Louisiana Middle Bankruptcy Court

Case number: 3:16-bk-10334 - Stadium Chevron, Inc. - Louisiana Middle Bankruptcy Court

Case Information
Case title
Stadium Chevron, Inc.
Chapter
7
Judge
Douglas D. Dodd
Filed
03/22/2016
Last Filing
04/27/2021
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 16-10334

Assigned to: Douglas D. Dodd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/22/2016
Date converted:  12/14/2016
341 meeting:  01/17/2017
Deadline for filing claims:  04/17/2017
Deadline for filing claims (govt.):  06/12/2017

Debtor

Stadium Chevron, Inc.

c/o Melvin George
39035 Highway 42
Prairieville, LA 70769
ASCENSION-LA
Tax ID / EIN: 20-0544136

represented by
Arthur A. Vingiello

The Steffes Firm, LLC
13702 Coursey Blvd.
Blg. 3
Baton Rouge, LA 70817
225-751-1751
Fax : 225-751-1998
Email: [email protected]

Trustee

Samera L. Abide

Post Office Box 3616
Baton Rouge, LA 70821
(225) 923-1404

represented by
Samera Abide

Post Office Box 3616
Baton Rouge, LA 70821
225-923-1404
Fax : 225-923-1443
Email: [email protected]

Samera L. Abide

Post Office Box 3616
Baton Rouge, LA 70821
(225) 923-1404
Fax : 225-923-1443
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
01/01/2021180Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 179 Order Approving Final Report & Account filed by Trustee Samera L. Abide. Notice Date 01/01/2021. (Admin.) (Entered: 01/01/2021)
12/30/2020179Docket Text
Order Approving Final Report & Account for Samera L. Abide, Trustee Chapter 7, Filed on 12/30/2020. Fee awarded: $9,602.82, Expenses awarded: $998.20. (csat) (Entered: 12/30/2020)
12/08/2020178Docket Text
Certificate of Service Filed by Samera L. Abide on behalf of Samera L. Abide RE: related document(s) 177 Notice of Final Report and Account filed by Trustee Samera L. Abide. (Abide, Samera) (Entered: 12/08/2020)
12/08/2020177Docket Text
Notice of Final Report and Account Filed by Trustee Samera L. Abide. Objections due by 12/29/2020. (Abide, Samera) (Entered: 12/08/2020)
12/07/2020176Docket Text
Application for Compensation for Samera L. Abide,Trustee Chapter 7, fee:$9602.82, expenses:$998.20. Filed by Samera L. Abide. (Scott, Samantha) (Entered: 12/07/2020)
12/07/2020175Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Samera L. Abide. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (Scott, Samantha) (Entered: 12/07/2020)
09/05/2020174Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 173 Order on Application for Compensation. Notice Date 09/05/2020. (Admin.) (Entered: 09/05/2020)
09/03/2020173Docket Text
Order Granting Application For Compensation (Related Doc # 168) Granting for Hannis T. Bourgeois, LLP, as certified public accountants fees awarded:$400.00,expenses awarded:$ Filed on 9/3/2020. (rcal) (Entered: 09/03/2020)
09/01/2020Docket Text
The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s) 168 Application for Compensation filed by Trustee Samera L. Abide. (smil) (Entered: 09/01/2020)
08/22/2020172Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 171 Order on Motion Determine Tax Liability. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020)