Case number: 4:23-bk-80536 - Antigua Investments, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Antigua Investments, L.L.C.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    09/22/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 23-80536

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


Date filed:  09/22/2023
Date of Intradistrict transfer:  10/31/2023
341 meeting:  10/25/2023
Deadline for filing claims:  12/15/2023

Debtor

Antigua Investments, L.L.C.

1101 16th Street
Alexandria, LA 71301
RAPIDES-LA
Tax ID / EIN: 45-4045607
dba
Canterbury House


represented by
Thomas R. Willson

1330 Jackson Street, Suite C
Alexandria, LA 71301
318-442-8658
Email: rocky@rockywillsonlaw.com

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

Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214

 
 
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
02/28/2024151Order Granting (Re: 133 Motion to Allow Late Filed Objection or Response) (melo) (Entered: 02/28/2024)
02/28/2024150Order from hearing signed. (Re: 73 U. S. Trustee's Motion to Dismiss Case, 105 Chapter 11 Subchapter V Plan) Filed on 2/28/2024 (melo) (Entered: 02/28/2024)
02/27/2024149Exhibit/Witness introduced in open court. Witness: Jose Alejandro Porres (Re: 9 Motion For Interim Approval of Insider Compensation, 16 Motion for Continuation of Utility Service, 73 U. S. Trustee's Motion to Dismiss Case, 105 Chapter 11 Subchapter V Plan) (melo) (Entered: 02/28/2024)
02/27/2024Evidentiary Hearing Held on (Re: 9 Motion For Interim Approval of Insider Compensation, 16 Motion for Continuation of Utility Service) APPEARANCES IN PERSON: Jose Alejandro Porras - Member. APPEARANCES BY WEBEX: John Luster for Cottonport Bank, Lucy Sikes -Subchapter V Trustee, T. J. Madigan for Louisiana Department of Health, Christina Robertson for Louisiana Department of Health, Antony Constantini for United States Trustee, Richard Rozanski for City of Alexandria, Jabrina Edwards for United States Attorney. RULING: Motion For Interim Approval of Insider Compensation and Motion for Continuation of Utility Service are Approved. Orders - Willson (melo) (Entered: 02/28/2024)
02/27/2024Evidentiary Hearing Held on (Re: 105 Chapter 11 Subchapter V Plan) APPEARANCES IN PERSON: Jose Alejandro Porras - Member. APPEARANCES BY WEBEX: John Luster for Cottonport Bank, Lucy Sikes -Subchapter V Trustee, T. J. Madigan for Louisiana Department of Health, Christina Robertson for Louisiana Department of Health, Antony Constantini for United States Trustee, Richard Rozanski for City of Alexandria, Jabrina Edwards for United States Attorney. RULING: Confirmation denied. Debtor allowed 15 days to file an amended plan and notice it for a definite hearing for 4/9/2024 @ 2:30 pm. Within the same 15 day period, debtor shall provide proof of adequate insurance on the structure (including fire, hale and wind damage) to the U. S. Trustee, and any notice of insurance cancellation must be provided to the U. S. Trustee. Within the same 15 day period, Debtor shall amend the pending Motion to Sell and notice it for hearing on April 9, 2024 @ 2:30 pm. Order - Court. (melo) Modified text on 2/28/2024 (melo). (Entered: 02/28/2024)
02/27/20243rd CONT'D - Evidentiary Hearing - Minute Entry Re: (Re: 73 U. S. Trustee's Motion to Dismiss Case). APPEARANCES IN PERSON: JoseAlejandro Porras - Member. APPEARANCES BY WEBEX: John Luster for Cottonport Bank, Lucy Sikes -Subchapter V Trustee, T. J. Madigan for Louisiana Department of Health, Christina Robertson for Louisiana Department of Health, Antony Constantini for United States Trustee, Richard Rozanski for City of Alexandria, Jabrina Edwards for United States Attorney. RULING: Testimony Adduced - Jose Alejandro Porres. Motion to Dismiss Hearing continued to 04/09/2024 at 02:30 PM at Courtroom Five, Lafayette. Order - Court. (melo) (Entered: 02/28/2024)
02/27/2024148Exhibit List (Re: 73 U. S. Trustee's Motion to Dismiss Case) Filed by Antony Constantini on behalf of Office of U. S. Trustee (Attachments: # 1 Exhibit 1 - LA Sec of State Printout # 2 Exhibit 2 - Docket Entries 116 & 117) (Constantini, Antony) (Entered: 02/27/2024)
02/27/2024147Witness List (RE: 9 Motion for Approval of Insider Compensation) Filed by Richard A. Rozanski on behalf of City of Alexandria, Louisiana (Rozanski, Richard). Modified to add link on 2/27/2024 (katc). (Entered: 02/27/2024)
02/27/2024146Exhibit List and Witness List (RE: 9 Motion for Approval of Insider Compensation, 16 Motion for Continuation of Utility Service, 73 U. S. Trustee's Motion to Dismiss Case, 105 Chapter 11 Subchapter V Plan. Filed by Thomas R. Willson on behalf of Antigua Investments, L.L.C. (Attachments: # 1 Appendix Records City of Alexandria # 2 Appendix Witness & Exhibit List filed November 28, 2023 87 # 3 Appendix Amended Budget filed November 28, 2023 85 # 4 Appendix Motion to Sell with attached Proposal) (Willson, Thomas). Modified to add links on 2/27/2024 (katc). (Entered: 02/27/2024)
02/27/2024Receipt of Filing Fee for Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f)( 23-80536) [motion,msfcl] ( 199.00) (Re: Doc# 145). Receipt Number A24255460, in the Amount of $ 199.00. (U.S. Treasury) (Entered: 02/27/2024)