Southern Louisiana Land Services, LLC
11
Stephen D. Wheelis
07/24/2025
02/28/2026
Yes
v
| Subchapter_V, SmallBus |
Assigned to: Stephen D. Wheelis Chapter 11 Voluntary Asset |
|
Debtor Southern Louisiana Land Services, LLC
160 Ralph Holmes Road Georgetown, LA 71432 GRANT-LA Tax ID / EIN: 73-1471996 |
represented by |
Thomas R. Willson
Rocky Willson Attorney & Counselor at Law 1330 Jackson Street Alexandria, LA 71301 (318) 442-8658 Fax : (318) 442-9637 Email: rocky@rockywillsonlaw.com |
Trustee Joseph R. Moore
200 Washington Street Monroe, LA 71201 318-322-6232 |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
represented by |
Antony Constantini
DOJ-Ust 300 Fannin Street Suite 3196 Shreveport, LA 71101 318-676-3550 Email: antony.constantini@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 25-80446) [motion,mrlfsty] ( 199.00) (Re: Doc# 107). Receipt Number A25906513, in the Amount of $ 199.00. (U.S. Treasury) (Entered: 02/20/2026) | |
| 02/18/2026 | 108 | Reserved Hearing (Served) (Re: 107 Motion to Abandon, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/15/2026, 09:30 AM, at Courtroom, 2nd Floor, Alexandria with Certificate of Service. Objections/Responses due by 3/9/2026. Filed by Richard A. Rozanski on behalf of Southern Heritage Bank (Rozanski, Richard) (Entered: 02/18/2026) |
| 02/18/2026 | 107 | Motion to Abandon w/ verif and cert of svc 2019 Western Star with Certificate of Service, and Motion for Relief from Stay w/ verif and cert of svc 2019 Western Star with Certificate of Service. Fee Amount Due $199, Filed by Richard A. Rozanski on behalf of Southern Heritage Bank (Attachments: # 1 Exhibit) (Rozanski, Richard) (Entered: 02/18/2026) |
| 02/18/2026 | 106 | Ex Parte Motion to Withdraw Attorney with Certificate of Service Filed by Thomas R. Willson on behalf of Southern Heritage Bank (Attachments: # 1 Appendix Mailing Matrix) (Willson, Thomas) (Entered: 02/18/2026) |
| 01/16/2026 | 105 | BNC Certificate of Mailing - PDF Document. (related document(s): 104 Order to Show Cause). Notice Date 01/16/2026. (Admin.) (Entered: 01/16/2026) |
| 01/14/2026 | 104 | Order to Appear and Show Cause. Filed on 1/14/2026 Show Cause hearing to be held on 2/25/2026 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (tiff) (Entered: 01/14/2026) |
| 01/14/2026 | Hearing on (Re: 10 Status Conference Hearing) Parties present: T. Willson & R. Rozanski. Parties present via Zoom: A. Constantini & J. Moore. Debtor representative absent. Hearing continued to 02/25/2026 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (tiff) (Entered: 01/14/2026) | |
| 01/14/2026 | Confirmation Hearing on (Re: 80 Amended Chapter 11 Plan) Parties present: T. Willson & R. Rozanski. Parties present via Zoom: A. Constantini & J. Moore. Debtor representative absent. Order to Show Cause to be issued and set for 2-25-2026. O - Court. Hearing on Amended Chapter 11 Plan continued to 02/25/2026 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (tiff) (Entered: 01/14/2026) | |
| 01/13/2026 | 103 | Notice of Hearing (Served) on Re: (102 Amended Chapter 11 Plan) with Certificate of Service. Hearing scheduled for 2/25/2026 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (Attachments: # 1 Appendix Matrix) Filed by Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC (Willson, Thomas) (Entered: 01/13/2026) |
| 01/13/2026 | 102 | Amended Chapter 11 Plan Before Confirmation (Re: 96 Amended Chapter 11 Plan) Filed by Thomas R. Willson of Rocky Willson on behalf of Southern Louisiana Land Services, LLC (Willson, Thomas) (Entered: 01/13/2026) |