|
Assigned to: John W. Kolwe Chapter 11 Voluntary Asset |
|
Debtor Peppermill Limited Partnership 1
POB 2345 Monroe, LA 71207 OUACHITA-LA Tax ID / EIN: 72-1446366 |
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] |
Trustee DIP |
| |
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 |
---|---|---|
05/06/2025 | 56 | Docket Text Response to (Re: 43 Objection, 28 Objection, 36 Miscellaneous Motion, 44 Motion to Compel, 47 Motion to Compel.) with Certificate of Service. Filed by Wade N. Kelly of Packard LaPray on behalf of Peppermill Limited Partnership 1 (Attachments: # 1 Exhibit Partnership Amendment # 2 Exhibit Partnership Amendment # 3 Exhibit Magistrate Judge's Report # 4 Exhibit 14th JDC Transcript of Ruling) (Kelly, Wade). Modified link on 5/6/2025 (melo). (Entered: 05/06/2025) |
05/02/2025 | 55 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 52 Order to Set Hearing). Notice Date 05/02/2025. (Admin.) (Entered: 05/02/2025) |
04/30/2025 | 54 | Docket Text Meeting of Creditors Held 4/29/2025. All Parties Present. 341 Meeting Held 4/29/25 (Drew, Richard) (Entered: 04/30/2025) |
04/30/2025 | 53 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Wade N. Kelly on behalf of Peppermill Limited Partnership 1 (Kelly, Wade) (Entered: 04/30/2025) |
04/30/2025 | 52 | Docket Text Order to Set Hearing on (Re: 43 Motion to Stay and Supplemental Objection; 44 Motion to Compel; 47 Motion to Compel). Filed on 4/30/2025 Hearings scheduled for 5/21/2025 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. (melo) (Entered: 04/30/2025) |
04/30/2025 | 51 | Docket Text Corporate Resolution Filed by Wade N. Kelly of Packard LaPray on behalf of Peppermill Limited Partnership 1 (Kelly, Wade) (Entered: 04/30/2025) |
04/30/2025 | 50 | Docket Text Notice by Trustee of Withdrawal of (Re: 49 Corporate Resolution) with Certificate of Service Filed by Wade N. Kelly on behalf of Peppermill Limited Partnership 1 (Kelly, Wade) (Entered: 04/30/2025) |
04/30/2025 | 49 | Docket Text Corporate Resolution Filed by Wade N. Kelly of Packard LaPray on behalf of Peppermill Limited Partnership 1 (Kelly, Wade) CLERK'S ENTRY - INCORRECT PDF DOCUMENT FILED. ATTORNEY TO FILE A NOTICE TO WITHDRAWN. Modified on 4/30/2025 (melo). (Entered: 04/30/2025) |
04/25/2025 | 48 | Docket Text Notice of Will J. Belton in Proper Person and Creditor Motion to Compel and DIP to Respond to Supplemental Objection and Enforce Order Prior to May 21, 2025 and Response Deadline and Request-Motion to Attend Hearing Remotely (Re: 28 Plaintiff Belton Pro Se's Objection to Debtor in Possession Bankruptcy, Motion for Removal, and Consolidation to the Federal Court., 36 Belton Pro Se Creditor's Motion to Object, Assert Rights, and Renew Notice and Motion for Removal and Consolidation, 43 Motion to Stay and Supplemental Objection, 44 Motion to Compel) with Certificate of Service Filed by Will J. Belton (melo) (Entered: 04/25/2025) |
04/25/2025 | 47 | Docket Text Motion to Compel Debtor in Possession to Respond to Supplemental Objection and Enforce Order Prior to May 21, 2025 Hearing with Certificate of Service Filed by Will J. Belton (melo) (Entered: 04/25/2025) |