Case number: 3:10-bk-10053 - West Feliciana Acquisition, LLC and Official Committee of Unsecured Creditors - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    West Feliciana Acquisition, LLC and Official Committee of Unsecured Creditors

  • Court

    Louisiana Middle (lambke)

  • Chapter

    7

  • Filed

    01/17/2010

  • Last Filing

    09/28/2022

  • Asset

    Yes

Docket Header
EXHIBITS



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 10-10053

Assigned to: Douglas D. Dodd
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/17/2010
Date converted:  09/27/2010
Date terminated:  02/25/2014
341 meeting:  10/26/2010
Deadline for objecting to discharge:  12/27/2010

Debtor

West Feliciana Acquisition, LLC, Debtor

2105 LA Hwy 964
Saint Francisville, LA 70775
WEST FELICIANA-LA
Tax ID / EIN: 80-0381973

represented by
Gregory A. Burrell

11550 Southfork Drive
Suite 104
Baton Rouge, LA 70816
504-427-8804
Email: gregoryallenburrell@yahoo.com

Peter A Kopfinger

Gordon Arata
One American Place
301 Main St.
Suite 1600
Baton Rouge, LA 70801
225-381-9643
Fax : 225-336-9763
Email: pkopfinger@gordonarata.com

Louis M. Phillips

One American Place
301 Main Street
Suite 1600
Baton Rouge, LA 70801
225-381-9643
Fax : 225-336-9763
Email: lphillips@gordonarata.com

Ryan James Richmond

620 Florida Street
Suite 100
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: rrichmond@stewartrobbins.com

Trustee

Dwayne M. Murray

One American Place
301 Main Street
Suite 810
Baton Rouge, LA 70801
225-925-1110

represented by
Brooke W. Altazan

620 Florida Street
Suite 100
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: baltazan@stewartrobbins.com

Murphy F. Bell, Jr.

660 North Foster Drive, Suite A214
Baton Rouge, LA 70806
(225) 924-3999
Fax : 225-924-3991
Email: murphybell@jacksonbelllaw.net

Brandon A. Brown

620 Florida Street, Suite 1
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: bbrown@stewartrobbins.com

LaToya Jones Burrell

660 North Foster Dr.
Ste. B-101
Baton Rouge, LA 70806
225-925-1110
Fax : 225-925-1116

Dwayne M. Murray

660 North Foster Dr.
Suite B-101
Baton Rouge, LA 70806
225-925-1110
Fax : 225-925-1116
Email: trustee1@murraylaw.net

Paul Douglas Stewart, Jr.

620 Florida Street, Suite 1
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: dstewart@stewartrobbins.com

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130

 
 
3rd Pty Defendant

Stewart Title Guaranty Company


represented by
Thomas M. Flanagan

201 St. Charles Ave.
Suite 2405
New Orleans, LA 70170
(504) 569-0235
Fax : (504) 592-0251
Email: tflanagan@flanaganpartners.com

Creditor Committee

Official Committee of Unsecured Creditors

c/o C. Davin Boldissar
Locke Lord Bissell & Liddell LLP
601 Poydras St., Ste. 2660
New Orleans, LA 70130
represented by
C. Davin Boldissar

601 Poydras Street
Suite 2660
New Orleans, LA 70130
504-558-5100
Fax : 504-558-5200
Email: dboldissar@lockelord.com

Latest Dockets

Date Filed#Docket Text
09/28/2022956BNC Certificate of Mailing - Order RE: related document(s)[955] Order on Motion to Withdraw Document. Notice Date 09/28/2022. (Admin.)
09/26/2022955Order Granting Motion to Withdraw Document, Withdrawing as Moot the Motion to Reopen Chapter 7 Case (Related Doc # [953])(RE: related document(s)[951] Motion to Reopen Chapter 7 Case filed by Interested Party Hood Container of Louisiana LLC, [953] Motion to Withdraw Document filed by Interested Party Hood Container of Louisiana LLC) Filed on 9/26/2022. (cluc)
09/23/2022954Certificate of Service Filed by Mark Alan Mintz on behalf of Hood Container of Louisiana LLC RE: related document(s)[953] Motion to Withdraw Document filed by Interested Party Hood Container of Louisiana LLC. (Mintz, Mark)
09/22/2022953Motion to Withdraw Document Filed by Mark Alan Mintz on behalf of Hood Container of Louisiana LLC RE: related document(s)[951] Motion to Reopen Chapter 7 Case filed by Interested Party Hood Container of Louisiana LLC. (Attachments: # (1) Proposed Order) (Mintz, Mark)
09/16/2022952Certificate of Service (Amended) Filed by Mark Alan Mintz on behalf of Hood Container of Louisiana LLC RE: related document(s)[951] Motion to Reopen Chapter 7 Case filed by Interested Party Hood Container of Louisiana LLC. (Mintz, Mark)
09/15/2022951Motion to Reopen Chapter 7 Case . Fee Amount $ 260. Filed by Mark Alan Mintz on behalf of Hood Container of Louisiana LLC. (Attachments: # (1) Exhibit # (2) Exhibit) (Mintz, Mark)
12/15/2015Adversary Case 3:10-ap-1061 Closed. (csat)
12/15/2015Adversary Case 3:10-ap-1061 Closed. (csat) (Entered: 12/15/2015)
02/25/2014950Notice - Disposition of Trial/Hearing Exhibits RE: related document(s)Minute Entry (Hearing 4/19/2010), 371Minute Entry (Hearing 8/17/2010),Minute Entry (Hearing 9/23/2010). (dmas) Modified on 2/25/2014 (dmas). (Entered: 02/25/2014)
02/25/2014Order Closing Chapter 7 Asset Case. It appearing to the Court that the trustee has reduced the property and effects of the debtors' estate to cash, that the trustee has made distribution as required by the order of this Court and has rendered a full and complete account, and that the trustee has performed all other duties required in the administration of this estate, IT IS ORDERED that the trustee is discharged; that unless there is a blanket bond, the trustee's surety is discharged; that regardless of whether the trustee's bond is a case bond or a blanket bond, the surety is relieved of any liability for the actions or inactions of the trustee that may be incurred after the termination of its suretyship, but is not relieved of any liability for the actions or inactions of the trustee incurred during its suretyship; and that this case is Closed pursuant to 11 U.S.C., Section 350. Filed on 2/25/2014 (dmas) (Entered: 02/25/2014)