Welcome to BusinessBankruptcies.com!

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

Louisiana Pellets, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
1:16-bk-80162
TYPE / CHAPTER
Voluntary / 11

Filed

2-18-16

Updated

4-12-16

Last Checked

4-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2016
Last Entry Filed
Mar 19, 2016

Docket Entries by Year

There are 82 older docket entries.

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

login purchase single case subscribe now

Mar 10, 2016 70 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 68 Meeting of Creditors Chapter 11). Notice Date 03/09/2016. (Admin.) (Entered: 03/10/2016)
Mar 10, 2016 71 BNC Certificate of Mailing - PDF Document. (related document(s): 69 Order on Motion to Appear pro hac vice). Notice Date 03/09/2016. (Admin.) (Entered: 03/10/2016)
Mar 11, 2016 72 Motion for Relief from Stay with Certificate of Service. Fee Amount Due $176, Filed by Jan Marie Hayden on behalf of Caterpillar Financial Services, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Hayden, Jan) (Entered: 03/11/2016)
Mar 11, 2016 Receipt of Filing Fee for Motion Relief From Stay(16-80162) [motion,mrlfsty] ( 176.00) (Re: Doc# 72). Receipt Number 16371026, in the Amount of $ 176.00. (U.S. Treasury) (Entered: 03/11/2016)
Mar 11, 2016 73 Notice of Hearing (Served) (Re: 72 Motion Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, April 6, 2016, 9:30 a.m., at 2nd Floor Courtroom, Alexandria with Certificate of Service. Objections/Responses due by 3/28/2016. Filed by Jan Marie Hayden on behalf of Caterpillar Financial Services, Inc. (Hayden, Jan) (Entered: 03/11/2016)
Mar 11, 2016 Attorney, Benjamin West Janke for Caterpillar Financial Services, Inc., Christopher M. Vitenas for Caterpillar Financial Services, Inc. added to case per 63 Notice of Appearance. (lisa) (Entered: 03/11/2016)
Mar 15, 2016 74 Motion Debtors' Emergency Motion for Interim and Final Orders (1) Authorizing Debtors in Possession to Obtain Postpetition Financing; (2) Providing Adequate Protection; and (3) Granting Liens, Security Interests and Superpriority Claims Filed by C. Davin Boldissar on behalf of German Pellets Louisiana, LLC, Debtor From Consolidated Case 16-80163, Louisiana Pellets, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit) (Boldissar, C.) (Entered: 03/15/2016)
Mar 15, 2016 75 Motion Debtors' Emergency Motion for Entry of an Order Authorizing Debtors to Pay Certain Prepetition Claims of Critical Vendors Filed by C. Davin Boldissar on behalf of German Pellets Louisiana, LLC, Debtor From Consolidated Case 16-80163, Louisiana Pellets, Inc. (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 03/15/2016)
Mar 15, 2016 76 Ex Parte Motion to Expedite Hearing (Re: 74 Miscellaneous Motion, 75 Miscellaneous Motion) to Shorten Notice On Emergency Motions Filed by C. Davin Boldissar on behalf of German Pellets Louisiana, LLC, Debtor From Consolidated Case 16-80163, Louisiana Pellets, Inc. (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 03/15/2016)
Mar 15, 2016 77 Notice of Hearing (Served) on Re: (74 Miscellaneous Motion, 75 Miscellaneous Motion, 76 Motion to Expedite Hearing) . Hearing scheduled for 3/16/2016 at 09:30 AM at 2nd Floor Courtroom, Alexandria Filed by C. Davin Boldissar on behalf of German Pellets Louisiana, LLC, Debtor From Consolidated Case 16-80163, Louisiana Pellets, Inc. (Boldissar, C.) CHANGED PLACE OF HEARING FROM CHAMBERS TO COURTROOM AS REFLECTED ON PDF.Modified on 3/15/2016 (shar). (Entered: 03/15/2016)
Show 10 more entries
Mar 15, 2016 87 Supplemental Certificate of Service (Re: 74 Miscellaneous Motion, 77 Hearing Notice Served) Filed by Bradley Clay Knapp on behalf of Louisiana Pellets, Inc. (Knapp, Bradley) (Entered: 03/15/2016)
Mar 15, 2016 88 Application to Employ Chip Cummins as Chief Restructuring Officer Filed by C. Davin Boldissar on behalf of Louisiana Pellets, Inc. (Attachments: # 1 Proposed Order Exhibit A -- Proposed Order # 2 Exhibit Exhibit B -- Engagement Letter # 3 Exhibit Exhibit C -- Declaration) (Boldissar, C.) (Entered: 03/15/2016)
Mar 16, 2016 89 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Elizabeth J. Futrell on behalf of Official Committee of Unsecured Creditors (Futrell, Elizabeth) (Entered: 03/16/2016)
Mar 16, 2016 90 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Mark A. Mintz on behalf of Official Committee of Unsecured Creditors (Mintz, Mark) (Entered: 03/16/2016)
Mar 16, 2016 91 Notice of Appearance and Request for Notice with Certificate of Service. Filed by R. Patrick Vance on behalf of Official Committee of Unsecured Creditors (Vance, R.) (Entered: 03/16/2016)
Mar 16, 2016 92 Order of Recusal. This Case is referred to the Chief Judge for reassignment. Filed on 3/16/2016 (deed) (Entered: 03/16/2016)
Mar 16, 2016 Hearing - Minute Entry Re: (Re: 9 Motion for Interim and Final Orders, 10 Motion for Entry of an Order, 11 Motion for Entry of Interim Wages and Final Orders, 13 Motion for Entry of an Order Under 11 U.S.C., 33 Application to Employ, 44 Motion for Continuation of Utility Service, 74 Emergency Motion for Post Petition Financing, 75 Emergency Motion Pre Petition Claims). Judge Recused; Order signed. (kels) (Entered: 03/16/2016)
Mar 16, 2016 93 Notice of Appearance and Request for Notice with Certificate of Service. Filed by MFC Commodities GmbH (Edson, Andrew) Modified text on 3/16/2016 (mart). (Entered: 03/16/2016)
Mar 16, 2016 94 Supplemental Certificate of Service (Re: 74 Miscellaneous Motion, 77 Hearing Notice Served) Filed by Bradley Clay Knapp on behalf of German Pellets Louisiana, LLC, Debtor From Consolidated Case 16-80163, Louisiana Pellets, Inc. (Knapp, Bradley) (Entered: 03/16/2016)
Mar 16, 2016 95 Order Reassigning Case and Changing Division Assignment. It is ordered that this bankruptcy case and all proceeding that shall arise are assigned to Judge Robert Summerhays. Further ordered that the division assignment of this bankruptcy case and all proceeding is transferred to the Lafayette Division of the U. S. Bankruptcy Court. Filed on 3/16/2016 (jean) (Entered: 03/16/2016)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
1:16-bk-80162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
Feb 18, 2016
Type
voluntary
Terminated
Mar 16, 2016
Updated
Apr 12, 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.
      Creditor committee
    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
    There are 178 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Louisiana Pellets, Inc.
    4915 Highway 125
    Urania, LA 71480
    LA SALLE-LA
    Tax ID / EIN: xx-xxx3369

    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
    Bradley Clay Knapp
    Locke Lord LLP
    601 Poydras St., Suite 2660
    New Orleans, LA 70130
    (504) 558-5210
    Fax : (504) 910-6847
    Email: bknapp@lockelord.com

    Debtor

    In Possession
    German Pellets Louisiana, LLC, Debtor From Consolidated Case 16-80163
    4915 Highway 125
    Urania, LA 71480
    LA SALLE-LA
    Tax ID / EIN: xx-xxx3414

    Represented By

    C. Davin Boldissar
    (See above for address)
    Alan H. Katz
    (See above for address)
    Bradley Clay Knapp
    (See above for address)

    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 German Pellets Louisiana, LLC parent case 11 4:16-bk-80163
    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 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