Case number: 1:15-bk-80159 - Cottonport Monofill, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
Docket Header
FeeDueCNV



U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 15-80159

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  02/09/2015
341 meeting:  04/29/2015
Deadline for filing claims:  06/30/2015

Debtor In Possession

Cottonport Monofill, L.L.C.

P.O. Box 1127
Cottonport, LA 71327
AVOYELLES-LA
Tax ID / EIN: 72-1504398

represented by
Thomas R. Willson

P. O. Drawer 1630
Alexandria, LA 71309-1630
(318) 442-8658
Fax : 318-442-9637
Email: rocky@rockywillsonlaw.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

Latest Dockets

Date Filed#Docket Text
07/14/2016259Expedited Notice of Hearing (Served) on Re: ( 257Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case, 258Motion to Expedite Hearing)with Certificate of Service. Hearing scheduled for 7/20/2016 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (Attachments: # 1Matrix) Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 07/14/2016)
07/14/2016258Ex Parte Motion to Expedite Hearing (Re: 257Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case)with Certificate of ServiceFiled by Richard Drew on behalf of Office of U. S. Trustee (Attachments: # 1Matrix) (Drew, Richard) (Entered: 07/14/2016)
07/14/2016257Motion to Convert Case from Chapter 11 to 7with Certificate of Service. Receipt Number UST, Fee Amount Due $15, or in the alternative Motion to Dismiss Casewith Certificate of ServiceFiled by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 07/14/2016)
06/01/2016Hearing - Minute Entry Re: (related document(s): 185Miscellaneous Motion filed by The Union Bank) Hearing continued to 07/20/2016 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (mart) (Entered: 06/01/2016)
06/01/2016Hearing - Minute Entry Re: (related document(s): 143Chapter 11 Plan filed by Cottonport Monofill, L.L.C.) Hearing continued to 07/20/2016 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (mart) (Entered: 06/01/2016)
05/27/2016256BNC Certificate of Mailing - PDF Document. (related document(s): 255Order on Ex Parte Motion For Relief From Stay). Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016)
05/25/2016255Order Granting (Re: 254Ex Parte Motion For Relief From Stay, Motion to Abandon filed by Creditor The Union Bank ). (mela) (Entered: 05/25/2016)
05/24/2016254Ex Parte Motion for Relief from Stay, (Re: 239Order on Motion to Amend Motion),with Certificate of Service., and Ex Parte Motion to Abandon .with Certificate of ServiceFiled by Stephen D. Wheelis on behalf of The Union Bank (Attachments: # 1Affidavit) (Wheelis, Stephen) (Entered: 05/24/2016)
05/09/2016253Monthly Operating Report for Filing Period March 2016 Filed by Thomas R. Willson on behalf of Cottonport Monofill, L.L.C. (Willson, Thomas) (Entered: 05/09/2016)
05/09/2016252Monthly Operating Report for Filing Period February 2016 Filed by Thomas R. Willson on behalf of Cottonport Monofill, L.L.C. (Willson, Thomas) (Entered: 05/09/2016)