Case number: 1:21-bk-80221 - Keyser Avenue Medical Park, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Keyser Avenue Medical Park, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    Stephen D. Wheelis

  • Filed

    06/11/2021

  • Last Filing

    07/27/2022

  • Asset

    No

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 21-80221

Assigned to: Judge Stephen D. Wheelis
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/11/2021
Date terminated:  07/27/2022
Plan confirmed:  02/17/2022
341 meeting:  07/07/2021

Debtor

Keyser Avenue Medical Park, LLC

1029 Keyser Avenue
Natchitoches, LA 71457
NATCHITOCHES-LA
Tax ID / EIN: 20-8302891

represented by
Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: bdrell@goldweems.com

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: hmathews@goldweems.com

Trustee

Lucy G. Sikes

POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Richard Drew

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

Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: anna.haugen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/27/2022Bankruptcy Case Closed. (kian) (Entered: 07/27/2022)
07/27/2022125Final Decree. (kian) (Entered: 07/27/2022)
06/17/2022124BNC Certificate of Mailing - PDF Document. (related document(s): 121 Order on Application for Compensation/Administrative Expense). Notice Date 06/17/2022. (Admin.) (Entered: 06/17/2022)
06/17/2022123BNC Certificate of Mailing - PDF Document. (related document(s): 122 Order on Motion for Final Decree). Notice Date 06/17/2022. (Admin.) (Entered: 06/17/2022)
06/15/2022122Order Granting (Re: 117 Motion for Final Decree filed by Debtor Keyser Avenue Medical Park, LLC) (mela) (Entered: 06/15/2022)
06/15/2022121Order Granting (Re: 112 Application for Compensation/Administrative Expenses filed by Debtor Keyser Avenue Medical Park, LLC) Award for Final Compensation/Expense to Postlethwaite & Netterville for Fees of $8,736.50. (mela) (Entered: 06/15/2022)
06/15/2022120Exhibit(s) filed in Open Court (Re: Hearing Held Bankruptcy - Minute Entry Held or Continued Re:) Filed by Bradley L. Drell on behalf of Keyser Avenue Medical Park, LLC (kels) (Entered: 06/15/2022)
06/15/2022Hearing - Minute Entry Re: (Re: 117 Motion for Final Decree). Present per Zoom: Bradley L. Drell & A. Haugen. Evidence Adduced. Motion Granted; O-Drell. (kels) (Entered: 06/15/2022)
06/15/2022Hearing - Minute Entry Re: (Re: 112 Final Application for Administrative Compensation/Expenses Requested for Postlethwaite & Netterville in the Amount of Fees for $8,736.50 Expenses for $0.00). Present per Zoom: Bradley L. Drell & A. Haugen. Application Approved; O-Drell. (kels) (Entered: 06/15/2022)
06/14/2022119Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2022 Filed by Bradley L. Drell on behalf of Keyser Avenue Medical Park, LLC (Attachments: # 1 Account Ledger) (Drell, Bradley) (Entered: 06/14/2022)