Case number: 3:24-bk-10461 - Beeland Properties, LLC - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    Beeland Properties, LLC

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Michael A. Crawford

  • Filed

    06/11/2024

  • Last Filing

    08/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, FLDecree



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 24-10461

Assigned to: Judge Michael A. Crawford
Chapter 11
Voluntary
Asset


Date filed:  06/11/2024
341 meeting:  07/15/2024
Deadline for filing claims:  08/22/2024
Deadline for filing claims (govt.):  12/09/2024
Deadline for objecting to discharge:  09/13/2024

Debtor

Beeland Properties, LLC

10875 Brown Road
Denham Springs, LA 70726-6068
LIVINGSTON-LA
Tax ID / EIN: 85-1603170

represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
450 Laurel Street
Suite 1450
Baton Rouge, LA 70801
225-412-3667
Fax : 225-286-3046
Email: ryan@snw.law

Trustee

Dwayne M. Murray

4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110

 
 
U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: christy.bergeron@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/08/2024The court will rule on this scheduled matter without a hearing and remove it from the court calendar; no appearances are required or allowed. RE: related document(s)12 Chapter 11 First Day Motion - Application to Employ Filed by Debtor Beeland Properties, LLC. (tsal) (Entered: 07/08/2024)
07/08/202430Notice of Appearance and Request for Notice by David S. Rubin Filed by David S. Rubin on behalf of Citizens Bank & Trust Company (Rubin, David) (Entered: 07/08/2024)
07/02/202429Statement of Financial Affairs for Non-Individual Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Beeland Properties, LLC. (Richmond, Ryan) (Entered: 07/02/2024)
07/02/202428Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual , Schedule G , Schedule H Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Beeland Properties, LLC. (Richmond, Ryan) (Entered: 07/02/2024)
06/23/202427BNC Certificate of Mailing - Order RE: related document(s)26 Order on Motion Re:Chapter 11 First Day Motions. Notice Date 06/23/2024. (Admin.) (Entered: 06/23/2024)
06/21/202426Order Granting Motion for Extension of Time to File Schedules and Statements. (Related Doc # 24) Filed on 6/21/2024. Incomplete Filings due: 7/2/2024. (scha) (Entered: 06/21/2024)
06/21/202425Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Beeland Properties, LLC RE: related document(s)24 Chapter 11 First Day Motions filed by Debtor Beeland Properties, LLC. (Richmond, Ryan) (Entered: 06/21/2024)
06/21/202424Ex Parte Motion Regarding Chapter 11 First Day Motions to Extend Time to File Schedules and Statement of Financial Affairs Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Beeland Properties, LLC. (Richmond, Ryan) (Entered: 06/21/2024)
06/19/202423BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)22 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 06/19/2024. (Admin.) (Entered: 06/19/2024)
06/19/2024Copy of Declaration Regarding Electronic Filing (Local Form 2) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Beeland Properties, LLC RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Beeland Properties, LLC. (Richmond, Ryan) (Entered: 06/19/2024)