Case number: 3:20-bk-10774 - Pelican Properties & Investments, Inc - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    Pelican Properties & Investments, Inc

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Douglas D. Dodd

  • Filed

    11/18/2020

  • Last Filing

    12/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 20-10774

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/18/2020
Date terminated:  12/22/2020
Debtor dismissed:  12/08/2020
341 meeting:  12/29/2020
Deadline for objecting to discharge:  03/01/2021

Debtor

Pelican Properties & Investments, Inc

1784 78th Ave
Baton Rouge, LA 70807
EAST BATON ROUGE-LA
225-270-7795
Tax ID / EIN: 72-1238669

represented by
Pelican Properties & Investments, Inc

PRO SE



U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets

Date Filed#Docket Text
12/22/2020Bankruptcy Case Closed. (rcal) (Entered: 12/22/2020)
12/10/202010BNC Certificate of Mailing - Order RE: related document(s)9 Order Dismissing Case. Notice Date 12/10/2020. (Admin.) (Entered: 12/10/2020)
12/08/20209Order Dismissing Case Debtor Filed on 12/8/2020 (rcal) (Entered: 12/08/2020)
12/02/2020
MINUTE ENTRY: 12/2/20 Hearing - PRESENT: RGravolet-ust. RULING:
No appearance was made by the debtor. For reasons rendered orally, the court dismissed the case for failure to enroll counsel. Mr. Gravolet shall submit the order. (related document(s): 3 Order to Show Cause directed to a representative of Pelican Properties & Investments, Inc., to show cause why this case should not be dismissed for failure to enroll counsel, 7 Response filed by U.S. Trustee U.S. Trustee) (csmi). (Entered: 12/03/2020)
11/30/20208Certificate of Service Filed by U.S. Trustee RE: related document(s)7 Response filed by U.S. Trustee U.S. Trustee. (Gravolet, Robert) (Entered: 11/30/2020)
11/30/20207Response to Order to Show Cause Filed by U.S. Trustee RE: related document(s)3 Order to Show Cause directed to. Hearing scheduled 12/2/2020 at 02:00 PM at 707 Florida St., Rm. 222. (Gravolet, Robert) (Entered: 11/30/2020)
11/26/20206BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)5 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 11/26/2020. (Admin.) (Entered: 11/26/2020)
11/24/20205Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee U.S. Trustee. 341(a) meeting to be held on 12/29/2020 at 11:00 AM by Telephone Conference. Last day to oppose discharge or dischargeability is 3/1/2021. Proofs of Claims due by 01/27/2021. (Brown, Tammy) (Entered: 11/24/2020)
11/20/20204BNC Certificate of Mailing - Order RE: related document(s)3 Order to Show Cause directed to. Notice Date 11/20/2020. (Admin.) (Entered: 11/20/2020)
11/18/2020Receipt of Chapter 11 Filing Fee - $1717.00 by AB. Receipt Number 65316. Payment received from Pelican Properties & Investmen. (admin) (Entered: 11/19/2020)