|
Assigned to: John W. Kolwe Chapter 11 Voluntary Asset |
|
Debtor RFC Homes, LLC
171 Clark Road Dequincy, LA 70633 BEAUREGARD-LA Tax ID / EIN: 27-1149301 |
represented by |
Wade N. Kelly
Packard LaPray 2201 Oak Park Boulevard Lake Charles, LA 70601 337-431-7170 Fax : 337-439-8882 Email: [email protected] |
Debtor 5 F Properties, LLC
171 Clark Road Sulphur, LA 70663 CALCASIEU-LA Tax ID / EIN: 87-3958142 |
represented by |
Wade N. Kelly
(See above for address) |
Trustee DIP |
| |
Trustee Lucy G. Sikes (Ch 11 Sub V Trustee)
P.O. Box 52545 Lafayette, LA 70505-2545 (337) 366-0214 TERMINATED: 10/28/2024 |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
represented by |
Antony Constantini
DOJ-Ust 300 Fannin Street Suite 3196 Shreveport, LA 71101 318-676-3550 Email: [email protected] 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 |
---|---|---|
03/18/2025 | 128 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025) |
03/18/2025 | 127 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025) |
03/18/2025 | 126 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025) |
03/18/2025 | 125 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025) |
03/18/2025 | 124 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025) |
03/16/2025 | 123 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 121 Order on Motion to Expedite Hearing). Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025) |
03/14/2025 | 122 | Docket Text Certificate of Service (Re: 121 Order on Motion to Expedite Hearing) Filed by John L. Whitehead on behalf of Sabine State Bank and Trust Company (Whitehead, John) (Entered: 03/14/2025) |
03/14/2025 | 121 | Docket Text Order Granting (Re: 120 Motion to Expedite Hearing RE: 119 Motion to Abandon, Motion for Relief from Stay, or in the alternative, Motion for Adequate Protection filed by Creditor Sabine State Bank and Trust Company). Hearing scheduled for 4/2/2025 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. (katc) (Entered: 03/14/2025) |
03/14/2025 | Docket Text NOTICE: (Re: Status Conference hearing 3/19/25) The Court has been notified that the parties wish to continue the 3/19/25 hearing to 4/2/25. Accordingly, the hearing is continued to 4/2/25 at 10:30 A.M. (Entered: 03/14/2025) | |
03/12/2025 | 120 | Docket Text Ex Parte Motion to Expedite Hearing (Re: 119 Motion to Abandon, Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral) with Certificate of Service Filed by John L. Whitehead on behalf of Sabine State Bank and Trust Company (Attachments: # 1 Exhibit Notice of Default) (Whitehead, John) (Entered: 03/12/2025) |