Case number: 3:21-bk-30403 - GrayGull Holdings, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    GrayGull Holdings, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John S. Hodge

  • Filed

    06/04/2021

  • Last Filing

    12/18/2023

  • Asset

    No

  • Vol

    v

Docket Header
SmallBus, MonShr, Convert



U.S. Bankruptcy Court
Western District of Louisiana (Monroe)
Bankruptcy Petition #: 21-30403

Assigned to: Judge John S. Hodge
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/04/2021
Date converted:  06/23/2021
341 meeting:  08/16/2021

Debtor

GrayGull Holdings, LLC

7022 SHallowford Rd., Ste. 1 #115
Chattanooga, TN 37421
LINCOLN-LA
Tax ID / EIN: 83-0851989

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

Thomas R. Willson (Ch 11 Sub V Trustee)

1330 Jackson Street
Alexandria, LA 71301
(318) 442-8658
TERMINATED: 06/24/2021

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

John Clifton Conine

1150 Miller Farm Rd.
Natchitoches, LA 71457-5322
(318) 354-8413

represented by
John Clifton Conine

1150 Miller Farm Rd.
Natchitoches, LA 71457-5322
(318) 354-8413
Fax : 1-866-887-7413
Email: coninejc@gmail.com

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
05/24/202378BNC Certificate of Mailing - PDF Document. (related document(s): 77 Order on Motion to Abandon). Notice Date 05/24/2023. (Admin.) (Entered: 05/24/2023)
05/22/202377Order Granting (Re: 74 Motion to Abandon, Motion for Relief From Stay filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial) (Related If and Only If Hearing 05/25/2023) (lela) (Entered: 05/22/2023)
05/19/202376Exhibit(s) (Re: 74 Motion to Abandon, Motion for Relief From Stay), Exhibits A-D Filed by Gregory J. Walsh on behalf of AmeriCredit Financial Services, Inc. dba GM Financial (Walsh, Gregory) (Entered: 05/19/2023)
04/24/202375Reserved Hearing (Served) (Re: 74 Motion to Abandon, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 05/25/2023, 10:00 AM, at Courtroom, Monroe with Certificate of Service. Objections/Responses due by 5/12/2023. Filed by Gregory J. Walsh on behalf of AmeriCredit Financial Services, Inc. dba GM Financial (Walsh, Gregory) (Entered: 04/24/2023)
04/24/2023Receipt of Filing Fee for Motion for Relief From Stay( 21-30403) [motion,mrlfsty] ( 188.00) (Re: Doc# 74). Receipt Number A23593430, in the Amount of $ 188.00. (U.S. Treasury) (Entered: 04/24/2023)
04/24/202374Motion to Abandon with Certificate of Service, Motion for Relief from Stay with Exhibits as to the 2019 Chevrolet Silverado with Certificate of Service. Fee Amount Due $188, Filed by Gregory J. Walsh on behalf of AmeriCredit Financial Services, Inc. dba GM Financial (Walsh, Gregory) (Entered: 04/24/2023)
08/23/202273Adversary case 22-03007. (91 (Declaratory judgment)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))): Complaint by Transportation Alliance Bank, Inc. (attorneys Mark J. Chaney III, Mark J. Chaney III) against John Clifton Conine, Alan Jefferey Gulledge, Patrick Grayson, GrayGull Holdings, LLC. Fee Amount Due $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Chaney, Mark) (Entered: 08/23/2022)
07/23/202272BNC Certificate of Mailing - PDF Document. (related document(s): 71 Order on Motion for Relief From Stay). Notice Date 07/23/2022. (Admin.) (Entered: 07/23/2022)
07/20/202271Order Granting (Re: 69 Motion for Relief From Stay filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial, Motion to Abandon) (jrro) (Entered: 07/21/2022)
06/30/2022Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC LAWBCLERK22-0180. (lnorr) (Entered: 07/05/2022)