Louisiana Western Bankruptcy Court

Case number: 2:23-bk-20083 - Willow Lake Holdings, LLC and Willow Lake Mitigation, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Willow Lake Holdings, LLC and Willow Lake Mitigation, LLC
Chapter
11
Judge
John W. Kolwe
Filed
02/27/2023
Last Filing
10/03/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JntAdmn, PC, Closed




U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 23-20083

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/27/2023
Date terminated:  09/29/2023
Plan confirmed:  07/20/2023
341 meeting:  03/29/2023

Debtor

Willow Lake Holdings, LLC

P.O. Box 3401
Pineville, LA 71361
CAMERON-LA
Tax ID / EIN: 47-4304249

represented by
Conner L. Dillon

Gold, Weems, Bruser, Sues & Rundell
2001 MacArthur Drive
Alexandria, LA 71301
318-445-6471
Fax : 318-445-6476
Email: [email protected]

Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: [email protected]

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: [email protected]

Debtor

Willow Lake Mitigation, LLC, Debtor From Member Case #23-20084

P.O. Box 3401
Pineville, LA 71361
CAMERON-LA
Tax ID / EIN: 82-3048281

represented by
Conner L. Dillon

(See above for address)

Bradley L. Drell

(See above for address)

Heather M. Mathews

(See above for address)

Trustee

DIP

TERMINATED: 02/28/2023

represented by
Lucy G. Sikes

POB 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: [email protected]

Trustee

Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Richard Drew

Office of the U.S. Trustee
300 Fannin Street, Room 3196
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/03/2023199Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $6934857.00, Assets Exempt: Not Available, Claims Scheduled: $4323619.57, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $4323619.57. Filed by Lucy G. Sikes (Ch 11 Sub V Trustee) (Sikes, Lucy) (Entered: 10/03/2023)
10/01/2023198Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 196 Order on Motion for Final Decree). Notice Date 10/01/2023. (Admin.) (Entered: 10/01/2023)
09/29/2023Docket Text
Bankruptcy Case Closed (katc) (Entered: 09/29/2023)
09/29/2023197Docket Text
Final Decree (katc) (Entered: 09/29/2023)
09/28/2023196Docket Text
Order Granting (Re: 192 Motion for Final Decree filed by Debtor Willow Lake Holdings, LLC, Debtor Willow Lake Mitigation, LLC) (katc) (Entered: 09/29/2023)
09/09/2023195Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 194 Order on Application for Compensation/Administrative Expense). Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023)
09/07/2023194Docket Text
Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Bradely L. Drell for Fees of $125,572.00 for Expenses of $5,282.91. (Re: 187 Application for Compensation/Administrative Expenses filed by Debtor Willow Lake Holdings, LLC, Debtor Willow Lake Mitigation, LLC). The Application for Compensation and Reimbursement of Expenses did not receive any objections. The Court has reviewed the Application and the supporting documentation and finds the requested fees and expenses to be reasonable in the premises, and thus approves the Application. The hearing on this matter is hereby canceled. (katc) (Entered: 09/07/2023)
09/06/2023193Docket Text
Notice of Hearing (Served) on Re: (192 Motion for Final Decree) with Certificate of Service. Hearing scheduled for 10/4/2023 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. (Attachments: # 1 mailing matrix - WLH # 2 mailing matrix - WLM) Filed by Bradley L. Drell on behalf of Willow Lake Holdings, LLC, Willow Lake Mitigation, LLC (Drell, Bradley) (Entered: 09/06/2023)
09/06/2023192Docket Text
Motion for Final Decree with Certificate of Service. Filed by Bradley L. Drell on behalf of Willow Lake Holdings, LLC, Willow Lake Mitigation, LLC (Attachments: # 1 mailing matrix - WLH # 2 mailing matrix - WLM) (Drell, Bradley) (Entered: 09/06/2023)
09/01/2023191Docket Text
Notice on (Re: 135 Amended Chapter 11 Plan, 158 Order Confirming Chapter 11 Plan) Notice of Occurrence of Effective Date Filed by Bradley L. Drell on behalf of Willow Lake Holdings, LLC, Willow Lake Mitigation, LLC (Drell, Bradley) (Entered: 09/01/2023)