Peppermill Limited Partnership 1 and Pecan Acres Limited Partnership 1
11
John W. Kolwe
03/11/2025
07/29/2025
Yes
v
Appeal, FeeDueAPL, FeeDueWDREF, WdrwRef, Intra, JntAdmn, Lead |
Assigned to: John W. Kolwe Chapter 11 Voluntary Asset |
|
Debtor Peppermill Limited Partnership 1
POB 2345 Monroe, LA 71207 OUACHITA-LA Tax ID / EIN: 72-1446366 |
represented by |
Wade N. Kelly
Packard LaPray 2201 Oak Park Boulevard Lake Charles, LA 70601 337-431-7170 Fax : 337-439-8882 Email: staff@packardlaw.com |
Debtor Pecan Acres Limited Partnership 1, Debtor From Member Case 25-20112
POB 2345 Monroe, LA 71207 CALCASIEU-LA Tax ID / EIN: 72-1466726 dba La Maison Apartments |
represented by |
Wade N. Kelly
(See above for address) |
Trustee DIP |
| |
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 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.H.Drew@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/07/2025 | 163 | Objection to Disclosure Statement with Certificate of Service (Re: 120 Disclosure Statement for Chapter 11) Filed by Carli Marcello Worsham of Baker, Donelson, Bearman, Caldwell & Berkowitz, PC on behalf of Federal National Mortgage Association (Fannie Mae) (Worsham, Carli) (Entered: 07/07/2025) |
07/03/2025 | 162 | Amended Corporate Resolution Filed by Wade N. Kelly of Packard LaPray on behalf of Peppermill Limited Partnership 1 (Kelly, Wade) Modified text on 7/3/2025 (melo). (Entered: 07/03/2025) |
07/03/2025 | 161 | Amended Corporate Resolution Filed by Wade N. Kelly of Packard LaPray on behalf of Pecan Acres Limited Partnership 1 (Kelly, Wade) Modified text on 7/3/2025 (melo). (Entered: 07/03/2025) |
06/28/2025 | 160 | BNC Certificate of Mailing - PDF Document. (related document(s): 155 Order). Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025) |
06/27/2025 | 159 | BNC Certificate of Mailing - PDF Document. (related document(s): 150 Order on Motion to Expedite Hearing). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
06/27/2025 | 158 | BNC Certificate of Mailing - PDF Document. (related document(s): 148 Order on Motion to Withdraw as Attorney). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
06/27/2025 | 157 | BNC Certificate of Mailing - PDF Document. (related document(s): 149 Order on Motion To Set Last Day to File Proof of Claim). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
06/26/2025 | 156 | BNC Certificate of Mailing - Notice of Deficient Filing(s). (related document(s): 144 Notice of Deficiency/Required Documents). Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
06/26/2025 | 155 | Order from hearing signed (Re: 114 Motion for Sanctions). Filed on 6/26/2025. (kati) (Entered: 06/26/2025) |
06/25/2025 | 154 | Exhibits Admitted in Open Court. (Re: 114 Motion For Sanctions Regarding Dismiss or Strike Frivolous Pleadings, Damages and Injunction Against Further Pro Se Pleadings) (char) (Entered: 06/26/2025) |