Case details

Court: lawb
Docket #: 10-30427
Case Name: North Louisiana Motor Speedway, LLC
PACER case #: 250890
Date filed: 2010-03-09
Assigned to: Judge Stephen V. Callaway

Parties

Represented Party Attorney & Contact Info
North Louisiana Motor Speedway, LLC
Debtor In Possession
POB 7260 Monroe, LA 71211 Tax ID / EIN: 20-1773743
Bradley L. Drell
POB 6118 Alexandria, LA 71307-6118 (318) 445-6471 Email: bdrell@goldweems.com

DIP
Trustee
TERMINATED: 06/14/2010
Office of U. S. Trustee
U.S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456
Frances H. Strange
300 Fannin Street #3196 Shreveport, LA 71101 (318) 676-3456 Email: Frances.H.Strange@usdoj.gov

Mark K. Sutton
Trustee
P. O. Box 2239 Natchitoches, LA 71457 (318) 352-6267

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-03-09 1 0 Voluntary Petition Chapter 11 Chapter 11 Voluntary Petition. Receipt Number 0, Fee Amount Due $1039 Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC. Disclosure Statement Chapter 11 due by 07/7/2010. Declaration of ECF Filing due by 03/11/2010. Social Security Card due by 03/11/2010. Picture Identification Card due by 03/11/2010. (Drell, Bradley) (Entered: 03/09/2010)
2010-03-10 2 0 Notice of Deficient Filing Chapter 11 Notice of Deficient Filing(s) (Re: 1 Voluntary Petition Chapter 11) (tamm) (Entered: 03/10/2010)
2010-03-10 3 0 Letter to Agencies Letter to Agencies. (tamm) (Entered: 03/10/2010)
2010-03-10 4 0 Order for Status Conference Hearing Order to Debtor-in-Possession and Setting Status Conference Hearing; Status Conference Hearing to be held on 7/14/2010 at 09:00 AM at Courtroom, Monroe. (tamm) (Entered: 03/10/2010)
2010-03-11 5 0 Declaration Re Electronic Filing - Statement of SSN Declaration Re Electronic Filing, Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC. (shar) (Entered: 03/11/2010)
2010-03-12 6 0 Meeting of Creditors Chapter 11 Meeting of Creditors. Meeting of Creditors to be held on 4/7/2010 at 01:30 PM at 341 Meeting Room, Monroe, Rm 116B, 201 Jackson. (tamm) CORRECTIVE ENTRY - MEETING OF CREDITORS' NOTICE RE-ENTERED. FORM MODIFIED TO INCLUDE TAX ID NUMBERS. Modified on 3/29/2010 (tamm). (Entered: 03/12/2010)
2010-03-12 7 0 Meeting of Creditors Chapter 11 Meeting of Creditors. Meeting of Creditors to be held on 4/7/2010 at 01:30 PM at 341 Meeting Room, Monroe, Rm 116B, 201 Jackson. (tamm) (Entered: 03/12/2010)
2010-03-12 8 0 BNC Certificate of Mailing - Notice of Deficient Filing(s) BNC Certificate of Mailing - Notice of Deficient Filing(s) Service Date 03/12/2010. (Related Doc # 2 ) (Admin.) (Entered: 03/13/2010)
2010-03-12 9 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document Service Date 03/12/2010. (Related Doc # 4 ) (Admin.) (Entered: 03/13/2010)
2010-03-14 10 0 BNC Certificate of Mailing - Meeting of Creditors BNC Certificate of Mailing - Meeting of Creditors Service Date 03/14/2010. (Related Doc # 7 ) (Admin.) (Entered: 03/15/2010)
2010-03-22 11 0 Application to Employ Application to Employ Bradley L. Drell as Attorney for Debtor in Possession (with declaration) Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) CORRECTIVE ENTRY - ATTORNEY TO REFILE TO CORRECT DIVISION. Modified on 3/22/2010 (troy) & 3/23/2010 (roxa). (Entered: 03/22/2010)
2010-03-22 12 0 Motion to Extend Time Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs with Certificate of Service Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) CORRECTIVE ENTRY - ATTORNEY TO REFILE TO CORRECT DIVISION. Modified on 3/23/2010 (roxa). (Entered: 03/22/2010)
2010-03-22 13 0 Chapter 11 Supplemental Schedule Chapter 11 Supplemental Schedule Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) with certificate of service. CORRECTIVE ENTRY - ATTORNEY TO REFILE TO CORRECT DIVISION. Modified on 3/23/2010 (roxa). (Entered: 03/22/2010)
2010-03-23 14 0 Application to Employ Application to Employ Bradley L. Drell as Attorney with Declaration of Disinterestedness Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/23/2010)
2010-03-23 15 0 Motion to Extend Time Motion to Extend Time to File Schedules and Statement of Financial Affairs with Certificate of Service (Ex Parte) Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/23/2010)
2010-03-23 16 0 Chapter 11 Supplemental Schedule Chapter 11 Supplemental Schedule Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) w/certificate of service. Modified on 3/24/2010 (jrro). (Entered: 03/23/2010)
2010-03-25 17 0 Notice of Appearance Notice of Appearance and Request for Notice . Filed by Robert A. Mathis on behalf of BizCapital BIDCO II, Inc. (Mathis, Robert) (Entered: 03/25/2010)
2010-03-25 18 0 20 Largest Unsecured Creditors 20 Largest Unsecured Creditors Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/25/2010)
2010-03-26 19 0 Order on Motion to Extend Time Order Granting (Re: 15 Motion to Extend Time to File Schedules and Statement of Financial Affairs filed by Debtor North Louisiana Motor Speedway, LLC) Schedules A-J and Statement of Financial Affairs due by 3/30/2010. (troy) (Entered: 03/26/2010)
2010-03-28 20 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document Service Date 03/28/2010. (Related Doc # 19 ) (Admin.) (Entered: 03/29/2010)
2010-03-30 21 0 Motion Relief From Stay Motion to Abandon ., Motion for Relief from Stay . Fee Amount Due $150, Filed by R. Douglas Wood Jr. on behalf of Community Trust Bank (Wood, R.) CORRECTIVE ENTRY - STATISTICAL REFILING REQUIRED. Modified on 3/31/2010 (jrro). (Entered: 03/30/2010)
2010-03-30 22 0 Hearing Notice, IF AND ONLY IF Objections Served Notice of Hearing (Served) (Re: 23 Motion to Abandon, Motion Relief From Stay, Motion for Adequate Protection) , IF AND ONLY IF Objection, A Hearing Will Be Held, 05/12/2010, 9:00 a.m., at 3rd Floor, Room 310, Monroe with Certificate of Service. Objections/Responses due by 4/16/2010. Filed by R. Douglas Wood Jr. on behalf of Community Trust Bank (Wood, R.) Modified Link on 3/31/2010 (jrro). (Entered: 03/30/2010)
2010-03-31 23 0 Motion for Adequate Protection and or Conditional Use of Collateral Motion to Abandon, Motion for Relief from Stay. Receipt Number o, Fee Amount Due $150, Motion for Adequate Protection w/exhibits Filed by R. Douglas Wood Jr. on behalf of Community Trust Bank (jrro) (Entered: 03/31/2010)
2010-03-31 24 0 Objection Objection to (Re: 23 Motion to Abandon, Motion Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral) with Certificate of Service Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/31/2010)
2010-03-31 25 0 Amended Document Amended Document (Re: 18 20 Largest Unsecured Creditors), Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/31/2010)
2010-03-31 26 0 Statement of Financial Affairs Schedule A, Real Property in the Amount of $3,000,000.00 , Schedule B, Personal Property in the Amount of $76,988.00 , Schedule D, Creditors Holding Secured Claims in the Amount of $4,529,430.42 , Schedule E, Creditors Holding Unsecured Priority Claims in the Amount of $115,475.53 , Schedule F, Creditors Holding Unsecured Nonpriority Claims in the Amount of $113,443.00 , Schedule H , Statement of Financial Affairs Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/31/2010) 2010-04-06 13:43:20 a3b6344e5a79ec6ae7bcde386f2f69df13a8c214
2010-03-31 27 0 Statement of Corporate Ownership Statement of Corporate Ownership filed Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/31/2010)
2010-03-31 28 0 Disclosure of Compensation of Attorney for Debtor Disclosure of Compensation of Attorney for Debtor Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 03/31/2010)
2010-04-01 29 0 Notice of Rescheduled Meeting of Creditors Notice of Rescheduled Section 341 Meeting of Creditors . Meeting of Creditors to be held on 4/29/2010 at 01:00 PM at 341 Meeting Room, Monroe, Rm 116B, 201 Jackson. Filed by Frances H. Strange on behalf of Office of U. S. Trustee (Strange, Frances) (Entered: 04/01/2010)
2010-04-01 30 0 Order on Application to Employ Order Granting (Re: 11 Application to Employ Bradley L. Drell as Attorney filed by Debtor North Louisiana Motor Speedway, LLC). (troy) (Entered: 04/01/2010)
2010-04-03 31 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document Service Date 04/03/2010. (Related Doc # 30 ) (Admin.) (Entered: 04/04/2010)
2010-04-05 32 0 U. S. Trustee's Motion to Dismiss Case Motion to Convert Case from Chapter 11 to 7 . Receipt Number UST, Fee Amount Due $15, or in the alternative U. S. Trustee's Motion to Dismiss Case with Certificate of Service Filed by Frances H. Strange on behalf of Office of U. S. Trustee (Strange, Frances) Modified on 4/6/2010 (jrro). (Entered: 04/05/2010)
2010-04-05 33 0 Hearing Notice Served Notice of Hearing Served on Re: ( 32 Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case) with Certificate of Service. Hearing scheduled for 5/12/2010 at 09:00 AM at Courtroom, Monroe. (Attachments: # 1 Matrix) Filed by Frances H. Strange on behalf of Office of U. S. Trustee (Strange, Frances) (Entered: 04/05/2010)
2010-04-05 34 0 Certificate of Service Certificate of Service (Re: 29 Notice of Rescheduled Meeting of Creditors) Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 04/05/2010)
2010-04-09 35 0 Notice of Change of Address
2010-04-13 36 0 Miscellaneous Motion
2010-04-13 37 0 Motion to Expedite Hearing
2010-04-15 38 0 Order on Motion to Expedite Hearing
2010-04-18 39 0 BNC Certificate of Mailing - PDF Document
2010-04-19 40 0 Notice of Appearance
2010-04-20 41 0 Opposition Brief/Memorandum
2010-04-21 42 0 Objection
2010-04-22 43 0 Order on Miscellaneous Motion
2010-04-22 44 0 Hearing Held Bankruptcy
2010-04-24 45 0 BNC Certificate of Mailing - PDF Document
2010-05-06 46 0 Meeting of Creditors Held - Chapter 11
2010-05-12 47 0 Hearing Bankruptcy Cont
2010-05-12 48 0 Hearing Held Bankruptcy
2010-05-13 49 0 Order for Status Conference Hearing
2010-05-12 50 0 Exhibits
2010-05-15 51 0 BNC Certificate of Mailing - PDF Document
2010-05-17 52 0 Hearing Bankruptcy Cont
2010-05-21 53 0 Amended Motion
2010-05-21 54 0 Hearing Notice Served
2010-05-21 55 0 Motion to Expedite Hearing
2010-05-24 56 0 Order on Motion to Expedite Hearing
2010-05-26 57 0 BNC Certificate of Mailing - PDF Document
2010-05-27 58 0 Order on Motion for Adequate Protection
2010-05-28 59 0 Memorandum
2010-05-28 60 0 Certificate of Service
2010-05-29 61 0 BNC Certificate of Mailing - PDF Document
2010-06-08 62 0 Objection Objection to (Re: 53 Amended Motion) with Certificate of Service Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 06/08/2010)
2010-06-08 63 0 Operating Report Monthly Operating Report for Filing Period April 30, 2010 Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) CORRECTIVE ENTRY - ACCESS PROHIBITED PER ORDER 66 . Modified on 6/8/2010 & 6/10/2010 (crys). (Entered: 06/08/2010)
2010-06-08 64 0 Miscellaneous Motion Motion to Restrict Public Access to Monthly Operating Report Filed in Error June 8, 2010 with Certificate of Service Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) Created link to 63 on 6/9/2010 (roxa). (Entered: 06/08/2010)
2010-06-09 65 0 Operating Report Monthly Operating Report for Filing Period April 1 - April 30, 2010 Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC (Drell, Bradley) (Entered: 06/09/2010)
2010-06-10 66 0 Order on Miscellaneous Motion Order Granting (Re: 64 Motion to Restrict Public Access Filed by Bradley L. Drell on behalf of North Louisiana Motor Speedway, LLC) (clin) (Entered: 06/10/2010)
2010-06-12 67 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document Service Date 06/12/2010. (Related Doc # 66 ) (Admin.) (Entered: 06/13/2010)
2010-06-09 68 0 Hearing Held Bankruptcy Cont'd Hearing Held on (Re: 32 Motion to Convert Case Chapter 11 to 7) Debtor Absent. Attorneys Present: Drell, Strange and Breaneaux on behalf of Business Capital. Objection is withdrawn. Case is converted to a Chapter 7. Motion Granted. O-Signed. (clin) (Entered: 06/14/2010)
2010-06-09 69 0 Order on U. S. Trustee's Motion to Dismiss Case Order Granting Motion to Convert Case from Chapter 11 to 7. Trustee Mark K. Sutton added to the case. (Re: 32 Motion to Convert Case Chapter 11 to 7, Order Denying U. S. Trustee's Motion to Dismiss Case filed by U.S. Trustee Office of U. S. Trustee) (clin) (Entered: 06/14/2010)
2010-06-14 70 0 Motion for Turnover Motion for Turnover of Funds Filed by Mark K. Sutton on behalf of Mark K. Sutton (Sutton, Mark) w/certificate of service. Modified on 6/15/2010 (jrro). (Entered: 06/14/2010)
2010-06-11 71 0 Order on Motion for Turnover Order Granting (Re: 70 Motion for Turnover filed by Trustee Mark K. Sutton) (clin) (Entered: 06/14/2010)
2010-06-16 72 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document Service Date 06/16/2010. (Related Doc # 69 ) (Admin.) (Entered: 06/17/2010)
2010-06-16 73 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document Service Date 06/16/2010. (Related Doc # 71 ) (Admin.) (Entered: 06/17/2010)
2010-06-28 74 0 Joint Motion of Intent to Sell 2010-09-27 19:12:52 b9c53465603aed7f397a5e64de9fffdab586c50b
2010-06-28 75 0 Hearing Notice, IF AND ONLY IF Objections Served
2010-06-28 76 0 Affidavit of Expense
2010-06-29 77 0 Meeting of Creditors Chapter 7 and Discharge Hearing Meeting of Creditors and Discharge Hearing. Meeting of Creditors to be held on 7/26/2010 at 11:00 AM at 341 Meeting Room, Monroe, Rm 116B, 201 Jackson. Certificate of Completion of Financial Management Course for Debtor due by 9/9/2010. (clin) (Entered: 06/29/2010) 2010-06-29 13:18:53 9a605728fa4583521ce085645aafd1e24a38b750
2010-06-29 78 0 Trustee's Notice of Assets
2010-06-30 79 0 Notice to File Proof of Claim
2010-06-30 80 0 Meeting of Creditors Chapter 7 and Discharge Hearing
2010-07-01 81 0 BNC Certificate of Mailing - Meeting of Creditors
2010-07-02 82 0 BNC Certificate of Mailing - Meeting of Creditors
2010-07-02 83 0 BNC Certificate of Mailing - Notice of Need to File Claims
2010-07-08 84 0 Application for Compensation/Administrative Expenses
2010-07-08 85 0 Hearing Notice Served
2010-07-26 86 0 Objection
2010-07-27 87 0 Order Authorizing Consensual Sale
2010-07-29 88 0 Meeting of Creditors Held - Chapter 7 2010-09-27 19:11:56 1590003ad82d50e5165c64f130dd758f6d6ca18e
2010-07-29 89 0 BNC Certificate of Mailing - PDF Document
2010-08-12 90 0 Hearing Held Bankruptcy 2010-09-27 19:10:31 f3006490bebf522b19b20344079c57cef01da41e
2010-08-17 91 0 Order on Application for Compensation/Administrative Expense
2010-08-19 92 0 BNC Certificate of Mailing - PDF Document 2010-09-27 19:15:29 bb70f4b88dd260e4705a45d2a013414c829be220