Case number: 4:20-bk-50407 - Toledo Town Recreation II, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Toledo Town Recreation II, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    05/13/2020

  • Last Filing

    03/31/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 20-50407

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



Debtor disposition:  Discharge Not Applicable
Date filed:  05/13/2020
Date terminated:  03/31/2021
Plan confirmed:  10/08/2020
341 meeting:  06/17/2020

Debtor

Toledo Town Recreation II, LLC

1102 South Union Street
Suite 1
Opelousas, LA 70570
ST. LANDRY-LA
Tax ID / EIN: 82-2280077

represented by
David Patrick Keating

POB 3426
Lafayette, LA 70502
(337) 233-0300
Fax : (337) 233-0694
Email: rick@dmsfirm.com

Trustee

DIP


represented by
David Patrick Keating

(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

Latest Dockets

Date Filed#Docket Text
03/31/2021Bankruptcy Case Closed (ezra) (Entered: 03/31/2021)
03/31/202185Final Decree (ezra) (Entered: 03/31/2021)
03/24/202184BNC Certificate of Mailing - PDF Document. (related document(s): 83 Order on Motion for Final Decree). Notice Date 03/24/2021. (Admin.) (Entered: 03/24/2021)
03/22/202183Order Granting (Re: 81 Motion for Final Decree filed by Debtor Toledo Town Recreation II, LLC) (ezra) (Entered: 03/22/2021)
02/17/202182Notice of Hearing (Served) on Re: ( 81 Motion for Final Decree) with Certificate of Service. Hearing scheduled for 3/23/2021 at 02:30 PM at Courtroom Five, Lafayette. (Attachments: # 1 Exhibit Mailing Matrix) Filed by David Patrick Keating on behalf of Toledo Town Recreation II, LLC (Keating, David) (Entered: 02/17/2021)
02/17/202181Motion for Final Decree with Certificate of Service. Final Accounting attached. Filed by David Patrick Keating on behalf of Toledo Town Recreation II, LLC (Attachments: # 1 Exhibit Chapter 11 Final Accounting) (Keating, David) (Entered: 02/17/2021)
02/17/202180Monthly Operating Report for Filing Period December 2020 Filed by David Patrick Keating on behalf of Toledo Town Recreation II, LLC (Keating, David) (Entered: 02/17/2021)
02/17/202179Monthly Operating Report for Filing Period November 2020 Filed by David Patrick Keating on behalf of Toledo Town Recreation II, LLC (Keating, David) (Entered: 02/17/2021)
02/16/202178Monthly Operating Report for Filing Period January 2021 Filed by David Patrick Keating on behalf of Toledo Town Recreation II, LLC (Keating, David) (Entered: 02/16/2021)
01/23/202177BNC Certificate of Mailing - PDF Document. (related document(s): 76 Order on Application for Compensation/Administrative Expense). Notice Date 01/23/2021. (Admin.) (Entered: 01/24/2021)