Case number: 2:21-bk-20057 - Lake Charles Center, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Lake Charles Center, L.L.C.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    03/09/2021

  • Last Filing

    06/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Dsmd349a



U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 21-20057

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/09/2021
Debtor dismissed:  04/23/2021
341 meeting:  04/16/2021

Debtor

Lake Charles Center, L.L.C.

3407 Derek Drive
Lake Charles, LA 70607
CALCASIEU-LA
Tax ID / EIN: 47-1919142

represented by
H. Kent Aguillard

141 S. 6th Street
Eunice, LA 70535
(337) 457-9331
Email: kent@aguillardlaw.com

J. David Andress

Andress Law Firm, LLC
120 Rue Beauregard, Suite 205
Lafayette, LA 70508
(337) 347-9919
Fax : (337) 541-2553
Email: andresslawfirmnotices@gmail.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

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

Latest Dockets

Date Filed#Docket Text
04/25/202155BNC Certificate of Mailing - PDF Document. (related document(s): 51 Order on Motion to Amend Motion). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
04/25/202154BNC Certificate of Mailing - PDF Document. (related document(s): 52 Order on Motion to Dismiss Case). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
04/25/202153BNC Certificate of Mailing - PDF Document. (related document(s): 50 Order on Miscellaneous Motion). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
04/23/202152Order Granting Motion to Dismiss Case pursuant to 11 U.S.C. §1112 in regard to Debtor (Re: 20 Motion to Dismiss Case filed by Creditor McReif Subreit, LLC, Interested Party McReif Subreit, LLC) (micc). IT IS ORDERED that the Motion to Dismiss is granted, with prejudice, pursuant to 11 U.S.C. §349(a). Modified on 4/23/2021 (micc). (Entered: 04/23/2021)
04/23/202151Order Denying (Re: 39 Amended Motion filed by Debtor Lake Charles Center, L.L.C.) (micc) (Entered: 04/23/2021)
04/23/202150Order Mooting (Re: 30 Motion to Excuse Turnover by Keeper filed by Creditor McReif Subreit, LLC, Interested Party McReif Subreit, LLC) (micc) (Entered: 04/23/2021)
04/21/2021Hearing Held on (Re: 37 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f)). Appearances by WebEx: Richard Drew for US Trustee; Bradley Drell and Heather Matthews for McReif Subreit, LLC; Kent Aguillard and David Andress for DIP. RULING: Motion is Denied. Order - Drell. (katc) (Entered: 04/21/2021)
04/21/2021Hearing Held on (Re: 20 Motion to Dismiss Case). Appearances by WebEx: Richard Drew for US Trustee; Bradley Drell and Heather Matthews for McReif Subreit, LLC; Kent Aguillard and David Andress for DIP. RULING: Dismissal granted with prejudice pursuant to 11 U.S.C. §349(a). Order - Drell. (katc) (Entered: 04/21/2021)
04/21/2021Hearing Held on (Re: 30 Motion to Excuse Turnover by Keeper). Appearances by WebEx: Richard Drew for US Trustee; Bradley Drell and Heather Matthews for McReif Subreit, LLC; Kent Aguillard and David Andress for DIP. RULING: Motion is Moot. Order - N/A. (katc) (Entered: 04/21/2021)
04/21/2021Hearing Held on (Re: 10 Ex Parte Application to Employ J. David Andress as Attorney for Debtor). Appearances by WebEx: Richard Drew for US Trustee; Bradley Drell and Heather Matthews for McReif Subreit, LLC; Kent Aguillard and David Andress for DIP. RULING: Motion is Moot. Order - N/A. (katc) (Entered: 04/21/2021)