Case number: 4:14-bk-50756 - New Louisiana Holdings, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    New Louisiana Holdings, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    Robert Summerhays

  • Filed

    06/25/2014

  • Last Filing

    05/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, PC



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 14-50756

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  06/25/2014
Plan confirmed:  08/31/2016
341 meeting:  11/04/2014
Deadline for filing claims:  06/01/2015

Debtor

New Louisiana Holdings, LLC

2851 Johnson Street
PMB 1806
Lafayette, LA 70503
LAFAYETTE-LA
Tax ID / EIN: 20-3819925

represented by
H. Kent Aguillard

P.O. Drawer 391
Eunice, LA 70535
(337) 457-9331
Email: kaguillard@yhalaw.com

Katie L. Dysart

Baker Donnelson
201 St. Charles Avenue, Suite 3600
New Orleans, LA 70170
(504) 566-5200
Fax : (504) 636-4000
Email: kdysart@bakerdonelson.com

John D. Gaither

Neligan Foley, LLP
325 N. St. Paul, Ste 3600
Dallas, TX 75201
214-840-5300
Fax : 214-840-5301
Email: jgaither@neliganlaw.com

Jan Marie Hayden

Baker Donelson
201 St. Charles Avenue, 36th Floor
New Orleans, LA 70170
(504) 566-8645
Fax : (504) 585-6945
Email: jhayden@bakerdonelson.com

James Muenker

Neligan Foley, LLC
325 N. St. Paul, Suite 3600
Dallas, TX 75201
214-840-5300
Fax : 214-840-5301
Email: jmuenker@neliganlaw.com

Patrick J. Neligan, Jr.

325 N. St. Paul, Ste. 3600
Dallas, TX 75201
(214) 840-5300
Fax : (214) 840-5301
Email: pneligan@neliganlaw.com

Trustee

DIP


represented by
Jan Marie Hayden

(See above for address)

Patrick J. Neligan, Jr.

(See above for address)

Trustee

NLAH Unsecured Claimants Trust

c/o Rudy J. Cerone
McGlinchey Stafford, PLLC
601 Poydras Street, 12th Floor
New Orleans, LA 70130

represented by
Rudy J. Cerone

McGlinchey, Stafford, Mintz
601 Poydras Street, 12th Floor
New Orleans, LA 70130
(504) 586-1200
Fax : (504) 596-2760
Email: rcerone@mcglinchey.com

Trustee

Brian K. Ryniker, As Trustee of the Unsecured Claimants Trust of New Louisiana, LLC, et al.

c/o McGlinchey Stafford, PLLC
Rudy J. Cerone
601 Poydras Street, 12th Floor
New Orleans, LA 70130

represented by
Rudy J. Cerone

(See above for address)

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456

represented by
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: gail.mcculloch@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

c/o Francis J. Lawall
3000 Two Logan Square
Eighteenth and Arch Streets
Philadelphia, PA 19103-2799
2159814000
represented by
Rudy J. Cerone

(See above for address)

Heather A. LaSalle

601 Poydras St., 12th Floor
New Orleans, LA 70130
(504) 586-1200
Fax : (504) 596-2800
Email: hlasalle@mcglinchey.com

Francis J. Lawall

Pepper Hamilton LLP
3000 Two Logan Square
Eighteenth & Arch streets
Philadelphia, PA 19103-2799
(215) 981-4481
Fax : (214) 981-4750
Email: lawallf@pepperlaw.com

Latest Dockets

Date Filed#Docket Text
10/10/20181564Statement of Quarterly Disbursements Post Confirmation (From July 1, 2018 to September 30, 2018) Filed by Rudy J. Cerone on behalf of Brian K. Ryniker, As Trustee of the Unsecured Claimants Trust of New Louisiana, LLC, et al. (Cerone, Rudy)
09/07/2018Involvement of Judge Robert Summerhays is hereby terminated. This case is hereby assigned to Judge John W. Kolwe (ADIclerk).
08/16/20181563BNC Certificate of Mailing - PDF Document. (related document(s): [1562] Order on Miscellaneous Motion). Notice Date 08/16/2018. (Admin.)
08/14/20181562Order Denying (Re: [1551] Motion for Enforcement of Order (I) Authorizing and Approving Operations Transfer Agreement filed by Creditor Baton Rouge Total Care) (laur)
07/31/20181561Hearing Held on (Re: [1551] Motion for Enforcement of Order (I) Authorizing and Approving Operations Transfer Agreement with Certificate of Service Filed by Sue Tannehill Mann on behalf of Baton Rouge Total Care) RULING: Motion is denied for lack of subject matter jurisdiction. O: Parties. (micc)
07/21/20181560BNC Certificate of Mailing - PDF Document. (related document(s): [1559] Order Fixing Telephone Status Conference). Notice Date 07/21/2018. (Admin.)
07/18/20181559Order Fixing Telephone Status Conference, (Re: [1554] Motion to Expedite Hearing) Filed on 7/18/2018. Status Conference Hearing to be held on 7/20/2018 at 09:30 AM at Chambers, Judge Summerhays. (This order states information of the dial in number and code.) (laur)
07/18/20181558Second Response to (Re: [1557] Objection) Motion for Stay or, In the Alternative, Continuance of Hearing and Request for Expedited Consideration with Certificate of Service. Filed by Sue Tannehill Mann on behalf of Baton Rouge Total Care Center (Mann, Sue)
07/16/20181557Objection to (Re: [1551] Miscellaneous Motion) Objection and Memorandum in Opposition to Motion for Enforcement of Order with Certificate of Service Filed by Alan H. Goodman on behalf of Sherwood 2828, LLC (Attachments: # (1) Certificate of Service) (Goodman, Alan)
07/13/20181556Statement of Quarterly Disbursements Post Confirmation (From April 1, 2018 to June 30, 2018) Filed by Rudy J. Cerone on behalf of Brian K. Ryniker, As Trustee of the Unsecured Claimants Trust of New Louisiana, LLC, et al. (Cerone, Rudy)