L C of Shreveport, LLC and CL of Bossier, LLC
Debtor: L C of Shreveport LLC, L C of Shreveport, LLC and CL of Bossier, LLC, Debtor From Member Case 21BK-10114
Trustee: DIP and Thomas R. Willson (Ch 11 Sub V Trustee)
Us Trustee: Office of U. S. Trustee
Case Number: 5:2021bk10113
Filed: February 9, 2021
Court: U.S. Bankruptcy Court for the Western District of Louisiana
Presiding Judge: John S Hodge
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 9, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 9, 2021 Filing 81 Support Document to (Re: #76 Application to Employ) Declaration of Trent Millican, CPA, RBM LLP Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
April 8, 2021 Opinion or Order Filing 80 Order from Status Conference, (Re: #13 Order to Debtor in Possession) Filed on 4/8/2021 (jrro)
April 7, 2021 Status Conference Hearing Held on (Re: #13 Order to Debtor in Possession). All parties present per phone: Raley, Drew, Bowie, Landry, McCune, Naus, Fangue. Status Conference hearing held. Court to submit order from the status conference. Parties to submit agreed orders on Doc. #66 and #78. Agreed Orders - Raley/Naus. O-Court. (jrro)
April 6, 2021 Filing 79 Certificate of Service (Re: #78 Miscellaneous Motion) Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
April 6, 2021 Filing 78 Motion to Establish Discovery Schedule and for Continuance of b1BANK's Motion for Termination of the Automatic Stay and/or Conversion Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Attachments: #1 Exhibit 1 - Copy of Motion for Termination of Automatic Stay #2 Exhibit 2 - Copy of Debtors' First Set of Interrogatories to b1BANK #3 Exhibit 3 - Copy of Debtors' First Request for Production of Documents to b1BANK) (Raley, Robert) CLERKS ENTRY- STATISTICAL REFILING REQUIRED. Modified on 4/7/2021 (rose).
April 5, 2021 Filing 77 Reserved Hearing (Re: #76 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/28/2021, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
April 5, 2021 Filing 76 Application to Employ Trent Millican, CPA, RBM LLP as Accountant Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
April 5, 2021 Filing 75 Trustee's Report Status Conference Report (Small Business) as of 4/5/21 Filed by Office of U. S. Trustee (Drew, Richard)
April 5, 2021 Notice of Required Hearing Attendance - In light of the precautions advised by the Centers for Disease Control to mitigate the spread of the COVID-19 (coronavirus) outbreak, the court will conduct all hearings scheduled for 04/07/2021, by telephone. Parties (including attorneys, represented parties, and pro se parties) who wish to participate in the hearing should call 1-888-363-4734 and enter access code 6480377# not later than 2:15 PM. Parties participating by telephone must do so from a quiet location, preferably on a landline, to minimize background noise. If a cell phone is used, calls from moving vehicles are not appropriate. After checking in with the court reporting officer, the parties should mute their phone until their case is called by the court. (tina)
April 5, 2021 Hearing - Minute Entry Re: (related document(s): #13 Order to Debtor in Possession) Hearing continued to 04/07/2021 at 02:30 PM at Courtroom Four, Shreveport. (Per agreement between parties and chambers) (tina)
March 31, 2021 Filing 74 Reserved Hearing (Re: #73 Miscellaneous Motion), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/21/2021, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 31, 2021 Filing 73 Motion DEBTOR(S) MOTION FOR ENTRY OF ORDER AUTHORIZING DEBTOR(S) TO PAY OBLIGATIONS UNDER PRE-PETITION INSURANCE POLICIES; TO RENEW, SUPPLEMENT, MODIFY, OR PURCHASE INSURANCE COVERAGE; AND TO HONOR THE TERMS OF THE INSURANCE FINANCING AGREEMENTS AND PAY PREMIUMS THEREUNDER with Certificate of Service Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bowie, Ralph)
March 29, 2021 Filing 72 Motion for Relief from Stay Motion for Termination of the Automatic Stay and/or for Conversion with Certificate of Service.Receipt Number O, Fee Amount Due $188,, and Motion to Convert Case from Chapter 11 to 7 with Certificate of Service. Fee Amount Due $15 Filed by Seth Moyers on behalf of b1BANK (Attachments: #1 Exhibit 1 - 3) (Moyers, Seth)
March 29, 2021 Receipt of Filing Fee for Motion to Convert Case Chapter 11 to 7(21-10113) [motion,mcnv117] ( 15.00) (Re: Doc#72). Receipt Number 22031689, in the Amount of $ 15.00. (U.S. Treasury)
March 26, 2021 Filing 71 Notice of Hearing (Re: #72 Motion for Relief From Stay), Hearing scheduled for 04/21/2021, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Filed by Seth Moyers on behalf of b1BANK (Moyers, Seth). Modified link on 3/29/2021 (rose). CLERKS ENTRY - HEARING ENTERED AS IF AND ONLY IF NOTICE; CHANGED TO A DEFINITE HEARING. Modified on 3/30/2021 (rose).
March 26, 2021 Filing 70 Motion for Relief from Stay Motion for Termination of the Automatic Stay and/or for Conversion with Certificate of Service. Fee Amount Due $188, Filed by Seth Moyers on behalf of b1BANK (Attachments: #1 Exhibit 1 - 3) (Moyers, Seth) CLERKS ENTRY - STATISTICAL REFILING REQUIRED. Modified on 3/29/2021 (rose).
March 26, 2021 Receipt of Filing Fee for Motion for Relief From Stay(21-10113) [motion,mrlfsty] ( 188.00) (Re: Doc#70). Receipt Number 22029637, in the Amount of $ 188.00. (U.S. Treasury)
March 25, 2021 Filing 69 Pre-Status Conference Report Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 25, 2021 Filing 68 Support Document to (Re: #67 Hearing Notice Served) Creditor Mailing Matrix Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 25, 2021 Filing 67 Amended Notice of Hearing on Re: (#66 Motion for Adequate Protection and or Conditional Use of Collateral) with Certificate of Service. Hearing scheduled for 4/14/2021 at 10:00 AM at Courtroom Four, Shreveport. Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 25, 2021 Filing 66 Amended Motion for Adequate Protection (Re: #59 Motion for Adequate Protection and or Conditional Use of Collateral) Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Attachments: #1 Exhibit A - Copy of Claim 4 #2 Exhibit B - Copy of Amended Claim 5) (Raley, Robert)
March 25, 2021 Filing 65 Certificate of Service (Re: #63 Pre-Status Conference Report) Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 24, 2021 Filing 64 BNC Certificate of Mailing - PDF Document. (related document(s): #58 Order on Motion to Redact (Restrict Public Access)). Notice Date 03/24/2021. (Admin.)
March 24, 2021 Filing 63 Pre-Status Conference Report Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 24, 2021 Filing 62 Pre-Status Conference Report Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert) CLERK'S ENTRY - INCORRECT CASE CAPTION; ATTORNEY TO AMEND. Modified on 3/25/2021 (rose).
March 24, 2021 Filing 61 Support Document to (Re: #60 Hearing Notice Served) Creditor Mailing Matrix Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 24, 2021 Filing 60 Notice of Hearing on Re: (#59 Motion for Adequate Protection and or Conditional Use of Collateral) with Certificate of Service. Hearing scheduled for 4/14/2021 at 10:00 AM at Courtroom Four, Shreveport. Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert) CLERK'S ENTRY - INCORRECT CASE CAPTION; ATTORNEY TO AMEND. Modified on 3/25/2021 (rose).
March 24, 2021 Filing 59 Motion for Adequate Protection Authority to Make Adequate Protection Payments Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Attachments: #1 Exhibit A - Copy of Claim 4 #2 Exhibit B - Copy of Amended Claim 5) (Raley, Robert) CLERK'S ENTRY - INCORRECT CASE CAPTION; ATTORNEY TO AMEND. Modified on 3/25/2021 (rose).
March 22, 2021 Opinion or Order Filing 58 Order Granting (Re: #54 Motion to Redact (Restrict Public Access) (Fee) filed by Creditor b1BANK) (mitc)
March 22, 2021 Filing 57 Amended Statement of Financial Affairs for Non-Individual Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 22, 2021 Filing 56 Notice of Withdrawal (Re: #51 Statement of Financial Affairs, #52 Statement of Financial Affairs) with Certificate of Service Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 21, 2021 Filing 55 BNC Certificate of Mailing - PDF Document. (related document(s): #53 Order on Application to Employ). Notice Date 03/21/2021. (Admin.)
March 19, 2021 Filing 54 Ex Parte Motion to Redact (Restrict Public Access) with Certificate of Service Fee Amount $26 Filed by R. Joseph Naus on behalf of b1BANK (Naus, R.)
March 19, 2021 Opinion or Order Filing 53 Order Granting (Re: #33 Application to Employ filed by Debtor L C of Shreveport, LLC) (Related Hearing If and Only If 3/24/2021) (jrro)
March 19, 2021 Filing 52 Amended Statement of Financial Affairs for Non-Individual Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 19, 2021 Filing 51 Amended Statement of Financial Affairs for Non-Individual Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Bowie, Ralph) CLERK'S ENTRY - INCORRECT PDF; ATTORNEY TO REFILE. Modified on 3/22/2021 (rose).
March 19, 2021 Receipt of Filing Fee for Motion to Redact (Restrict Public Access) (Fee)(21-10113) [motion,mrspubac] ( 26.00) (Re: Doc#54). Receipt Number 22013753, in the Amount of $ 26.00. (U.S. Treasury)
March 18, 2021 Filing 50 BNC Certificate of Mailing - PDF Document. (related document(s): #45 Order on Motion for Chapter 11 First Day Motions). Notice Date 03/18/2021. (Admin.)
March 18, 2021 Filing 49 Monthly Operating Report for Filing Period 02.28.2021 Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 18, 2021 Filing 48 Statement Adjourning Meeting of Creditors. (All Parties Present). Chapter 11 Proceeding Memo And Minutes of Section 341 Meeting Held 3/16/21 by Richard Drew. (U. S. Trustee, Office of)
March 17, 2021 Filing 47 BNC Certificate of Mailing - PDF Document. (related document(s): #43 Order on Application to Employ). Notice Date 03/17/2021. (Admin.)
March 16, 2021 Filing 46 Certificate of Service (Re: #45 Order on Motion for Chapter 11 First Day Motions) Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 16, 2021 Deadlines Set (Re: #45 Order on Motion for Chapter 11 First Day Motions) Proofs of Claims due by 4/20/2021. Government Proof of Claim due by 8/20/2021. (jrro)
March 15, 2021 Opinion or Order Filing 45 Order Granting (Re: #42 Chapter 11 First Day Motions filed by Debtor L C of Shreveport, LLC, Debtor CL of Bossier, LLC). Ordered that the last date upon which proofs of claim or interest may be filed in these Chapter 11 case is hereby fixed as April 20, 2021 and that the last date upon which a proof of claim may be filed by a governmental unit in each of these Chapter 11 cases is fixed as August 20, 2021 (jrro)
March 15, 2021 Filing 44 Monthly Operating Report for Filing Period February 9, 2021 through February 28, 2021 Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 15, 2021 Opinion or Order Filing 43 Order Granting (Re: #28 Application to Employ filed by Debtor CL of Bossier, LLC) (Related Hearing If and Only If 3/17/2021) (jrro)
March 12, 2021 Filing 42 Ex Parte Motion Regarding Chapter 11 First Day Motions (Re: for Order Setting Bar Date for Filing Proofs of Claim) with Certificate of Service Filed by Robert W. Raley on behalf of CL of Bossier, LLC, L C of Shreveport, LLC (Attachments: #1 Exhibit A #2 Exhibit B - Proposed Order #3 Certificate of Service) (Raley, Robert)
March 10, 2021 Filing 41 Equity Security Holders Filed by Robert W. Raley on behalf of CL of Bossier, LLC, L C of Shreveport, LLC (Raley, Robert)
March 10, 2021 Filing 40 Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $1560000, Personal Property in the Amount of $16685 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $1746722.58 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $138533.14, Unsecured Nonpriority Claims in the Amount of $489184.19 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Statement of Financial Affairs for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Robert W. Raley on behalf of CL of Bossier, LLC, L C of Shreveport, LLC (Raley, Robert)
March 10, 2021 Filing 39 Statement Adjourning Meeting of Creditors. All Parties Present. Call in number for continued meeting-8666608320, Passcode: 9480414#. Meeting of Creditors Continued to 3/16/2021 at 11:00 AM at 341 Meeting - Telephone Conference, UST. (U. S. Trustee, Office of)
March 5, 2021 Filing 38 Statement of Financial Affairs for Non-Individual Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Bowie, Ralph)
March 5, 2021 Filing 37 Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0.00. Total Type of Liability in the amount of $2,322,956.33 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0.00, Personal Property in the Amount of $163,525.69 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $1,671,282.81 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $119,535.69, Unsecured Nonpriority Claims in the Amount of $532,137.83 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Bowie, Ralph) Modified on 3/17/2021 (rose).
March 3, 2021 Filing 36 Amended Disclosure of Compensation of Attorney for Debtor Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 2, 2021 Filing 35 Disclosure of Compensation of Attorney for Debtor Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert) CLERK'S ENTRY - INCORRECT CASE CAPTION; ATTORNEY TO REFILE. Modified on 3/3/2021 (rose).
March 2, 2021 Filing 34 Reserved Hearing (Re: #33 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/24/2021, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
March 2, 2021 Filing 33 Application to Employ Robert W. Raley, Esq. as Attorney with Unsworn Declaration Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Attachments: #1 Exhibit A - Employment Agreement #2 Exhibit B - Disclosure of Compensation) (Raley, Robert)
February 26, 2021 Filing 32 BNC Certificate of Mailing - PDF Document. (related document(s): #23 Order on Motion to Extend Deadline to File Schedules). Notice Date 02/26/2021. (Admin.)
February 26, 2021 Filing 31 BNC Certificate of Mailing - PDF Document. (related document(s): #24 Order on Motion to Consolidate Case). Notice Date 02/26/2021. (Admin.)
February 26, 2021 Filing 30 Amendment to List of Creditors. with Certificate of Service. Fee Amount Due $32 Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Bowie, Ralph)
February 26, 2021 Receipt of Filing Fee for Amended Creditor Matrix Fee(21-10113) [petdoc,amdcma] ( 32.00) (Re: Doc#30). Receipt Number 21960005, in the Amount of $ 32.00. (U.S. Treasury)
February 24, 2021 Filing 29 Amended Notice of Hearing on (Re: #28 Application to Employ) , IF AND ONLY IF Objection, A Hearing Will Be Held, 3/17/2021, 10:00 a.m., at Courtroom Four, Shreveport with Certificate of Service. Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph)
February 24, 2021 Filing 28 Application to Employ Ralph Scott Bowie as Attorney for CL of Bossier, LLC- Amended Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Bowie, Ralph)
February 24, 2021 Filing 27 Reserved Hearing (Re: #26 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/17/2021, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Bowie, Ralph) CLERK'S ENTRY - INCORRECT CASE CAPTION; ATTORNEY TO AMEND. Modified on 2/25/2021 (rose).
February 24, 2021 Filing 26 Application to Employ Ralph Scott Bowie as Attorney Filed by Ralph Scott Bowie Jr. on behalf of CL of Bossier, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Bowie, Ralph) CLERK'S ENTRY - INCORRECT CASE CAPTION; ATTORNEY TO AMEND. Modified on 2/25/2021 (rose).
February 24, 2021 Filing 25 Amended Disclosure of Compensation of Attorney for Debtor CL of Bossier, LLC Filed by Ralph Scott Bowie Jr. of Bowie & Beresko, APLC on behalf of CL of Bossier, LLC (Attachments: #1 Exhibit A) (Bowie, Ralph)
February 23, 2021 Opinion or Order Filing 24 Order Granting Motion to Consolidate. ALL FURTHER DOCKETING WILL BE DONE IN 21-10113 (Re: Case No. 5:2021-bk-10113-JSH) (Re: #21 Motion to Consolidate filed by Debtor L C of Shreveport, LLC) (jrro)
February 23, 2021 Opinion or Order Filing 23 Order Granting (Re: #22 Motion to Extend Deadline to File Schedules filed by Debtor L C of Shreveport, LLC) Statement of Financial Affairs due by 3/10/2021. Schedule A/B due by 3/10/2021. Schedule C due by 3/10/2021. Schedule D due by 3/10/2021. Schedule E/F due by 3/10/2021. Schedule G due by 3/10/2021. Schedule H due by 3/10/2021. Summary of Assets and Liabilities due by 3/10/2021. (jrro)
February 23, 2021 Filing 22 Ex Parte Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information with Certificate of Service Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
February 22, 2021 Filing 21 Ex Parte Motion to Consolidate Lead Case 21-10113 with 21-10114 with Certificate of Service Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Attachments: #1 Exhibit 1 - Statement #2 Exhibit 2 - Proposed Consolidated Caption #3 Exhibit 3 - Proposed Order #4 Certificate of Service) (Raley, Robert)
February 14, 2021 Filing 20 BNC Certificate of Mailing - PDF Document. (related document(s): #16 Order on Motion to Pay). Notice Date 02/14/2021. (Admin.)
February 13, 2021 Filing 19 BNC Certificate of Mailing - Order to DIP. (related document(s): #13 Order to Debtor in Possession). Notice Date 02/13/2021. (Admin.)
February 13, 2021 Filing 18 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): #11 Meeting of Creditors Chapter 11). Notice Date 02/13/2021. (Admin.)
February 12, 2021 Filing 17 Notice of Appearance and Request for Notice . Filed by Mark C. Landry on behalf of WBL SPO I, LLC (Landry, Mark)
February 12, 2021 Opinion or Order Filing 16 Order Granting (Re: #15 Motion to Pay Critical Vendors filed by Debtor L C of Shreveport, LLC) (mitc)
February 12, 2021 Filing 15 Motion to Pay Critical Vendors Filed by Robert W. Raley on behalf of L C of Shreveport, LLC (Raley, Robert)
February 11, 2021 Filing 14 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Thomas R. Willson on behalf of Thomas R. Willson (Ch 11 Sub V Trustee) (Willson, Thomas)
February 11, 2021 Opinion or Order Filing 13 Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 4/7/2021 at 10:00 AM at Courtroom Four, Shreveport. Chapter 11 Pre-Status Conference Report due by 3/24/2021. Filed on 2/11/2021 (rose)
February 11, 2021 Opinion or Order Filing 12 Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 4/14/2021 at 10:00 AM at Courtroom Four, Shreveport. Chapter 11 Pre-Status Conference Report due by 3/31/2021. Filed on 2/11/2021 (rose) CLERKS ENTRY STATUS CONFERERNCE DATE EXCEEDS 60 DAYS. CLERK TO ENTER NEW ORDER. Modified on 2/11/2021 (rose).
February 11, 2021 Filing 11 Meeting of Creditors. Meeting of Creditors to be held on 3/9/2021 at 11:00 AM at 341 Meeting - Telephone Conference, Willson. (rose)
February 10, 2021 Filing 10 Notice of Appointment of Subchapter V Trustee Telephonic 341 Meeting. Call-in number is 866-762-6425 ; Passcode is 8530051.. Thomas R. Willson (Ch 11 Sub V Trustee) added to the case. 341 Meeting Date: 03/09/21. 341 Meeting Time: 11:00. Location: 341 Meeting - Telephone Conference, Willson. Filed by Office of U. S. Trustee (Attachments: #1 Verified Statement Thomas Willson)(Drew, Richard)
February 10, 2021 Filing 9 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Patrick L. McCune on behalf of b1BANK (McCune, Patrick)
February 10, 2021 Filing 8 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Seth Moyers on behalf of b1BANK (Moyers, Seth)
February 10, 2021 Filing 7 Notice of Appearance and Request for Notice with Certificate of Service. Filed by R. Joseph Naus on behalf of b1BANK (Naus, R.)
February 10, 2021 Filing 6 Notice of Appearance and Request for Notice United States Trustee's Notice Of Appearance And Request For Notices, with Certificate of Service. (Attachments: #1 Matrix) Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard)
February 9, 2021 Filing 5 Declaration Re Electronic Filing and Statement of SSN, Picture ID Copy, Filed by Robert W. Raley on behalf of L C of Shreveport LLC (Raley, Robert)
February 9, 2021 Filing 4 Statement of COMPLIANCE with 11 U.S.C. SECTION 1116 Filed by Robert W. Raley on behalf of L C of Shreveport LLC (Raley, Robert)
February 9, 2021 Filing 3 Statement of Corporate Ownership filed Filed by Robert W. Raley on behalf of L C of Shreveport LLC (Raley, Robert)
February 9, 2021 Filing 2 Statement Regarding Authority to Sign and File Petition Filed by Robert W. Raley on behalf of L C of Shreveport LLC (Raley, Robert)
February 9, 2021 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount Due $1738 Filed by Robert W. Raley on behalf of L C of Shreveport LLC. Declaration of ECF Filing due by 02/11/2021. Attorney Disclosure Statement due by 02/23/2021. Employee Income Record for Debtor due by 02/23/2021. Schedule A/B due by 02/23/2021. Schedule D due by 02/23/2021. Schedule E/F due by 02/23/2021. Schedule G due by 02/23/2021. Schedule H due by 02/23/2021. Statement of Financial Affairs due by 02/23/2021. Summary of Assets and Liabilities due by 02/23/2021. Incomplete Filings due by 02/23/2021. Chapter 11 Subchapter V Small Business Plan due by 05/10/2021. (Raley, Robert)
February 9, 2021 Receipt of Filing Fee for Voluntary Petition Chapter 11(21-10113) [petdoc,volp11a] (1738.00) (Re: Doc#1). Receipt Number 21925201, in the Amount of $1738.00. (U.S. Treasury)

Search for this case: L C of Shreveport, LLC and CL of Bossier, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: L C of Shreveport LLC
Represented By: Robert W. Raley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: L C of Shreveport, LLC
Represented By: Robert W. Raley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: CL of Bossier, LLC, Debtor From Member Case 21BK-10114
Represented By: Robert W. Raley
Represented By: Ralph Scott Bowie, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: DIP
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Thomas R. Willson (Ch 11 Sub V Trustee)
Represented By: Thomas R. Willson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of U. S. Trustee
Represented By: Richard Drew
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?