Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

German Pellets Louisiana, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-80163
TYPE / CHAPTER
Voluntary / 11

Filed

2-18-16

Updated

3-31-24

Last Checked

3-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2016
Last Entry Filed
Mar 16, 2016

Docket Entries by Year

Feb 18, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount Due $1717 Filed by C. Davin Boldissar on behalf of German Pellets Louisiana, LLC. Disclosure Statement Chapter 11 due by 06/17/2016. Chapter 11 Plan due by 06/17/2016. (Boldissar, C.) (Entered: 02/18/2016)
Feb 18, 2016 Receipt of Filing Fee for Voluntary Petition Chapter 11(16-80163) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 16291441, in the Amount of $1717.00. (U.S. Treasury) (Entered: 02/18/2016)
Feb 18, 2016 Set Deadlines on New Bankruptcy Case Chapter 11/12 Filed ECF. Application to Employ Attorney due by 2/22/2016. Declaration of ECF Filing due by 2/22/2016. Disclosure Statement Chapter 11 due by 6/17/2016. Chapter 11 Plan due by 6/17/2016. Attorney Disclosure Statement due by 3/3/2016. Schedule A/B due by 3/3/2016. Schedule D due by 3/3/2016. Schedule E/F due by 3/3/2016. Schedule G due by 3/3/2016. Schedule H due by 3/3/2016. Summary of Assets and Liabilities due by 3/3/2016. Statement of Financial Affairs due by 3/3/2016. 20 Largest Unsecured Creditors due by 2/18/2016.. (shar) (Entered: 02/18/2016)
Feb 18, 2016 2 Order to Debtor in Possession and Setting Status Conference.Status Conference Hearing to be held on 7/6/2016 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. Filed on 2/18/2016 (shar) (Entered: 02/18/2016)
Feb 18, 2016 3 Statement of Corporate Ownership filed Corporate parents added to case: German Pellets Holding USA, Inc.. Filed by Alan H. Katz on behalf of German Pellets Louisiana, LLC (Katz, Alan) (Entered: 02/18/2016)
Feb 18, 2016 4 Declaration Re Electronic Filing, Filed by Alan H. Katz of Locke Lord on behalf of German Pellets Louisiana, LLC (Katz, Alan) (Entered: 02/18/2016)
Feb 18, 2016 5 List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases Filed by Alan H. Katz of Locke Lord on behalf of German Pellets Louisiana, LLC (Katz, Alan) (Entered: 02/18/2016)
Feb 19, 2016 6 Notice of Appearance and Request for Notice United States Trustee's Notice of Appearance And Request For Notices, with Certificate of Service. (Attachments: # 1 Matrix) Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 02/19/2016)
Feb 19, 2016 7 Emergency Motion for Joint Administration of the Debtors' Related Chapter 11 Cases Filed by C. Davin Boldissar on behalf of German Pellets Louisiana, LLC (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 02/19/2016)
Feb 19, 2016 8 Letter to Agencies (carm) (Entered: 02/19/2016)
Feb 19, 2016 9 Support Document to (Re: 1 Voluntary Petition Chapter 11) Verification of Creditor Matrix Filed by Alan H. Katz on behalf of German Pellets Louisiana, LLC (Katz, Alan) (Entered: 02/19/2016)
Feb 21, 2016 10 BNC Certificate of Mailing - Status Conference Order. (related document(s): 2 Order to Debtor in Possession). Notice Date 02/20/2016. (Admin.) (Entered: 02/21/2016)
Feb 22, 2016 11 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Jeffrey M. Burmaster on behalf of Vecoplan Holding Corporation, Vecoplan LLC, Vecoplan AG (Burmaster, Jeffrey) (Entered: 02/22/2016)
Feb 22, 2016 12 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Henry A. King on behalf of Vecoplan AG, Vecoplan Holding Corporation, Vecoplan LLC (King, Henry) (Entered: 02/22/2016)
Feb 22, 2016 13 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Timothy S. Madden on behalf of Vecoplan AG, Vecoplan Holding Corporation, Vecoplan LLC (Madden, Timothy) (Entered: 02/22/2016)
Feb 23, 2016 Hearing - Minute Entry Re: (Re: 7 Motion for Joint Administration). Motion Granted; O/Boldissar. (mart) (Entered: 02/23/2016)
Feb 24, 2016 14 Order Granting (Re: 7 Motion for Joint Administration); An Order has been entered in this case directing the joint administration of the Chapter 11 cases of Louisiana Pellets Inc, and German Pellets Louisiana LLC; The docket in Case No. 16-80162 should be consulted for all matters affecting this case. ALL FURTHER DOCKETING WILL BE DONE IN THE LEAD CASE,16-bk-80162. (shar) (Entered: 02/24/2016)
Feb 24, 2016 15 ENTERED IN ERROR TO BE REFILED IN LEAD CASE, 16-80162. Notice of Appearance and Request for Notice with Certificate of Service. Filed by Alan H. Goodman on behalf of Southern Industrial Contractors (Goodman, Alan) Modified on 2/24/2016 (lisa). (Entered: 02/24/2016)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:16-bk-80163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Feb 18, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 29, 2016
Lead case
Louisiana Pellets, Inc. and German Pellets Louisiana, LLC, Debtor From Consoli

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    165 Service & Detail
    3D Trucking, LLC
    ACC Business
    ADP LLC
    Advantage Office Products
    Advantous Consulting, LLC
    Air Sampling Associates, Inc.
    Alan H. Goodman
    Alexander Armature Works, Inc.
    Alexander Sides, LLC
    American Key and Lock Co.
    Ardaman & Associates Inc
    Ardaman & Associates Inc
    Ardent Mills, LLC
    Atmos Energy Marketing, LLC
    There are 157 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    German Pellets Louisiana, LLC
    4915 Highway 125
    Urania, LA 71480
    LA SALLE-LA
    Tax ID / EIN: xx-xxx3414

    Represented By

    C. Davin Boldissar
    601 Poydras St., Ste. 2660
    New Orleans, LA 70130
    (504) 558-5100
    Fax : (504) 558-5200
    Email: dboldissar@lockelord.com
    Alan H. Katz
    Locke Lord
    Brookfield Place
    200 Vesey Street, 20th Floor
    New York, NY 10281
    (212) 415-8509
    Fax : (212) 812-8380
    Email: akatz@lockelord.com

    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
    U. S. Trustee
    300 Fannin Street, Room 3196
    Shreveport, LA 71101
    (318) 676-3484
    Fax : (318) 676-3212
    Email: richard.drew@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2023 Ironman Logging LLC 11V 1:2023bk80389
    Jun 2, 2023 RAP Operating, LLC 11V 1:2023bk80316
    Mar 29, 2019 Man Cave Archery LLC 7 1:2019bk80310
    May 24, 2017 Ford's Fine Foods, Inc. parent case 11 1:17-bk-80523
    Feb 18, 2016 Louisiana Pellets, Inc. and German Pellets Louisiana, LLC, Debtor From Consoli 11 4:16-bk-80162
    Feb 18, 2016 German Pellets Louisiana, LLC parent case 11 1:16-bk-80163
    Feb 18, 2016 Louisiana Pellets, Inc. parent case 11 1:16-bk-80162
    Feb 3, 2016 C & A Investments II, Inc. 11 1:16-bk-80111
    Nov 14, 2015 Tomahawk Resources, LLC 7 1:15-bk-81243
    Feb 8, 2012 PBS Lumber Manufacturing, LLC 11 1:12-bk-80143
    Jan 26, 2012 Pelican State Tire and Automotive, LLC 7 1:12-bk-80089