Case number: 2:24-bk-20406 - RFC Homes, LLC and 5 F Properties, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    RFC Homes, LLC and 5 F Properties, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    09/03/2024

  • Last Filing

    03/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JntAdmn, Lead



U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 24-20406

Assigned to: John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  09/03/2024
341 meeting:  09/30/2024
Deadline for filing claims:  12/18/2024
Deadline for filing claims (govt.):  12/18/2024

Debtor

RFC Homes, LLC

171 Clark Road
Dequincy, LA 70633
BEAUREGARD-LA
Tax ID / EIN: 27-1149301

represented by
Wade N. Kelly

Packard LaPray
2201 Oak Park Boulevard
Lake Charles, LA 70601
337-431-7170
Fax : 337-439-8882
Email: staff@packardlaw.com

Debtor

5 F Properties, LLC

171 Clark Road
Sulphur, LA 70663
CALCASIEU-LA
Tax ID / EIN: 87-3958142

represented by
Wade N. Kelly

(See above for address)

Trustee

DIP


 
 
Trustee

Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214
TERMINATED: 10/28/2024

 
 
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
03/18/2025128Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025)
03/18/2025127Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025)
03/18/2025126Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025)
03/18/2025125Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025)
03/18/2025124Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Wade N. Kelly on behalf of RFC Homes, LLC (Kelly, Wade) (Entered: 03/18/2025)
03/16/2025123BNC Certificate of Mailing - PDF Document. (related document(s): 121 Order on Motion to Expedite Hearing). Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025)
03/14/2025122Certificate of Service (Re: 121 Order on Motion to Expedite Hearing) Filed by John L. Whitehead on behalf of Sabine State Bank and Trust Company (Whitehead, John) (Entered: 03/14/2025)
03/14/2025121Order Granting (Re: 120 Motion to Expedite Hearing RE: 119 Motion to Abandon, Motion for Relief from Stay, or in the alternative, Motion for Adequate Protection filed by Creditor Sabine State Bank and Trust Company). Hearing scheduled for 4/2/2025 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. (katc) (Entered: 03/14/2025)
03/14/2025NOTICE: (Re: Status Conference hearing 3/19/25) The Court has been notified that the parties wish to continue the 3/19/25 hearing to 4/2/25. Accordingly, the hearing is continued to 4/2/25 at 10:30 A.M. (Entered: 03/14/2025)
03/12/2025120Ex Parte Motion to Expedite Hearing (Re: 119 Motion to Abandon, Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral) with Certificate of Service Filed by John L. Whitehead on behalf of Sabine State Bank and Trust Company (Attachments: # 1 Exhibit Notice of Default) (Whitehead, John) (Entered: 03/12/2025)