Atlantic Natural Foods, LLC
Louisiana Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Meredith S Grabill |
Case #: | 2:25-bk-10676 |
Case Filed: | Apr 07, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Atlantic Natural Foods, LLC
7938 Harris Ave
New Orleans, LA 70123-3735 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the U.S. Trustee
DOJ-Ust 600 S. Maestri Place Suite 840-T
New Orleans, LA 70130 |
Docket last updated: 04/21/2025 6:07 PM CDT |
Monday, April 21, 2025 | ||
47 | 47
![]() Certificate of Service Filed by Atlantic Natural Foods, LLC |
|
46 | 46
![]() Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by 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. (Caneco, Joseph) |
|
45 | 45
![]() Motion to Establish Procedure for Interim Compensation and Reimbursement of Expenses for Professionals Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
44 | 44
![]() Application to Employ with Affidavit of Disinterestedness FINAL Malcom M. Dienes, LLC as Accountant Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
Att: 1
![]() |
||
43 | 43
![]() Application to Employ with Affidavit of Disinterestedness FINAL Fishman Haygood, L.L.P. as Counsel for the Debtor Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Friday, April 18, 2025 | ||
42 | 42
![]() Notice of Appearance and Request for Notice (Christianson, Shawn) |
|
Tuesday, April 15, 2025 | ||
41 | 41
![]() Notice of Appearance and Request for Notice Filed by Leo D. Congeni on behalf of Robert Reiser & Co., Inc.. (Congeni, Leo) |
|
Saturday, April 12, 2025 | ||
40 | 40
![]() BNC Certificate of Mailing - Meeting of Creditors. |
|
Friday, April 11, 2025 | ||
39 | 39
![]() Certificate of Service Filed by Atlantic Natural Foods, LLC |
|
38 | 38
![]() Interim 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 Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) |
|
37 | 37
![]() Interim 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 Hearing scheduled for 6/11/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) |
|
36 | 36
![]() Order 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. Signed on April 11, 2025. (Villneurve, L) |
|
35 | 35
![]() Order 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. Signed on April 11, 2025. (Villneurve, L) |
|
34 | 34
![]() Interim 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. Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) |
|
33 | 33
![]() Interim 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 Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) |
|
32 | 32
![]() Notice of Appearance and Request for Notice Filed by Henry A. King on behalf of Above Food USA Corp.. (King, Henry) |
|
Thursday, April 10, 2025 | ||
31 | 31
![]() BNC Certificate of Mailing - PDF Documen |
|
30 | 30
![]() Interim Order Authorizing Use of Cash Collateral and Granting Adequate Protect and Modifying the Automatic Stay Signed on April 10, 2025. IT IS FURTHER ORDERED that the Debtor shall serve this Order via first-class U.S. Mail on the required parties who will not receive a copy through the Courts CM/ECF system pursuant to the Federal Rules of Bankruptcy Procedure, this Courts Local Rules, and this Courts 30 Order Limiting Service dated April 8, 2025, [ECF Doc. 13], and file a certificate of service to that effect within three (3) days. Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Objection Deadline 5/07/25. (Villneurve, L) |
|
Wednesday, April 09, 2025 | ||
29 | 29
![]() Notice of Appearance and Request for Notice Filed by Marc N. Swanson on behalf of Comerica Bank, a Texas banking association. (Swanson, Marc) |
|
28 | 28
![]() Notice of Appearance and Request for Notice Filed by Steven A Roach on behalf of Comerica Bank, a Texas banking association. (Roach, Steven) |
|
27 | 27
![]() Notice of Redline of Cash Collateral Order Filed by Atlantic Natural Foods, LLC . (Caneco, Joseph) |
|
Att: 1
![]() |
||
26 | 26
![]() Certificate of Service Filed by Comerica Bank, a Texas banking association |
|
25 | 25
![]() Order Granting Motion To Appear pro hac vice for Marc N. Swanson. 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. Signed on April 9, 2025. (Nunnery, J.) |
|
24 | 24
![]() Order Granting Motion To Appear pro hac vice for Steven A. Roach. 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. Signed on April 9, 2025. (Nunnery, J.) |
|
23 | 23
![]() Omnibus Response with Certificate of Service Filed by Office of the U.S. Trustee |
|
Tuesday, April 08, 2025 | ||
22 | 22
![]() Certificate of Service Filed by Atlantic Natural Foods, LLC |
|
21 | 21
![]() Certificate of Service Filed by Comerica Bank, a Texas banking association |
|
20 | 20
![]() 120 day order Signed on August 8, 2025. (Villneurve, L) |
|
19 | 19
![]() Ex Parte Motion to Appear pro hac vice (Marc N. Swanson) Filed by Rudy J. Cerone on behalf of Comerica Bank, a Texas banking association (Cerone, Rudy) |
|
Att: 1
![]() |
||
18 | 18
![]() Ex Parte Motion to Appear pro hac vice (Steven A. Roach) Filed by Rudy J. Cerone on behalf of Comerica Bank, a Texas banking association (Cerone, Rudy) |
|
Att: 1
![]() |
||
17 | 17
![]() Certificate of Service (Insurance Motion) Filed by Atlantic Natural Foods, LLC |
|
16 | 16
![]() Certificate of Service (Utility Motion) Filed by Atlantic Natural Foods, LLC |
|
15 | 15
![]() Notice of Appearance and Request for Notice Filed by Rudy J. Cerone on behalf of Comerica Bank, a Texas banking association. (Cerone, Rudy) |
|
14 | 14
![]() Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) |
|
13 | 13
![]() Order Granting Ex Parte Motion For Entry of an Order Limiting Notice. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. Signed on April 8, 2025. (Villneurve, L) |
|
12 | 12
![]() Order Granting Motion to Expedite Hearing on First Day Motions. IT IS FURTHER ORDERED that any opposition to the First Day Motions shall be filed and properly served no later than Wednesday April 9, 2025, at 12:00 p.m. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. Signed on April 8, 2025. Hearing scheduled for 4/9/2025 at 05:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) |
|
trustee
Meeting of Creditors Chapter 11
Tue 04/08 10:06 AM
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 5/13/2025 at 01:00 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. Last day to oppose discharge or determine dischargeability is 7/14/2025. (U.S. Trustee, Office of the) |
||
Monday, April 07, 2025 | ||
11 | 11
![]() Ex Parte Motion to Limit Notice Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
10 | 10
![]() Ex Parte Motion to Expedite Hearing on First Day Motions Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
9 | 9
![]() Document Declaration of J. Douglas Hines in Support of Voluntary Petition and First Day Motions Filed by Atlantic Natural Foods, LLC |
|
8 | 8
![]() Motion for Adequate Protection Entry of an Interim and Final Orders (A) Authorizing Use of Cash Collateral and Granting Adequate Protection; and (B) Modifying the Automatic Stay Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 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 Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
6 | 6
![]() Motion for Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing or Discontinuing Services to, or Discriminating Against Debtor on Account of Pre-Petition Amounts Due, (II) Establishing Procedures for Determining Requests for Adequate Assurance and (III) Granting Related Relief Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
5 | 5
![]() Motion to Pay Pre-Petition Premiums and Continue Pre-Petition Insurance Programs, and Related Relief Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
4 | 4
![]() Motion to Extend Time to File Schedules Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
3 | 3
![]() Motion to Pay and Honor Pre-Petition Employee Wages, Salaries, Benefits, Expenses, and Other Obligations; and (II) Granting Related Relief Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
2 | 2
![]() 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 Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Atlantic Natural Foods, LLC (Manthey, Tristan) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Atlantic Natural Foods, LLC. Balance Sheet Date Due: 04/21/2025 Cash Flow Statement Due 04/21/2025. Credit Counseling Date: 04/21/2025. Payment Advices Due:04/21/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 04/21/2025. Schedule A/B due 04/21/2025. Schedule C due 04/21/2025. Schedule D due 04/21/2025. Schedule E/F due 04/21/2025. Schedule G due 04/21/2025. Schedule H due 04/21/2025. Schedule I due 04/21/2025. Schedule J due 04/21/2025. Schedule J-2 due 04/21/2025. Statement of Financial Affairs due 04/21/2025. Summary of Assets and Liabilities due 04/21/2025. Total Non-Dischargeable Debt due 04/21/2025. Statement of Operations Due 04/21/2025 Federal Income Tax Return Date: 04/21/2025. Incomplete Filings due by 04/21/2025. Chapter 11 Plan due by 08/5/2025. Disclosure Statement due by 08/5/2025. (Manthey, Tristan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
crditcrd
none
Mon 04/07 7:53 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-10676 ) [misc,volp11a] (1738.00). Receipt number A8503360, amount $1738.00. (U.S. Treasury) |