Louisiana Western Bankruptcy Court

Case number: 5:21-bk-10114 - CL of Bossier, LLC. ATTENTION: CONSOLIDATED CASE. DO NOT FILE IN THIS CASE. GO TO LEAD CASE 21BK-10113 TO FILE. - Louisiana Western Bankruptcy Court

Case Information
Case title
CL of Bossier, LLC. ATTENTION: CONSOLIDATED CASE. DO NOT FILE IN THIS CASE. GO TO LEAD CASE 21BK-10113 TO FILE.
Chapter
11
Judge
John S. Hodge
Filed
02/09/2021
Last Filing
02/26/2021
Asset
Yes
Vol
v
Docket Header

Consol, JntAdmn, PlnDue, Subchapter_V, SmallBus




U.S. Bankruptcy Court
Western District of Louisiana (Shreveport)
Bankruptcy Petition #: 21-10114

Assigned to: Judge John S. Hodge
Chapter 11
Voluntary
Asset


Date filed:  02/09/2021
341 meeting:  03/09/2021

Debtor

CL of Bossier, LLC

POB 62
Shreveport, LA 71161
BOSSIER-LA
Tax ID / EIN: 81-3760620
dba
Big Counry of Bossier City


represented by
Ralph Scott Bowie, Jr.

Bowie & Beresko, APLC
400 Travis, Suite 700
Shreveport, LA 71101
(318) 221-0600
Fax : (318) 221-8158
Email: [email protected]

Robert W. Raley

290 Benton Spur Road
Bossier City, LA 71111
(318) 747-2230
Fax : (None)
Email: [email protected]

Trustee

DIP


 
 
Trustee

Thomas R. Willson (Ch 11 Sub V Trustee)

1330 Jackson Street
Alexandria, LA 71301
(318) 442-8658

represented by
Thomas R. Willson

Thomas R. Willson
1330 Jackson Street, Suite C
LA
Alexandria, LA 71301
318-442-8658
Email: [email protected]

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
02/26/202127Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 24 Order on Motion to Extend Deadline to File Schedules). Notice Date 02/26/2021. (Admin.) (Entered: 03/01/2021)
02/24/2021Docket Text
ALL FURTHER DOCKETING WILL BE IN THE LEAD CASE 21BK-10113. (jrro) (Entered: 02/24/2021)
02/23/202126Docket Text
Order Granting Motion to Consolidate. ALL FURTHER DOCKETING WILL BE DONE IN 21-10114, L C of Shreveport, LLC. (Re: Case No. 5:21-bk-10114) (Re: 25 Motion to Consolidate filed by Debtor CL of Bossier, LLC) (jrro) (Entered: 02/24/2021)
02/23/202124Docket Text
Order Granting (Re: 19 Motion to Extend Deadline to File Schedules filed by Debtor CL of Bossier, LLC) Incomplete Filings due by 3/10/2021. Attorney Disclosure Statement due by 3/10/2021. Statement of Financial Affairs due by 3/10/2021. Schedule A/B due by 3/10/2021. Schedule C due by 3/10/2021. Schedule D due by 3/10/2021. Schedule E/F due by 3/10/2021. Schedule G due by 3/10/2021. Schedule H due by 3/10/2021. Schedule I due by 3/10/2021. Schedule J due by 3/10/2021. Summary of Assets and Liabilities due by 3/10/2021. Employee Income Record for Debtor due by 3/10/2021. (lela) (Entered: 02/24/2021)
02/23/202123Docket Text
Notice of Appearance and Request for Notice with Certificate of Service. Filed by Patrick L. McCune on behalf of b1BANK (McCune, Patrick) (Entered: 02/23/2021)
02/23/202122Docket Text
Notice of Appearance and Request for Notice with Certificate of Service. Filed by Seth Moyers on behalf of b1BANK (Moyers, Seth) (Entered: 02/23/2021)
02/23/202121Docket Text
Notice of Appearance and Request for Notice with Certificate of Service. Filed by R. Joseph Naus on behalf of b1BANK (Naus, R.) (Entered: 02/23/2021)
02/23/202120Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Attachments: # 1 Exhibit A) (Bowie, Ralph) (Entered: 02/23/2021)
02/23/202119Docket Text
Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information with Certificate of Service Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph) (Entered: 02/23/2021)
02/23/202118Docket Text
Notice of Appearance and Request for Notice . Filed by Donald Lee Brice Jr. on behalf of Bill Mendenhall (Brice, Donald) (Entered: 02/23/2021)