Case number: 2:25-bk-30282 - Peppermill Limited Partnership 1 and Pecan Acres Limited Partnership 1 - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Peppermill Limited Partnership 1 and Pecan Acres Limited Partnership 1

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    03/11/2025

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Appeal, FeeDueAPL, FeeDueWDREF, WdrwRef, Intra, JntAdmn, Lead



U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 25-30282

Assigned to: John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  03/11/2025
Date of Intradistrict transfer:  03/20/2025
341 meeting:  04/29/2025
Deadline for filing claims:  07/25/2025

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

Latest Dockets

Date Filed#Docket Text
07/07/2025163Objection 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)
07/03/2025162Amended 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)
07/03/2025161Amended 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)
06/28/2025160BNC Certificate of Mailing - PDF Document. (related document(s): 155 Order). Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025)
06/27/2025159BNC 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)
06/27/2025158BNC 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)
06/27/2025157BNC 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)
06/26/2025156BNC 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)
06/26/2025155Order from hearing signed (Re: 114 Motion for Sanctions). Filed on 6/26/2025. (kati) (Entered: 06/26/2025)
06/25/2025154Exhibits 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)