|
Assigned to: Judge John W. Kolwe Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/03/2023 | 199 | Docket 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) |
10/01/2023 | 198 | Docket 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) |
09/29/2023 | Docket Text Bankruptcy Case Closed (katc) (Entered: 09/29/2023) | |
09/29/2023 | 197 | Docket Text Final Decree (katc) (Entered: 09/29/2023) |
09/28/2023 | 196 | Docket 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) |
09/09/2023 | 195 | Docket 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) |
09/07/2023 | 194 | Docket 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) |
09/06/2023 | 193 | Docket 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) |
09/06/2023 | 192 | Docket 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) |
09/01/2023 | 191 | Docket 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) |