Louisiana Middle Bankruptcy Court

Case number: 3:18-bk-10313 - One Hundred Fold II, LLC - Louisiana Middle Bankruptcy Court

Case Information
Case title
One Hundred Fold II, LLC
Chapter
11
Judge
Douglas D. Dodd
Filed
03/24/2018
Last Filing
08/12/2022
Asset
Yes
Vol
v
Docket Header

ClkNotes




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 18-10313

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/24/2018
Date terminated:  05/26/2022
Plan confirmed:  06/16/2020
341 meeting:  05/09/2018

Debtor

One Hundred Fold II, LLC

4968 Underwood Ave
Baton Rouge, LA 70805
EAST BATON ROUGE-LA
Tax ID / EIN: 27-5013810

represented by
Pamela G. Magee

P.O. Box 59
Baton Rouge, LA 70821
225-367-4662
Email: [email protected]
TERMINATED: 01/09/2020

Louis M. Phillips

One American Place
301 Main Street
Suite 1600
Baton Rouge, LA 70801
225-381-9643
Fax : 225-336-9763
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
08/12/2022510Docket Text
Notice Regarding Disposition of Trial/Hearing Exhibits. Exhibits to be retrieved by 09/12/2022. (jpoc) (Entered: 08/12/2022)
06/10/2022509Docket Text
Notice of Returned Mail: Mail originally sent on 05/28/2022 to GREENTREE SERVICING LLC BANKRUPTCY DEPARTMENT P O BOX 6154 RAPID CITY SD 57709-6154 was returned as undeliverable: Final Decree. Mail originally sent on 05/28/2022 to Green Tree/Ditech Financial LLC PO Box 6172 Rapid City, SD 57709 was returned as undeliverable: Final Decree. This is a text-only entry. There are no documents attached. (ADIclerk court) (Entered: 06/10/2022)
06/09/2022508Docket Text
Notice of Returned Mail: Mail originally sent on 05/28/2022 to PNC Bank Attn: Bankruptcy Dept. PO Box 489909 Charlotte, NC 28269-5329 was returned as undeliverable: Final Decree. This is a text-only entry. There are no documents attached. (ADIclerk court) (Entered: 06/09/2022)
05/28/2022507Docket Text
BNC Certificate of Mailing - Order RE: related document(s)505 Final Decree. Notice Date 05/28/2022. (Admin.) (Entered: 05/28/2022)
05/28/2022506Docket Text
BNC Certificate of Mailing - Order RE: related document(s)504 Order on Application for Compensation. Notice Date 05/28/2022. (Admin.) (Entered: 05/28/2022)
05/26/2022Docket Text
Bankruptcy Case Closed. (jpoc) (Entered: 05/26/2022)
05/26/2022505Docket Text
Final Decree Filed on 5/26/2022. (jpoc) (Entered: 05/26/2022)
05/26/2022504Docket Text
Order Granting Application For Compensation (Related Doc # 494) Granting for Kelly Hart Pitre, fees awarded:$36770.00,expenses awarded:$518.39 Filed on 5/26/2022. (jpoc) (Entered: 05/26/2022)
05/25/2022503Docket Text
PDF with attached Audio File. Court Date & Time [05/25/2022 02:16:29 PM]. File Size [ 965 KB ]. Run Time [ 00:01:56 ]. (admin). (Entered: 05/26/2022)
05/25/2022Docket Text
MINUTE ENTRY: 5/25/22 Hearing - PRESENT: LPhillips-dbaty; RGravolet-ust. RULING:
For reasons rendered orally, the court Granted the Motion for Final Decree. (related document(s): 489 Final Decree filed by One Hundred Fold II, LLC) (csmi) (Entered: 05/25/2022)