Case number: 5:22-bk-11308 - RWDY, Inc. - Louisiana Western Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Western District of Louisiana (Shreveport)
Bankruptcy Petition #: 22-11308

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


Date filed:  12/21/2022
341 meeting:  01/30/2023
Deadline for filing claims:  03/31/2023
Deadline for filing claims (govt.):  07/29/2023

Debtor

RWDY, Inc.

2640 Youree Drive, Suite 200
Shreveport, LA 71104
CADDO-LA
Tax ID / EIN: 37-1432659

represented by
Robert W. Raley

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

Curtis R. Shelton

Ayres, Shelton, Williams, et al
Suite 1400, Regions Tower, 333 Texas St.
POB 1764
Shreveport, LA 71166-1764
(318) 227-3500
Fax : (318) 227-3980
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
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
03/24/2023120Notice of Withdrawal (Re: [104] Miscellaneous Motion, Hearing Held Bankruptcy) with Certificate of Service Filed by Robert W. Raley on behalf of RWDY, Inc. (Raley, Robert)
03/23/2023119BNC Certificate of Mailing - PDF Document. (related document(s): [118] Order on Miscellaneous Motion). Notice Date 03/23/2023. (Admin.)
03/21/2023118Agreed Order (Re: [97] Joint Motion for Agreed Order (Terminating Injunction) filed by Debtor RWDY, Inc.) (Related Hearing 03/22/2023) (rose)
03/20/2023117Notice of Appearance and Request for Notice with Certificate of Service. Filed by Cherie D. Nobles on behalf of Canon Advance, LLC (Nobles, Cherie) (Entered: 03/20/2023)
03/20/2023116Notice of Appearance and Request for Notice with Certificate of Service. Filed by Tristan E. Manthey on behalf of Canon Advance, LLC (Manthey, Tristan) (Entered: 03/20/2023)
03/17/2023115BNC Certificate of Mailing - PDF Document. (related document(s): [114] Order on Miscellaneous Motion). Notice Date 03/17/2023. (Admin.)
03/15/2023Hearing Held on (Re: [104] Motion for Order Authorizing the Debtor to Pay Prepetition Trust Fund Taxes and Unremitted Prepetition Employee and Employer Contributions Toward 401(k) Savings Plans). Present in Courtroom: Raley; Present via Zoom: Lockridge, Smeltz, J. Ullman. Motion withdrawn without prejudice orally in open court. Mr. Raley to file Notice of Withdrawal. (mitc)
03/15/2023Hearing Held on (Re: [102] Motion to Pay Critical Vendors and to Approve Inadvertent De Minimis Payments on Prepetition Claims). Present in Courtroom: Raley; Present via Zoom: Lockridge, Smeltz, J. Ullman. Granted. Order - Raley. (mitc)
03/15/2023114Order Granting (Re: [102] Motion to Pay Critical Vendors and to Approve Inadvertent De Minimis Payments on Prepetition Claims filed by Debtor RWDY, Inc.) (troy)
03/14/2023113Support Document to (Re: [102] Miscellaneous Motion) Unsworn Declaration under Penalty of Perjury of Kenneth A. Lowery In Support of Debtors Motion to Pay Critical Vendors and to Approve Inadvertent Payments of De Minimis Prepetition Claims Filed by Robert W. Raley on behalf of RWDY, Inc. (Raley, Robert)