filed by David J. Messina of Gordon, Arata, McCollan, Duplantis Eagan on behalf of R. Patrick Sharp III (Messina, David) (Entered: 01/20/2010)
2010-01-20 775 0 Certificate of Service Filed by R. Patrick Sharp III (RE: (related document(s)774 Application to Employ filed by Trustee R. Patrick Sharp) (Messina, David) (Entered: 01/20/2010)
2010-03-22 776 0 Notice of Deficiency-Order Not Submitted to Chambers (RE: (related document(s)774 Application to Employ filed by Trustee R. Patrick Sharp) (Donelon, G) (Entered: 03/22/2010)
2010-07-16 777 0 Trustee's Notice of Assets & Request for Notice to Creditors Filed by R. Patrick Sharp III Proofs of Claims due by 10/18/2010. (Sharp, R.) (Entered: 07/16/2010)
2010-07-19 778 0 Notice to Creditors of Additional 90 Days to File Claims Proofs of Claims due by 10/20/2010. (Donelon, G) (Entered: 07/19/2010)
2010-07-21 779 0 BNC Certificate of Mailing.(RE: (related document(s)777 Trustee's Notice of Assets & Request for Notice to Creditors filed by Trustee R. Patrick Sharp) Service Date 07/21/2010. (Admin.) (Entered: 07/21/2010)
2010-07-21 780 0 BNC Certificate of Mailing.(RE: (related document(s) 778 Notice to Creditors of Additional 90 days to File Claims) Service Date 07/21/2010. (Admin.) (Entered: 07/21/2010)
2010-08-17 781 0 Motion to Approve Compromise under Rule 9019 Filed by Timothy D. Kingston of Gordon Arata McCollam Duplantis & Eagan on behalf of R. Patrick Sharp III (Kingston, Timothy) (Entered: 08/17/2010)
2010-08-17 782 0 Notice of Hearing with Certificate of Service Filed by R. Patrick Sharp III (RE: related document(s)781 Motion to Approve Compromise under Rule 9019 filed by Trustee R. Patrick Sharp). Hearing scheduled for 9/7/2010 at 02:00 PM at 500 Poydras Street, Suite B-709. (Kingston, Timothy) (Entered: 08/17/2010)
2010-08-17 783 0 Exhibit A: Mailing Matrix Filed by R. Patrick Sharp III (RE: (related document(s)782 Notice of Hearing with Certificate of Service filed by Trustee R. Patrick Sharp) (Kingston, Timothy) (Entered: 08/17/2010)
2010-09-07 784 0 Memo to Record (related document(s)781 Motion to Approve Compromise under Rule 9019 filed by Trustee R. Patrick Sharp). Hearing held 9/7/2010. APPEARANCE: David J. Messina, Counsel for Trustee. Considering the pleadings, the arguments of counsel, and no objection having bee filed, the Court GRANTED the motion. Counsel for trustee to submit the order approving the compromise within two (2) days. (Raymond, C) (Entered: 09/07/2010)
2010-10-13 785 0 Order Granting Motion to Approve Compromise under Rule 9019 (RE: related document(s)781 Motion to Approve Compromise under Rule 9019 filed by Trustee R. Patrick Sharp) Signed on October 13, 2010. (Donelon, G) (Entered: 10/13/2010)
2010-10-15 786 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)785 Order on Motion to Approve Compromise under Rule 9019) Service Date 10/15/2010. (Admin.) (Entered: 10/16/2010)
2010-11-16 787 0 Final Application for Compensation for Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P., Attorney, Fee: $116,161.25, Expenses: $3,314.46. Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D) (Messina, David) (Entered: 11/16/2010)
2010-11-16 788 0 Notice of Hearing with Certificate of Service Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: related document(s)787 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.). Hearing scheduled for 12/7/2010 at 02:00 PM at 500 Poydras Street, Suite B-709. (Messina, David) (Entered: 11/16/2010)
2010-12-14 789 0 Memo to Record (related document(s)787 Final Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.). Hearing held 12/7/2010. APPEARANCES: David Messina, Counsel for Trustee; R. Patrick Sharp, III, Trustee. Considering the pleadings, the arguments of the parties, and for the reasons orally assigned, the Court CONTINUED this matter for 12/21/2010 at 02:00 PM at 500 Poydras Street, Suite B-709. (Raymond, C) (Entered: 12/14/2010)
2010-12-21 790 0 Memo to Record (related document(s)787 Final Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.). Hearing held 12/21/2010. APPEARANCES: David J. Messina, Counsel for Trustee; R. Patrick Sharp, Trustee. Considering the pleadings, the arguments of counsel, and for the reasons orally assigned, the Court CONTINUED this matter for 1/25/2011 at 02:00 PM at 500 Poydras Street, Suite B-709. (Raymond, C) (Entered: 12/21/2010)
2011-01-24 791 0 Order in re: Application For Final Compensation for Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.. The matter is Under Advisement, hearing cancelled.(RE: related document(s)787 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Signed on 1/24/11. (Lew, K) (Entered: 01/24/2011)
2011-01-27 792 0 Motion To Substitute Attorney Filed by Lesli S. Bolner of Seale & Ross, APLC on behalf of Statewide Bank (Bolner, Lesli) (Entered: 01/27/2011)
2011-01-27 793 0 Certificate of Service Filed by Statewide Bank (RE: (related document(s)792 Motion to Substitute Attorney filed by Attorney Statewide Bank) (Bolner, Lesli) (Entered: 01/27/2011)
2011-01-27 794 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)791 Order on Application for Compensation) Service Date 01/27/2011. (Admin.) (Entered: 01/27/2011)
2011-02-01 795 0 Affidavit Re: Filed by Statewide Bank (RE: (related document(s)792 Motion to Substitute Attorney filed by Attorney Statewide Bank) (Attachments: 1 Exhibit) (Bolner, Lesli) (Entered: 02/01/2011)
2011-02-04 796 0 Order Granting Motion to Substitute Attorney Richard L. Traina, terminating Lesli S. Bolner. (RE: related document(s)792 Motion to Substitute Attorney filed by Attorney Statewide Bank) Signed on February 4, 2011. (Donelon, G) (Entered: 02/04/2011)
2011-02-06 797 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)796 Order on Motion To Substitute Attorney) Service Date 02/06/2011. (Admin.) (Entered: 02/06/2011)
2011-02-22 798 0 Memo to Record(RE: (related document(s)787 Final Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) The Court admits as evidence the 2 binders submitted to chambers by David Messina. (Tebbe, L) (Entered: 02/22/2011)
2011-02-22 799 0 Reasons for Decision Signed on February 22, 2011 (RE: related document(s)787 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Donelon, G) (Entered: 02/22/2011)
2011-02-22 800 0 Order Denying Third and Final Application For Compensation , Denying Application For Compensation Denying for Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: related document(s)787 Application for Compensation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Signed on February 22, 2011. (Donelon, G) (Entered: 02/22/2011)
2011-02-24 801 0 Ex Parte Motion to Withdraw Document (RE: related document(s)774 Application to Employ filed by Trustee R. Patrick Sharp) Filed by David J. Messina of Gordon, Arata, McCollan, Duplantis Eagan on behalf of R. Patrick Sharp III (Messina, David) (Entered: 02/24/2011)
2011-02-24 802 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)800 Order on Application for Compensation) Service Date 02/24/2011. (Admin.) (Entered: 02/24/2011)
2011-03-03 803 0 Order Granting Application to Dismiss/Withdraw Document (RE: related document(s)801 Motion to Dismiss/Withdraw Document filed by Trustee R. Patrick Sharp) Signed on March 3, 2011. (Donelon, G) (Entered: 03/03/2011)
2011-03-05 804 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)803 Order on Application to Dismiss/Withdraw Document) Service Date 03/05/2011. (Admin.) (Entered: 03/05/2011)
2011-03-08 805 0 Motion to Reconsider , To Amend Judgment, and/or For New Trial and Incorporated Initial Memorandum (RE: related document(s)799 Reasons for Decision, 800 Order on Application for Compensation, Order on Application for Compensation) Filed by David J. Messina of Gordon, Arata, McCollan, Duplantis Eagan on behalf of Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (Messina, David) (Entered: 03/08/2011)
2011-03-09 806 0 Notice of Hearing with Certificate of Service Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: related document(s)805 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.). Hearing scheduled for 4/12/2011 at 02:00 PM at 500 Poydras Street, Suite B-709. (Messina, David) (Entered: 03/09/2011)
2011-04-11 807 0 Supplemental Certificate of Service AND NOTE OF EVIDENCE Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: (related document(s)805 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Attachments: 1 Exhibit A - Supplemental Notice2 Exhibit B - Response(s) to the Supplemental Notice and Follow-up Emails3 Affidavit Affidavit R. Patrick Sharp, III, Trustee) (Phillips, Louis) (Entered: 04/11/2011)
2011-04-11 808 0 Ex Parte Motion to Set Hearing for SPECIAL SETTING FOR THE PURPOSE OF SUBMITTING EVIDENCE (RE: related document(s)805 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Filed by Louis Middleton Phillips of Gordon, Arata, et al, L.L.P. on behalf of Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (Phillips, Louis) (Entered: 04/11/2011)
2011-04-11 809 0 Order Placing Matter Under Advisement Signed on April 11, 2011 (RE: related document(s)805 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Donelon, G) (Entered: 04/11/2011)
2011-04-11 810 0 Order Denying Motion To Set Hearing (RE: related document(s)808 Motion to Set Hearing filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Signed on April 11, 2011. (Donelon, G) (Entered: 04/11/2011)
2011-04-13 811 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)809 Order Placing Matter Under Advisement) Service Date 04/13/2011. (Admin.) (Entered: 04/13/2011)
2011-04-13 812 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)810 Order on Motion To Set Hearing) Service Date 04/13/2011. (Admin.) (Entered: 04/13/2011)
2011-04-14 813 0 Ex Parte Motion to Reconsider OF DENIAL OF MOTION FOR SPECIAL SETTING AND REQUEST TO SET SPECIAL HEARING (RE: related document(s)809 Order Placing Matter Under Advisement, 810 Order on Motion To Set Hearing) Filed by Louis Middleton Phillips of Gordon, Arata, et al, L.L.P. on behalf of Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (Attachments: 1 Exhibit 1 - SUPPLEMENTAL CERTIFICATE OF SERVICE AND NOTE OF EVIDENCE) (Phillips, Louis) Modified on 4/20/2011 (Donelon, G).to remove terminated date (Entered: 04/14/2011)
2011-04-14 814 0 Certificate of Service Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: (related document(s)813 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Phillips, Louis) (Entered: 04/14/2011)
2011-04-19 815 0 Reasons for Decision Signed on April 19, 2011 (RE: related document(s)805 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P., 809 Order Placing Matter Under Advisement) (Donelon, G) (Entered: 04/19/2011)
2011-04-19 816 0 Order DENYING Motion to Reconsider , To Amend Judgment, and/or For New Trial (RE: related document(s)805 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.813Ex Parte Motion to Reconsider 815 Reasons For Decision) Signed on April 19, 2011. (Donelon, G) Modified on 4/19/2011 (Donelon, G).to add linkage (Entered: 04/19/2011)
2011-04-20 817 0 Order Denying Ex Parte Motion Special Setting (RE: related document(s)813 Motion to Reconsider filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Signed on April 20, 2011. (Donelon, G) (Entered: 04/20/2011)
2011-04-21 818 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)815 Reasons for Decision) Service Date 04/21/2011. (Admin.) (Entered: 04/21/2011)
2011-04-21 819 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)816 Order on Motion To Reconsider) Service Date 04/21/2011. (Admin.) (Entered: 04/21/2011)
2011-05-02 820 0 Notice of Appeal District Court . Receipt Number 228497, Fee Amount $255. Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: (related document(s)799 Reasons for Decision, 800 Order on Application for Compensation, Order on Application for Compensation, 810 Order on Motion To Set Hearing, 815 Reasons for Decision, 816 Order on Motion To Reconsider, 817 Order on Motion To Reconsider) Appellant Designation due by 05/16/2011. (Phillips, Louis) Modified on 5/3/2011 (Whyte, K). (Entered: 05/02/2011)
2011-05-03 821 0 Notice Regarding Appeal(RE: (related document(s)820 Notice of Appeal filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Donelon, G) (Entered: 05/03/2011)
2011-05-16 822 0 Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Filed by Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P. (RE: (related document(s)820 Notice of Appeal filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) Appellee designation due by 05/31/2011. Transmission of Designation Due by 06/15/2011. (Phillips, Louis) (Entered: 05/16/2011)
2011-05-18 823 0 Transmittal of Record on Appeal to District Court with Certificate of Service(RE: (related document(s)820 Notice of Appeal filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P., 822 Appellant Designation filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Donelon, G) (Entered: 05/18/2011)
2011-05-23 824 0 Notice of Docketing Record on Appeal. Civil Action Number: 11-cv-01183-CJB-JCW Section: J Magistrate: Judge Joseph C. Wilkinson, Jr(RE: (related document(s)820 Notice of Appeal filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Donelon, G) (Entered: 05/23/2011)
2011-07-05 825 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on April 8, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/12/2011. Redaction Request Due By 7/26/2011. Redacted Transcript Submission Due By 8/5/2011. Transcript access will be restricted through 10/3/2011. (Nunnery, J.) Modified on 10/3/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/05/2011)
2011-07-05 826 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 3, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/12/2011. Redaction Request Due By 7/26/2011. Redacted Transcript Submission Due By 8/5/2011. Transcript access will be restricted through 10/3/2011. (Nunnery, J.) Modified on 10/3/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/05/2011)
2011-07-05 827 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 7, 2010 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/12/2011. Redaction Request Due By 7/26/2011. Redacted Transcript Submission Due By 8/5/2011. Transcript access will be restricted through 10/3/2011. (Nunnery, J.) Modified on 10/3/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/05/2011)
2011-07-05 828 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 21, 2010 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/12/2011. Redaction Request Due By 7/26/2011. Redacted Transcript Submission Due By 8/5/2011. Transcript access will be restricted through 10/3/2011. (Nunnery, J.) Modified on 10/3/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/05/2011)
2011-07-07 829 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)825 Transcript) Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
2011-07-07 830 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)826 Transcript) Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
2011-07-07 831 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)827 Transcript) Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
2011-07-07 832 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)828 Transcript) Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
2011-07-15 833 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 8, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/22/2011. Redaction Request Due By 8/5/2011. Redacted Transcript Submission Due By 8/15/2011. Transcript access will be restricted through 10/13/2011. (Nunnery, J.) Modified on 10/13/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/15/2011)
2011-07-15 834 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 24, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/22/2011. Redaction Request Due By 8/5/2011. Redacted Transcript Submission Due By 8/15/2011. Transcript access will be restricted through 10/13/2011. (Nunnery, J.) Modified on 10/13/2011 to remove access restrictions.(Nunnery, J.). (Entered: 07/15/2011)
2011-07-17 835 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)833 Transcript) Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
2011-07-17 836 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)834 Transcript) Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
2011-07-22 837 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on Decemmber 23, 2008 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2011. Redaction Request Due By 8/12/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/20/2011. (Nunnery, J.) Modified on 10/20/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/22/2011)
2011-07-22 838 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 13, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2011. Redaction Request Due By 8/12/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/20/2011. (Nunnery, J.) Modified on 10/20/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/22/2011)
2011-07-22 839 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 13, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2011. Redaction Request Due By 8/12/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/20/2011. (Nunnery, J.) Modified on 10/20/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/22/2011)
2011-07-22 840 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 25, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2011. Redaction Request Due By 8/12/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/20/2011. (Nunnery, J.) Modified on 10/20/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/22/2011)
2011-07-22 841 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 22, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2011. Redaction Request Due By 8/12/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/20/2011. (Nunnery, J.) Modified on 10/20/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/22/2011)
2011-07-22 842 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 8, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/29/2011. Redaction Request Due By 8/12/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/20/2011. (Nunnery, J.) NOTE: Case recalled at end of docket. See P-849 for supplemental transcript. Modified on 7/26/2011 (Nunnery, J.). Modified on 10/20/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/22/2011)
2011-07-24 843 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)837 Transcript) Service Date 07/24/2011. (Admin.) (Entered: 07/24/2011)
2011-07-24 844 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)838 Transcript) Service Date 07/24/2011. (Admin.) (Entered: 07/24/2011)
2011-07-24 845 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)839 Transcript) Service Date 07/24/2011. (Admin.) (Entered: 07/24/2011)
2011-07-24 846 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)840 Transcript) Service Date 07/24/2011. (Admin.) (Entered: 07/24/2011)
2011-07-24 847 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)841 Transcript) Service Date 07/24/2011. (Admin.) (Entered: 07/24/2011)
2011-07-24 848 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)842 Transcript) Service Date 07/24/2011. (Admin.) (Entered: 07/24/2011)
2011-07-26 849 0 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 8, 2009 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript.(RE: (related document(s)842 Transcript) Notice of Intent to Request Redaction Deadline Due By 8/2/2011. Redaction Request Due By 8/16/2011. Redacted Transcript Submission Due By 8/26/2011. Transcript access will be restricted through 10/24/2011. Supplemental Transcript. Case recalled at end of docket. (Nunnery, J.) Modified on 10/24/2011 to remove access restrictions. (Nunnery, J.). (Entered: 07/26/2011)
2011-07-28 850 0 BNC Certificate of Mailing - Notice of Transcript(RE: (related document(s)849 Transcript) Service Date 07/28/2011. (Admin.) (Entered: 07/28/2011)
2011-09-14 851 0 Final Order By District Court Judge Carl J. Barbier, Re: Appeal on Civil Action Number: 11-1183J(2), Consent Order Resolving Issues On Appeal and Directing Appeal Be Dismissed Signed on August 9, 2011 (RE: related document(s)820 Notice of Appeal filed by Attorney Gordon, Arata, McCollam, Duplantis & Eagan, L.L.P.) (Donelon, G) (Entered: 09/14/2011)
2012-10-29 852 0 Transfer of Claim 23 Transferor: HSBC Bank Nevada, N.A. to Capital One, N.A.. (Bass, Patti) (Entered: 10/29/2012)
2012-10-29 853 0 Transfer of Claim 24 Transferor: HSBC Bank Nevada, N.A. to Capital One, N.A. (Bass, Patti) (Entered: 10/29/2012)
2013-02-15 854 0 Chapter 7 Trustee's Final Report and Account Filed by R. Patrick Sharp III (Attachments: # 1 Exhibit Compensation Report)(Sharp, R.) (Entered: 02/15/2013) 2013-11-04 16:53:51 6c8ca88af959c3969936e9fbfec61409ba5dbbf5
854 1
2013-02-15 855 0 The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 02/15/2013)
2013-02-15 856 0 Notice of Hearing of Chapter 7 Trustee's Final Report and Account Filed by R. Patrick Sharp III (RE: related document(s)854 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee R. Patrick Sharp). Hearing scheduled for 3/12/2013 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Sharp, R.) (Entered: 02/15/2013)
2013-03-11 857 0 Notice of Hearing of Chapter 7 Trustee's Final Report and Account Filed by R. Patrick Sharp III (RE: related document(s)854 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee R. Patrick Sharp). Hearing scheduled for 4/23/2013 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Sharp, R.) (Entered: 03/11/2013)
2013-03-20 858 0 Certificate of Service Filed by R. Patrick Sharp III (RE: (related document(s)854 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee R. Patrick Sharp) (Sharp, R.) (Entered: 03/20/2013)
2013-03-20 859 0 Certificate of Service Filed by R. Patrick Sharp III (RE: (related document(s)854 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee R. Patrick Sharp) (Sharp, R.) (Entered: 03/20/2013)
2013-04-18 860 0 Memo to Record of hearing scheduled for 4/23/2013 (related document(s)854 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee R. Patrick Sharp). Upon review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the trustee's final report WITHOUT HEARING. Trustee is to submit an order within two (2) days. (Raymond, C) (Entered: 04/18/2013)
2013-04-30 861 0 Order Approving Chapter 7 Final Report & Account Signed on April 30, 2013 (RE: related document(s)854 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee R. Patrick Sharp) (Donelon, G) (Entered: 04/30/2013)
2013-05-02 862 0 BNC Certificate of Mailing - PDF Document(RE: (related document(s)861 Order Approving Chapter 7 Final Report & Account) Notice Date 05/02/2013. (Admin.) (Entered: 05/03/2013)